UKBizDB.co.uk

DYNAMIC METRICS LIMITED

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

This company is commonly known as Dynamic Metrics Limited. The company was founded 7 years ago and was given the registration number 10589334. The firm's registered office is in LUTON. You can find them at 260-270 Butterfield, Great Marlings, Luton, Bedfordshire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:DYNAMIC METRICS LIMITED
Company Number:10589334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies
  • 71200 - Technical testing and analysis
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:260-270 Butterfield, Great Marlings, Luton, Bedfordshire, England, LU2 8DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Codicote Barn, St. Albans Road, Hitchin, United Kingdom, SG4 8WH

Director30 January 2017Active
Codicote Barn, St. Albans Road, Hitchin, United Kingdom, SG4 8WH

Director30 January 2017Active
Codicote Barn, St. Albans Road, Hitchin, United Kingdom, SG4 8WH

Secretary30 January 2017Active
260-270 Butterfield, Great Marlings, Luton, England, LU2 8DL

Director31 March 2017Active
260-270 Butterfield, Great Marlings, Luton, England, LU2 8DL

Director31 March 2017Active
260-270 Butterfield, Great Marlings, Luton, England, LU2 8DL

Director31 March 2017Active
260-270 Butterfield, Great Marlings, Luton, England, LU2 8DL

Director12 February 2018Active

People with Significant Control

Dr Diana Margaret Hodgins
Notified on:30 January 2017
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:Codicote Barn, St. Albans Road, Hitchin, United Kingdom, SG4 8WH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Denis James Joseph Hodgins
Notified on:30 January 2017
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:Codicote Barn, St. Albans Road, Hitchin, United Kingdom, SG4 8WH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-07Capital

Capital allotment shares.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Capital

Capital cancellation shares.

Download
2021-02-22Capital

Capital return purchase own shares.

Download
2021-02-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-13Capital

Capital allotment shares.

Download
2021-01-13Capital

Capital allotment shares.

Download
2021-01-13Capital

Capital allotment shares.

Download
2021-01-13Capital

Capital allotment shares.

Download
2020-11-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-11-19Capital

Capital alter shares subdivision.

Download
2020-11-19Capital

Capital allotment shares.

Download
2020-11-19Capital

Capital allotment shares.

Download
2020-11-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-11-17Capital

Second filing capital allotment shares.

Download
2020-11-17Capital

Second filing capital allotment shares.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.