Dreamtex Limited

DataGardener
dreamtex limited
live
Small

Dreamtex Limited

08139916Private Limited With Share Capital

The Wap Building Dark Lane, Whittle-Le-Woods, Chorley, PR68AE
Incorporated

12/07/2012

Company Age

13 years

Directors

3

Employees

10

SIC Code

46410

Risk

low risk

Company Overview

Registration, classification & business activity

Dreamtex Limited (08139916) is a private limited with share capital incorporated on 12/07/2012 (13 years old) and registered in chorley, PR68AE. The company operates under SIC code 46410 - wholesale of textiles.

Award-winning boutique licensee offering a bespoke, innovative approach to licensed merchandise & the brands we represent.sales@dreamtexltd.com+44 (0) 1257 220302

Private Limited With Share Capital
SIC: 46410
Small
Incorporated 12/07/2012
PR68AE
10 employees

Financial Overview

Total Assets

£4.07M

Liabilities

£2.94M

Net Assets

£1.12M

Est. Turnover

£6.27M

AI Estimated
Unreported
Cash

£121.3K

Key Metrics

10

Employees

3

Directors

2

Shareholders

1

Patents

Board of Directors

3

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

63
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2017
Accounts With Accounts Type Small
Category:Accounts
Date:26-07-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-01-2013
Resolution
Category:Resolution
Date:11-01-2013
Resolution
Category:Resolution
Date:11-01-2013
Capital Name Of Class Of Shares
Category:Capital
Date:11-01-2013
Capital Allotment Shares
Category:Capital
Date:11-01-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:11-01-2013
Capital Allotment Shares
Category:Capital
Date:16-11-2012
Legacy
Category:Mortgage
Date:01-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2012
Termination Director Company With Name
Category:Officers
Date:22-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-08-2012
Incorporation Company
Category:Incorporation
Date:12-07-2012

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months0
60 Months4

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Chorley Business & Technology Centr, N2 East Terrace Euxton Lane, Euxton, Chorley, Lancashire, PR76TE
The Wap Building Dark Lane, Whittle-Le-Woods, Chorley, Pr6 8Ae, PR68AERegistered

Related Companies

2

Contact

08444998465
dreamtex.sk
The Wap Building Dark Lane, Whittle-Le-Woods, Chorley, PR68AE