UKBizDB.co.uk

DYNAMIC MEDICAL LOGISTICS LTD

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

This company is commonly known as Dynamic Medical Logistics Ltd. The company was founded 24 years ago and was given the registration number 03855505. The firm's registered office is in BRADFORD. You can find them at Unit 2 Adwalton Business Park Wakefield Road, Drighlington, Bradford, . This company's SIC code is 53202 - Unlicensed carrier.

Company Information

Name:DYNAMIC MEDICAL LOGISTICS LTD
Company Number:03855505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1999
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53202 - Unlicensed carrier

Office Address & Contact

Registered Address:Unit 2 Adwalton Business Park Wakefield Road, Drighlington, Bradford, England, BD11 1DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Axis Court,, Nepshaw Lane South, Gildersome, Leeds, England, LS27 7UY

Director08 August 2000Active
17 Kirkcaldy Fold, Normanton, WF6 1WP

Secretary23 August 2004Active
44, Great George Street, Leeds, LS1 3BR

Secretary11 October 1999Active
9 Headingley Court, North Grange Road, Leeds, LS6 2QU

Secretary29 July 2005Active
4 Stonelea Court, Alma Road, Headingley, LS6 2BQ

Secretary08 August 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary08 October 1999Active
6 Marsh Terrace, Pudsey, LS28 7NT

Director23 August 2004Active
20 Galloway Lane, Pudsey, LS28 8JR

Director11 October 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director08 October 1999Active

People with Significant Control

Hunky Dory Holdings Limited
Notified on:07 July 2022
Status:Active
Country of residence:England
Address:Unit 2 Adwalton Business Park, Wakefield Road, Bradford, England, BD11 1DR
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mrs Katie Edwards
Notified on:30 June 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:Unit 2 Adwalton Business Park, Wakefield Road, Bradford, England, BD11 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Edwards
Notified on:30 June 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:Unit 2 Adwalton Business Park, Wakefield Road, Bradford, England, BD11 1DR
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 (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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Address

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

Download
2023-02-14Address

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

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Officers

Change person director company with change date.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-17Mortgage

Mortgage satisfy charge full.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-09Mortgage

Mortgage satisfy charge full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Persons with significant control

Change to a person with significant control.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.