UKBizDB.co.uk

BUSINESS DYNAMICS (NOTTINGHAM) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Business Dynamics (nottingham) Limited. The company was founded 23 years ago and was given the registration number 04121473. The firm's registered office is in NOTTINGHAM. You can find them at 8 Mansfield Road, Eastwood, Nottingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BUSINESS DYNAMICS (NOTTINGHAM) LIMITED
Company Number:04121473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8 Mansfield Road, Eastwood, Nottingham, NG16 3AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Barrhead Close, Rise Park, Nottingham, NG5 5DP

Director01 February 2001Active
8, Mansfield Road, Eastwood, Nottingham, NG16 3AQ

Director16 August 2019Active
Deva House, 223 Heanor Road, Smalley Hill, Heanor, DE75 7QP

Secretary01 February 2001Active
Balnacroft Farmhouse, Crathie, Ballater, AB35 5TJ

Corporate Nominee Secretary08 December 2000Active
Deva House, 223 Heanor Road, Smalley Hill, Heanor, DE75 7QP

Director01 February 2001Active
Balnacroft Farmhouse, Crathie, Ballater, AB35 5TJ

Nominee Director08 December 2000Active

People with Significant Control

Mr Mark Peter Taylor
Notified on:16 August 2019
Status:Active
Date of birth:April 1968
Nationality:English
Address:8, Mansfield Road, Nottingham, NG16 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kim Patrick Chester
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:8, Mansfield Road, Nottingham, NG16 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ronald Edward Pickard Hooper
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Address:8, Mansfield Road, Nottingham, NG16 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-10-21Officers

Termination secretary company with name termination date.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-08-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-21Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Mortgage

Mortgage satisfy charge full.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.