UKBizDB.co.uk

DYNAMIC NETWORK MAINTENANCE LIMITED

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

This company is commonly known as Dynamic Network Maintenance Limited. The company was founded 17 years ago and was given the registration number 05855526. The firm's registered office is in BIRMINGHAM. You can find them at Fairgate House, 205 Kings Road, Birmingham, West Midlands. This company's SIC code is 47410 - Retail sale of computers, peripheral units and software in specialised stores.

Company Information

Name:DYNAMIC NETWORK MAINTENANCE LIMITED
Company Number:05855526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2006
End of financial year:28 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47410 - Retail sale of computers, peripheral units and software in specialised stores

Office Address & Contact

Registered Address:Fairgate House, 205 Kings Road, Birmingham, West Midlands, B11 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairgate House, 205 Kings Road, Birmingham, B11 2AA

Director01 May 2022Active
27, Shyltons Croft, Birmingham, England, B16 8PS

Secretary26 July 2007Active
205 Kings Road, Fairgate House, Suite F07 First Floor Tyseley, Birmingham, B11 2AA

Secretary31 August 2006Active
6 Glover Street, Birmingham, B9 4EP

Secretary12 July 2006Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary22 June 2006Active
7 Plant Street, Cradley Heath, B64 6EZ

Director12 July 2006Active
27, Shyltons Croft, Birmingham, England, B16 8PS

Director26 July 2007Active
205 Kings Road, Fairgate House, Suite F07 First Floor Tyseley, Birmingham, B11 2AA

Director31 August 2006Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director22 June 2006Active

People with Significant Control

Ms Ranea Abdelkamel
Notified on:01 May 2022
Status:Active
Date of birth:April 1987
Nationality:Spanish
Address:Fairgate House, Birmingham, B11 2AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Feras Al- Madhi
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:Fairgate House, Birmingham, B11 2AA
Nature of control:
  • Significant influence or control

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
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Gazette

Gazette filings brought up to date.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-30Gazette

Gazette notice compulsory.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-04Officers

Termination director company with name termination date.

Download
2022-09-04Persons with significant control

Notification of a person with significant control.

Download
2022-09-04Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-14Officers

Termination secretary company with name termination date.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Accounts

Accounts amended with accounts type total exemption full.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Officers

Change person secretary company with change date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.