UKBizDB.co.uk

DYNACAST (UK) LIMITED

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

This company is commonly known as Dynacast (uk) Limited. The company was founded 24 years ago and was given the registration number 03926539. The firm's registered office is in WELSHPOOL. You can find them at 1 Fisher Road, Offa's Dyke Business Park, Welshpool, Powys. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:DYNACAST (UK) LIMITED
Company Number:03926539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:1 Fisher Road, Offa's Dyke Business Park, Welshpool, Powys, SY21 8JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Fisher Road, Offa's Dyke Business Park, Welshpool, SY21 8JF

Director01 March 2023Active
1, Fisher Road, Offa's Dyke Business Park, Welshpool, SY21 8JF

Director01 March 2023Active
1, Fisher Road, Offa's Dyke Business Park, Welshpool, SY21 8JF

Director03 January 2018Active
Precision House, Arden Road, Alcester, B49 6HN

Secretary09 March 2006Active
39 St Bernards Road, Solihull, B92 7AX

Secretary06 March 2000Active
21b Four Oaks Road, Four Oaks, Sutton Coldfield, B74 2XT

Secretary26 May 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 February 2000Active
Precision House, Arden Road, Alcester, B49 6HN

Director01 November 2006Active
The Old Rectory, Welford Road, Long Marston, Stratford Upon Avon, CV37 8RH

Director06 March 2000Active
1, Fisher Road, Offa's Dyke Business Park, Welshpool, SY21 8JF

Director30 June 2021Active
39 St Bernards Road, Solihull, B92 7AX

Director06 March 2000Active
Precision House, Arden Road, Alcester, B49 6HN

Director20 July 2005Active
1, Fisher Road, Offa's Dyke Business Park, Welshpool, SY21 8JF

Director28 November 2006Active
1, Fisher Road, Offa's Dyke Business Park, Welshpool, SY21 8JF

Director07 February 2012Active
Precision House, Arden Road, Alcester, B49 6HN

Director28 November 2006Active
12222 Bridge Creek Way, Charlotte, Usa, NC282777

Director03 December 2002Active
1, Fisher Road, Offa's Dyke Business Park, Welshpool, SY21 8JF

Director25 May 2005Active
Precision House, Arden Road, Alcester, B49 6HN

Director25 May 2005Active
1, Fisher Road, Offa's Dyke Business Park, Welshpool, SY21 8JF

Director19 November 2019Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 February 2000Active

People with Significant Control

Dynacast Uk Parent Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Fisher Road, Welshpool, England, SY21 8JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Accounts

Accounts with accounts type full.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Gazette

Gazette filings brought up to date.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-11-17Address

Change sail address company with old address new address.

Download
2020-03-18Accounts

Accounts with accounts type full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type full.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.