UKBizDB.co.uk

DYNAMIC EPOWER HOLDINGS LIMITED

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

This company is commonly known as Dynamic Epower Holdings Limited. The company was founded 7 years ago and was given the registration number 10662054. The firm's registered office is in LONDON. You can find them at 9 St Thomas Street, , London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:DYNAMIC EPOWER HOLDINGS LIMITED
Company Number:10662054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity
  • 35120 - Transmission of electricity

Office Address & Contact

Registered Address:9 St Thomas Street, London, SE1 9RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Letraset Building, Wotton Road, Ashford, England, TN23 6LN

Director29 May 2020Active
9, St Thomas Street, London, SE1 9RY

Director26 September 2018Active
H5, Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY

Director09 March 2017Active
66, Clairinsh, Alexandria, United Kingdom, G83 8SE

Corporate Director09 March 2017Active

People with Significant Control

Powering The Nation Holdings Limited
Notified on:21 July 2021
Status:Active
Country of residence:England
Address:9, St. Thomas Street, London, England, SE1 9RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hamilton March (Holdings) Limited
Notified on:29 May 2020
Status:Active
Country of residence:England
Address:9, St. Thomas Street, London, England, SE1 9RY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher James Kerr
Notified on:26 September 2018
Status:Active
Date of birth:December 1969
Nationality:British
Address:9, St Thomas Street, London, SE1 9RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles William Clements
Notified on:17 September 2018
Status:Active
Date of birth:February 1968
Nationality:British
Address:9, St Thomas Street, London, SE1 9RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William John Andrews
Notified on:17 September 2018
Status:Active
Date of birth:October 1975
Nationality:British
Address:9, St Thomas Street, London, SE1 9RY
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
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Address

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

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Persons with significant control

Notification of a person with significant control.

Download
2021-08-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Persons with significant control

Notification of a person with significant control.

Download
2021-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Capital

Capital name of class of shares.

Download
2020-06-05Resolution

Resolution.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-29Persons with significant control

Cessation of a person with significant control.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-06Gazette

Gazette filings brought up to date.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.