UKBizDB.co.uk

DYNAMIC MERCHANDISE LIMITED

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

This company is commonly known as Dynamic Merchandise Limited. The company was founded 20 years ago and was given the registration number 04846034. The firm's registered office is in MELTON MOWBRAY. You can find them at Unit 5, Saxby Road Industrial Estate, Melton Mowbray, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:DYNAMIC MERCHANDISE LIMITED
Company Number:04846034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 5, Saxby Road Industrial Estate, Melton Mowbray, England, LE13 1BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Gartree Drive, Melton Mowbray, England, LE13 0AE

Secretary25 July 2003Active
Ashgrove, Gartree Hill Road, Little Dalby, LE14 2UL

Director25 July 2003Active
26, Gartree Drive, Melton Mowbray, England, LE13 0AE

Director25 July 2003Active
3, Thurlow Road, Leicester, England, LE2 1YE

Director27 April 2005Active

People with Significant Control

Mr Philip Harvey
Notified on:17 December 2018
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Ashgrove, Gartree Hill Road, Little Dalby, England, LE14 2UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor Kirk
Notified on:17 December 2018
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:26, Gartree Drive, Melton Mowbray, England, LE13 0AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Timothy Gwilliam
Notified on:25 July 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:Unit 5, Saxby Road Industrial Estate, Melton Mowbray, England, LE13 1BS
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Capital

Capital allotment shares.

Download
2023-08-31Capital

Capital return purchase own shares.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Capital

Capital cancellation shares.

Download
2023-02-17Resolution

Resolution.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Mortgage

Mortgage satisfy charge full.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Officers

Change person secretary company with change date.

Download
2020-07-27Officers

Change person director company with change date.

Download
2020-06-10Mortgage

Mortgage satisfy charge full.

Download
2020-06-10Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Capital

Capital allotment shares.

Download
2019-08-19Capital

Capital alter shares subdivision.

Download
2019-08-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.