UKBizDB.co.uk

DYNAMIC CAPITAL AND INVESTMENTS LIMITED

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

This company is commonly known as Dynamic Capital And Investments Limited. The company was founded 10 years ago and was given the registration number 08643113. The firm's registered office is in ILKLEY. You can find them at 41a Brook Street, , Ilkley, West Yorkshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:DYNAMIC CAPITAL AND INVESTMENTS LIMITED
Company Number:08643113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2013
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:41a Brook Street, Ilkley, West Yorkshire, LS29 8AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Southgate, Eckington, Sheffield, England, S21 4FS

Director25 February 2015Active
41a, Brook Street, Ilkley, LS29 8AG

Director10 August 2016Active
Norwood House, 8 Green Hall Park, Halifax, United Kingdom, HX3 7PZ

Director08 August 2013Active
41a, Brook Street, Ilkley, LS29 8AG

Director11 September 2015Active

People with Significant Control

Mr Gary Shuckford
Notified on:01 September 2017
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Velocity Point, Wreakes Lane, Dronfield, England, S18 1PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Anthony Ross
Notified on:11 November 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:Velocity Point, Wreakes Lane, Dronfield, England, S18 1PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Elsworth
Notified on:11 November 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Velocity Point, Wreakes Lane, Dronfield, England, S18 1PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Rose
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:41a, Brook Street, Ilkley, LS29 8AG
Nature of control:
  • Ownership of shares 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
2024-04-15Officers

Appoint person director company with name date.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Address

Change registered office address company with date old address new address.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type micro entity.

Download
2019-01-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Accounts with accounts type micro entity.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Officers

Termination director company with name termination date.

Download
2018-01-22Persons with significant control

Notification of a person with significant control.

Download
2018-01-22Persons with significant control

Cessation of a person with significant control.

Download
2017-09-21Resolution

Resolution.

Download
2017-09-21Capital

Capital return purchase own shares treasury capital date.

Download
2017-09-21Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2017-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.