Dreamscience Automotive Limited HULL


Founded in 2005, Dreamscience Automotive, classified under reg no. 05573002 is an active company. Currently registered at Unit 5 Rugby Business Park HU3 4RB, Hull the company has been in the business for nineteen years. Its financial year was closed on February 28 and its latest financial statement was filed on Mon, 28th Feb 2022. Since Thu, 26th Apr 2007 Dreamscience Automotive Limited is no longer carrying the name Performance Vehicles.

At present there are 3 directors in the the firm, namely Stephen A., Michael A. and Jared A.. In addition one secretary - Jared A. - is with the company. Currenlty, the firm lists one former director, whose name is Adam C. and who left the the firm on 28 February 2010. In addition, there is one former secretary - Adam C. who worked with the the firm until 14 November 2005.

Dreamscience Automotive Limited Address / Contact

Office Address Unit 5 Rugby Business Park
Office Address2 Rugby Street
Town Hull
Post code HU3 4RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05573002
Date of Incorporation Fri, 23rd Sep 2005
Industry Maintenance and repair of motor vehicles
End of financial Year 28th February
Company age 19 years old
Account next due date Thu, 30th Nov 2023 (167 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Stephen A.

Position: Director

Appointed: 01 October 2021

Michael A.

Position: Director

Appointed: 01 October 2021

Jared A.

Position: Director

Appointed: 28 November 2006

Jared A.

Position: Secretary

Appointed: 28 November 2006

Abacus Accountants Ltd

Position: Corporate Secretary

Appointed: 14 November 2005

Resigned: 28 November 2006

Adam C.

Position: Secretary

Appointed: 02 November 2005

Resigned: 14 November 2005

Adam C.

Position: Director

Appointed: 02 November 2005

Resigned: 28 February 2010

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 23 September 2005

Resigned: 02 November 2005

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 23 September 2005

Resigned: 02 November 2005

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Jared A. This PSC and has 75,01-100% shares.

Jared A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Performance Vehicles April 26, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-02-282023-02-28
Balance Sheet
Cash Bank On Hand161 058110 912
Current Assets189 939162 578
Debtors10 88131 666
Net Assets Liabilities254 648306 847
Other Debtors3 11030 292
Property Plant Equipment265 843264 318
Total Inventories18 00020 000
Other
Accumulated Depreciation Impairment Property Plant Equipment152 080183 960
Average Number Employees During Period67
Bank Borrowings Overdrafts5 7385 682
Corporation Tax Payable13 5445 243
Creditors5 738102 794
Increase From Depreciation Charge For Year Property Plant Equipment 31 880
Net Current Assets Liabilities14 38059 784
Other Creditors35 29434 996
Other Taxation Social Security Payable19 67920 803
Property Plant Equipment Gross Cost417 924448 278
Provisions For Liabilities Balance Sheet Subtotal19 83717 255
Total Additions Including From Business Combinations Property Plant Equipment 30 354
Total Assets Less Current Liabilities280 223324 102
Trade Creditors Trade Payables89 89136 070
Trade Debtors Trade Receivables7 7711 374

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 9th, November 2023
Free Download (9 pages)

Company search

Advertisements