UKBizDB.co.uk

DYNAMIC HEATING (NORTH EAST) LTD.

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

This company is commonly known as Dynamic Heating (north East) Ltd.. The company was founded 10 years ago and was given the registration number 08745207. The firm's registered office is in WALLSEND. You can find them at 5 Segedunum Business Centre, Station Road, Wallsend, Tyne And Wear. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:DYNAMIC HEATING (NORTH EAST) LTD.
Company Number:08745207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2013
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:5 Segedunum Business Centre, Station Road, Wallsend, Tyne And Wear, England, NE28 6HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 & 8, Kingfisher Way, Silverlink Business Park, Wallsend, United Kingdom, NE28 9NX

Director01 December 2013Active
12, Verne Road, Whitley Bay, Newcastle, United Kingdom, NE29 7LR

Secretary23 October 2013Active
5, Segedunum Business Centre, Station Road, Wallsend, England, NE28 6HQ

Director01 November 2016Active
31a, Station Road, Whitley Bay, England, NE26 2QZ

Director01 December 2013Active
12, Verne Road, Whitley Bay, Newcastle, United Kingdom, NE29 7LR

Director23 October 2013Active

People with Significant Control

Mr Joseph Fitzpatrick
Notified on:01 October 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:7 Segedunum Business Centre, Station Road, Wallsend, England, NE28 6HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Martin Ware
Notified on:01 October 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:7 Segedunum Business Centre, Station Road, Wallsend, England, NE28 6HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • 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 (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
2024-04-08Accounts

Accounts with accounts type total exemption full.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Address

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

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Address

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

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Officers

Appoint person director company with name date.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Address

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

Download
2017-07-03Accounts

Accounts with accounts type total exemption small.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.