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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53, King Edward Avenue, Shirley, Southampton, SO16 4DL | Director | 21 October 2009 | Active |
Dlm House, Bridgers Farm, Nursling Street, Nursling, Southampton, England, SO16 0YA | Director | 21 October 2009 | Active |
Dlm House, Bridgers Farm, Nursling Street, Nursling, Southampton, England, SO16 0YA | Director | 01 October 2022 | Active |
Fair Acre, Wardle Road Highbridge, Eastleigh, SO50 6HQ | Secretary | 29 April 1994 | Active |
6 Lingwood Close, Southampton, SO16 7GJ | Secretary | 23 December 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 April 1994 | Active |
8 Pentire Way, Upper Shirley, Southampton, SO15 7RW | Director | 16 May 2007 | Active |
Fair Acre, Wardle Road Highbridge, Eastleigh, SO50 6HQ | Director | 29 April 1994 | Active |
6 Lingwood Close, Bassett, Southampton, SO16 7GJ | Director | 29 April 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-09-17 | Address | Change registered office address company with date old address new address. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.