Warning: file_put_contents(c/511470562cc14484ec5320a4d877f244.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Dynamic Cctv Management Ltd, TS2 1LU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DYNAMIC CCTV MANAGEMENT LTD

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

This company is commonly known as Dynamic Cctv Management Ltd. The company was founded 8 years ago and was given the registration number 09822232. The firm's registered office is in MIDDLESBROUGH. You can find them at 9b/9c Bowes Road, , Middlesbrough, Cleveland. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:DYNAMIC CCTV MANAGEMENT LTD
Company Number:09822232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:9b/9c Bowes Road, Middlesbrough, Cleveland, United Kingdom, TS2 1LU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9b/9c, Bowes Road, Middlesbrough, United Kingdom, TS2 1LU

Director28 January 2022Active
9b/9c, Bowes Road, Middlesbrough, United Kingdom, TS2 1LU

Director13 October 2015Active
9b/9c, Bowes Road, Middlesbrough, United Kingdom, TS2 1LU

Director13 October 2015Active
9b/9c, Bowes Road, Middlesbrough, United Kingdom, TS2 1LU

Director13 October 2015Active

People with Significant Control

Mr Ning Yu
Notified on:28 January 2022
Status:Active
Date of birth:May 1985
Nationality:Chinese
Country of residence:United Kingdom
Address:9b/9c, Bowes Road, Middlesbrough, United Kingdom, TS2 1LU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Graham Reece Dunne
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:9b/9c, Bowes Road, Middlesbrough, United Kingdom, TS2 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Neville Gordon
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:9b/9c, Bowes Road, Middlesbrough, United Kingdom, TS2 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Diane Tatters
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:9b/9c, Bowes Road, Middlesbrough, United Kingdom, TS2 1LU
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2024-04-26Persons with significant control

Change to a person with significant control.

Download
2023-09-23Accounts

Accounts with accounts type group.

Download
2023-08-15Resolution

Resolution.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Officers

Change person director company with change date.

Download
2023-02-10Change of name

Certificate change of name company.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts with accounts type group.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type group.

Download
2021-06-25Officers

Change person director company with change date.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type group.

Download
2020-02-10Officers

Change person director company with change date.

Download
2020-02-10Officers

Change person director company with change date.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.