UKBizDB.co.uk

DYNAMIC LOAD MONITORING (UK) LIMITED

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

This company is commonly known as Dynamic Load Monitoring (uk) Limited. The company was founded 30 years ago and was given the registration number 02924110. The firm's registered office is in SOUTHAMPTON. You can find them at Dlm House, Bridgers Farm Nursling Street, Nursling, Southampton, . This company's SIC code is 28220 - Manufacture of lifting and handling equipment.

Company Information

Name:DYNAMIC LOAD MONITORING (UK) LIMITED
Company Number:02924110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1994
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28220 - Manufacture of lifting and handling equipment
  • 28990 - Manufacture of other special-purpose machinery n.e.c.
  • 33130 - Repair of electronic and optical equipment

Office Address & Contact

Registered Address:Dlm House, Bridgers Farm Nursling Street, Nursling, Southampton, England, SO16 0YA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, King Edward Avenue, Shirley, Southampton, SO16 4DL

Director21 October 2009Active
Dlm House, Bridgers Farm, Nursling Street, Nursling, Southampton, England, SO16 0YA

Director21 October 2009Active
Dlm House, Bridgers Farm, Nursling Street, Nursling, Southampton, England, SO16 0YA

Director01 October 2022Active
Fair Acre, Wardle Road Highbridge, Eastleigh, SO50 6HQ

Secretary29 April 1994Active
6 Lingwood Close, Southampton, SO16 7GJ

Secretary23 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 April 1994Active
8 Pentire Way, Upper Shirley, Southampton, SO15 7RW

Director16 May 2007Active
Fair Acre, Wardle Road Highbridge, Eastleigh, SO50 6HQ

Director29 April 1994Active
6 Lingwood Close, Bassett, Southampton, SO16 7GJ

Director29 April 1994Active

People with Significant Control

Mrs Wendy Jayne Halford
Notified on:28 April 2017
Status:Active
Date of birth:December 1958
Nationality:English
Country of residence:England
Address:Dlm House, Bridgers Farm, Nursling Street, Southampton, England, SO16 0YA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeffery Michael Halford
Notified on:28 April 2017
Status:Active
Date of birth:January 1958
Nationality:English
Country of residence:England
Address:Dlm House, Bridgers Farm, Nursling Street, Southampton, England, SO16 0YA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Jeffrey Halford
Notified on:28 April 2017
Status:Active
Date of birth:August 1983
Nationality:English
Country of residence:England
Address:Dlm House, Bridgers Farm, Nursling Street, Southampton, England, SO16 0YA
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Mortgage

Mortgage charge whole cease with charge number.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Persons with significant control

Change to a person with significant control.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-09-17Address

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

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.