UKBizDB.co.uk

CHARNWOOD DYNAMICS LIMITED

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

This company is commonly known as Charnwood Dynamics Limited. The company was founded 36 years ago and was given the registration number 02152715. The firm's registered office is in LOUGHBOROUGH. You can find them at Unit 2 Victoria Mills, Fowke Street Rothley, Loughborough, Leicestershire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CHARNWOOD DYNAMICS LIMITED
Company Number:02152715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 2 Victoria Mills, Fowke Street Rothley, Loughborough, Leicestershire, LE7 7PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charnwood Accountants Llp, The Point, Granite Way, Mountsorrel, Loughborough, England, LE12 7TZ

Secretary18 May 1992Active
Charnwood Accountants Llp, The Point, Granite Way, Mountsorrel, Loughborough, England, LE12 7TZ

Director-Active
17 South Street, Barrow On Soar, Loughborough, LE12 8LY

Director-Active
Flat 21 Cotton Mill, 35 King Street, Leicester, United Kingdom, LE1 6RN

Director01 December 2008Active
17 Beacon Avenue, Loughborough, LE11 3HP

Secretary-Active
17 Beacon Avenue, Loughborough, LE11 3HP

Director-Active
17 Beacon Avenue, Loughborough, LE11 3HP

Director-Active

People with Significant Control

Dr Joel Robert Mitchelson
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:Flat 21 Cotton Mill, 35 King Street, Leicester, United Kingdom, LE1 6RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Lloyd Mitchelson
Notified on:06 April 2016
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:United Kingdom
Address:17 South Street, Barrow On Soar, Loughborough, United Kingdom, LE12 8LY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Resolution

Resolution.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Mortgage

Mortgage satisfy charge full.

Download
2018-01-29Persons with significant control

Change to a person with significant control.

Download
2018-01-29Officers

Change person director company with change date.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Officers

Change person secretary company with change date.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Officers

Change person director company with change date.

Download
2015-09-01Accounts

Accounts with accounts type total exemption small.

Download
2014-11-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.