Company NameDreemway Limited
DirectorDominc Joseph Maroy Paul
Company StatusActive
Company Number01832795
CategoryPrivate Limited Company
Incorporation Date13 July 1984(39 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameDominc Joseph Maroy Paul
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagic Balloons Nelrose
Princess Road
Manchester
M20 2LT
Director NameNicola Kate Cooper
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 February 1995)
RoleCompany Director
Correspondence Address8 Heaton Moor Road
Stockport
Cheshire
SK4 4NS
Director NameRupert Harry Maroy Paul
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 February 1995)
RoleCompany Director
Correspondence Address44 North Street
Oundle
Peterborough
Cambridgeshire
PE8 4AL
Director NameMary Elizabeth Paul
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 10 months after company formation)
Appointment Duration26 years, 1 month (resigned 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Stockton Road
Chorlton Cum Hardy
Manchester
M21 9ED
Secretary NameMary Elizabeth Paul
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 10 months after company formation)
Appointment Duration26 years, 1 month (resigned 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Stockton Road
Chorlton Cum Hardy
Manchester
M21 9ED

Contact

Websitewww.magic-balloons.co.uk
Email address[email protected]
Telephone0161 2410736
Telephone regionManchester

Location

Registered AddressMagic Balloons Nelrose
Princess Road
Manchester
M20 2LT
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester

Shareholders

75 at £1Dominic Joseph Maroy Paul
75.00%
Ordinary
25 at £1Mrs Mary Elizabeth Paul
25.00%
Ordinary

Financials

Year2014
Net Worth£1,371
Cash£10,090
Current Liabilities£54,865

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

20 December 2010Delivered on: 24 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
21 May 2019Registered office address changed from 50 Stockton Road Chorlton-Cum-Hardy Manchester M21 9ED to Magic Balloons Nelrose Princess Road Manchester M20 2LT on 21 May 2019 (1 page)
4 July 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
25 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
25 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
19 July 2017Termination of appointment of Mary Elizabeth Paul as a secretary on 18 July 2017 (1 page)
19 July 2017Termination of appointment of Mary Elizabeth Paul as a director on 18 July 2017 (1 page)
19 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
19 July 2017Termination of appointment of Mary Elizabeth Paul as a secretary on 18 July 2017 (1 page)
19 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
19 July 2017Termination of appointment of Mary Elizabeth Paul as a director on 18 July 2017 (1 page)
19 July 2017Notification of Dominic Paul as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Dominic Paul as a person with significant control on 6 April 2016 (2 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
25 June 2013Director's details changed for Dominc Joseph Maroy Paul on 1 January 2013 (2 pages)
25 June 2013Director's details changed for Dominc Joseph Maroy Paul on 1 January 2013 (2 pages)
25 June 2013Director's details changed for Dominc Joseph Maroy Paul on 1 January 2013 (2 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 July 2010Director's details changed for Dominc Joseph Maroy Paul on 30 May 2010 (2 pages)
26 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Dominc Joseph Maroy Paul on 30 May 2010 (2 pages)
26 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Mary Elizabeth Paul on 31 May 2010 (2 pages)
26 July 2010Director's details changed for Mary Elizabeth Paul on 31 May 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 July 2009Return made up to 31/05/09; full list of members (4 pages)
13 July 2009Return made up to 31/05/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 August 2008Return made up to 31/05/08; full list of members (4 pages)
8 August 2008Return made up to 31/05/08; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 July 2007Return made up to 31/05/07; full list of members (7 pages)
22 July 2007Return made up to 31/05/07; full list of members (7 pages)
27 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 August 2006Return made up to 31/05/06; full list of members (7 pages)
8 August 2006Return made up to 31/05/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 July 2005Return made up to 31/05/05; full list of members (7 pages)
27 July 2005Return made up to 31/05/05; full list of members (7 pages)
10 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
10 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (14 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (14 pages)
28 May 2004Return made up to 31/05/04; full list of members (7 pages)
28 May 2004Return made up to 31/05/04; full list of members (7 pages)
20 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
23 July 2002Return made up to 31/05/02; full list of members (7 pages)
23 July 2002Return made up to 31/05/02; full list of members (7 pages)
14 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
14 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
18 July 2001Return made up to 31/05/01; full list of members (6 pages)
18 July 2001Return made up to 31/05/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
1 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
23 June 2000Return made up to 31/05/00; full list of members (6 pages)
23 June 2000Return made up to 31/05/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
29 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
14 July 1999Return made up to 31/05/99; no change of members (4 pages)
14 July 1999Return made up to 31/05/99; no change of members (4 pages)
26 November 1998Accounts for a small company made up to 31 August 1998 (7 pages)
26 November 1998Accounts for a small company made up to 31 August 1998 (7 pages)
7 July 1998Return made up to 31/05/98; full list of members
  • 363(287) ‐ Registered office changed on 07/07/98
(6 pages)
7 July 1998Return made up to 31/05/98; full list of members
  • 363(287) ‐ Registered office changed on 07/07/98
(6 pages)
13 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
13 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
1 July 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 July 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
19 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
17 June 1996Return made up to 31/05/96; no change of members (4 pages)
17 June 1996Return made up to 31/05/96; no change of members (4 pages)
1 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
1 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
4 July 1995Return made up to 31/05/95; full list of members (6 pages)
4 July 1995Return made up to 31/05/95; full list of members (6 pages)
23 March 1995Director resigned (2 pages)
23 March 1995Director resigned (2 pages)
3 March 1995Director resigned (2 pages)
3 March 1995Director resigned (2 pages)