UKBizDB.co.uk

DYNAMIC HANDLING SYSTEMS LIMITED

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

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.

Company Information

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:
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

Registered Address:36 Tyndall Court, Commerce Road Lynch Wood, Peterborough, PE2 6LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Tyndall Court, Commerce Road Lynch Wood, Peterborough, PE2 6LR

Director08 November 2017Active
36, Tyndall Court, Commerce Road Lynch Wood, Peterborough, England, PE2 6LR

Secretary16 November 1998Active
35 High Road, Grantham, NG32 1BJ

Secretary09 April 1996Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary09 April 1996Active
36, Tyndall Court, Commerce Road Lynch Wood, Peterborough, PE2 6LR

Director11 April 2016Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director09 April 1996Active
36, Tyndall Court, Commerce Road Lynch Wood, Peterborough, England, PE2 6LR

Director01 March 2011Active
36, Tyndall Court, Commerce Road Lynch Wood, Peterborough, PE2 6LR

Director16 November 1998Active
36, Tyndall Court, Commerce Road Lynch Wood, Peterborough, PE2 6LR

Director09 April 1996Active
36, Tyndall Court, Commerce Road Lynch Wood, Peterborough, England, PE2 6LR

Director01 March 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Accounts with accounts type micro entity.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type micro entity.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type micro entity.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2017-11-28Officers

Appoint person director company with name date.

Download
2017-09-22Capital

Capital cancellation shares.

Download
2017-09-22Capital

Capital return purchase own shares.

Download
2017-09-05Resolution

Resolution.

Download
2017-08-29Officers

Termination secretary company with name termination date.

Download
2017-08-29Officers

Termination director company with name termination date.

Download
2017-08-29Officers

Termination director company with name termination date.

Download
2017-08-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.