UKBizDB.co.uk

DYNAMIC GAMING LIMITED

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

This company is commonly known as Dynamic Gaming Limited. The company was founded 21 years ago and was given the registration number 04501332. The firm's registered office is in NUNEATON. You can find them at 1 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:DYNAMIC GAMING LIMITED
Company Number:04501332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:1 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, England, CV10 7RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23-25, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA

Corporate Secretary24 August 2010Active
1 The Courtyard, Goldsmith Way, Eliot Business Park, Nuneaton, England, CV10 7RJ

Director07 April 2021Active
8 The Coppice, Atherstone, CV9 1RT

Secretary01 December 2003Active
8 The Coppice, Atherstone, CV9 1RT

Secretary01 September 2005Active
23 Burton Close, Perrycrofts, Tamworth, B79 8UB

Secretary01 August 2002Active
903c Smethwick Enterprises Centre, Rolfe Street, Birmingham, B66 2AR

Secretary01 August 2002Active
8a, Victoria Road, Tamworth, B79 7HL

Corporate Secretary01 July 2003Active
60, Dunslade Road, Erdington, Birmingham, United Kingdom, B23 5LP

Corporate Secretary01 August 2007Active
1 The Courtyard, Goldsmith Way, Eliot Business Park, Nuneaton, England, CV10 7RJ

Director01 July 2003Active
8 The Coppice, Atherstone, CV9 1RT

Director07 January 2006Active
8 Wobourne, Abbotts Gate, Tamworth, B77 2QB

Director01 August 2002Active
284 Cranmore Boulevard, Shirley, Solihull, B90 4QE

Director23 March 2004Active
903c Smethwick Enterprises Centre, Rolfe Street, Birmingham, B66 2AR

Director01 August 2002Active

People with Significant Control

Mr Shane Coates-Jarman
Notified on:14 April 2021
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:1 The Courtyard, Goldsmith Way, Nuneaton, England, CV10 7RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevan Dobney
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:1 The Courtyard, Goldsmith Way, Nuneaton, England, CV10 7RJ
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 (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
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-24Accounts

Accounts with accounts type micro entity.

Download
2023-04-24Persons with significant control

Notification of a person with significant control.

Download
2023-04-24Persons with significant control

Change to a person with significant control.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Persons with significant control

Change to a person with significant control.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Accounts

Accounts with accounts type micro entity.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Accounts with accounts type micro entity.

Download
2018-09-06Persons with significant control

Change to a person with significant control.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Address

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

Download
2018-03-27Address

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

Download
2017-10-18Accounts

Accounts with accounts type micro entity.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-23Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.