This company is commonly known as Dynamic Handling Systems Limited. The company was founded 28 years ago and was given the registration number 03183352. The firm's registered office is in PETERBOROUGH. You can find them at 36 Tyndall Court, Commerce Road Lynch Wood, Peterborough, . This company's SIC code is 28220 - Manufacture of lifting and handling equipment.
Name | : | DYNAMIC HANDLING SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03183352 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 1996 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Tyndall Court, Commerce Road Lynch Wood, Peterborough, PE2 6LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Tyndall Court, Commerce Road Lynch Wood, Peterborough, PE2 6LR | Director | 08 November 2017 | Active |
36, Tyndall Court, Commerce Road Lynch Wood, Peterborough, England, PE2 6LR | Secretary | 16 November 1998 | Active |
35 High Road, Grantham, NG32 1BJ | Secretary | 09 April 1996 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 09 April 1996 | Active |
36, Tyndall Court, Commerce Road Lynch Wood, Peterborough, PE2 6LR | Director | 11 April 2016 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 09 April 1996 | Active |
36, Tyndall Court, Commerce Road Lynch Wood, Peterborough, England, PE2 6LR | Director | 01 March 2011 | Active |
36, Tyndall Court, Commerce Road Lynch Wood, Peterborough, PE2 6LR | Director | 16 November 1998 | Active |
36, Tyndall Court, Commerce Road Lynch Wood, Peterborough, PE2 6LR | Director | 09 April 1996 | Active |
36, Tyndall Court, Commerce Road Lynch Wood, Peterborough, England, PE2 6LR | Director | 01 March 2011 | Active |
Mrs Deborah Jane Court | ||
Notified on | : | 29 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Address | : | 36, Tyndall Court, Peterborough, PE2 6LR |
Nature of control | : |
|
Mr Michael George Court | ||
Notified on | : | 31 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Address | : | 36, Tyndall Court, Peterborough, PE2 6LR |
Nature of control | : |
|
Mrs Jennifer Anne Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Address | : | 36, Tyndall Court, Peterborough, PE2 6LR |
Nature of control | : |
|
Mr George Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Address | : | 36, Tyndall Court, Peterborough, PE2 6LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-28 | Officers | Appoint person director company with name date. | Download |
2017-09-22 | Capital | Capital cancellation shares. | Download |
2017-09-22 | Capital | Capital return purchase own shares. | Download |
2017-09-05 | Resolution | Resolution. | Download |
2017-08-29 | Officers | Termination secretary company with name termination date. | Download |
2017-08-29 | Officers | Termination director company with name termination date. | Download |
2017-08-29 | Officers | Termination director company with name termination date. | Download |
2017-08-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.