UKBizDB.co.uk

DYNAMIC DOGS LIMITED

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

This company is commonly known as Dynamic Dogs Limited. The company was founded 20 years ago and was given the registration number 04960931. The firm's registered office is in BARRY. You can find them at The Business Centre C/o Hra Accountants, The Business Centre, Cardiff House, Cardiff Road, Barry, . This company's SIC code is 01490 - Raising of other animals.

Company Information

Name:DYNAMIC DOGS LIMITED
Company Number:04960931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01490 - Raising of other animals

Office Address & Contact

Registered Address:The Business Centre C/o Hra Accountants, The Business Centre, Cardiff House, Cardiff Road, Barry, Wales, CF63 2AW
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Tuffley Park, Lower Tuffley Lane, Gloucester, England, GL2 5DE

Director01 March 2022Active
Unit 3, Tuffley Park, Lower Tuffley Lane, Gloucester, England, GL2 5DE

Director13 November 2003Active
Shangri La, Barry Road, Dinas Powys, United Kingdom, CF64 4TR

Secretary14 July 2009Active
Unit 3, Tuffley Park, Lower Tuffley Lane, Gloucester, England, GL2 5DE

Secretary12 November 2020Active
The Business Centre, C/O Hra Accountants, The Business Centre, Cardiff House, Cardiff Road, Barry, Wales, CF63 2AW

Secretary12 November 2019Active
5 Windsor Mews, Adamsdown Square, Adamsdown, Cardiff, CF24 0HS

Secretary13 November 2003Active
6 Collins Close, Charlton, Andover, SP10 4EA

Secretary01 November 2007Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary12 November 2003Active
5 Windsor Mews, Adamsdown Square, Adamsdown, CF24 0HS

Director13 November 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director12 November 2003Active

People with Significant Control

Ms Lisa Helen Carson
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:English
Country of residence:Wales
Address:Shangri La, Barry Road, Dinas Powys, Wales, CF64 4TR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-29Capital

Capital allotment shares.

Download
2022-11-25Confirmation statement

Confirmation statement.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2021-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Officers

Termination secretary company with name termination date.

Download
2021-03-19Address

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

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-11-12Officers

Appoint person secretary company with name date.

Download
2020-11-12Officers

Termination secretary company with name termination date.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Officers

Appoint person secretary company with name date.

Download
2019-11-25Officers

Termination secretary company with name termination date.

Download
2019-10-02Address

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

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.