UKBizDB.co.uk

DYNAMIC MANAGEMENT CONSULTANTS LTD

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

This company is commonly known as Dynamic Management Consultants Ltd. The company was founded 14 years ago and was given the registration number 06999123. The firm's registered office is in NORTHAMPTON. You can find them at 310 Wellingborough Road, , Northampton, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DYNAMIC MANAGEMENT CONSULTANTS LTD
Company Number:06999123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2009
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:310 Wellingborough Road, Northampton, NN1 4EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78 Finedon Road, Irthlingborough, Wellingborough, England, NN9 5TZ

Director13 April 2023Active
Heyford Grange, Furnace Lane, Watling Street, Weedon Bec, England, NN7 4SB

Director02 September 2009Active
78 Finedon Road, Irthlingborough, Wellingborough, England, NN9 5TZ

Director01 September 2018Active
78, Finedon Road, Irthlingborough, United Kingdom, NN9 5TZ

Director24 August 2009Active
78 Finedon Road, Irthlingboorugh, Wellingborough, England, NN9 5TZ

Director01 September 2018Active
78, Finedon Road, Irthlingborough, United Kingdom, NN9 5TZ

Director24 August 2009Active

People with Significant Control

Mr Gareth David Marsden
Notified on:28 October 2017
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:78 Finedon Road, Irthlingborough, Wellingborough, England, NN9 5TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Anne Marsden
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:78 Finedon Road, Irthlingboorugh, Wellingborough, England, NN9 5TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Jonathan Duckett
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:Heyford Grange, Furnace Lane, Weedon Bec, England, NN7 4SB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Persons with significant control

Change to a person with significant control.

Download
2019-01-18Officers

Change person director company with change date.

Download
2019-01-02Persons with significant control

Change to a person with significant control.

Download
2019-01-02Officers

Change person director company with change date.

Download
2018-08-29Persons with significant control

Notification of a person with significant control.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2018-08-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.