UKBizDB.co.uk

DYNAMIC PACKAGING LTD.

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

This company is commonly known as Dynamic Packaging Ltd.. The company was founded 34 years ago and was given the registration number 02413793. The firm's registered office is in BRISTOL. You can find them at 18-20 Cater Road, Bishopsworth, Bristol, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:DYNAMIC PACKAGING LTD.
Company Number:02413793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:18-20 Cater Road, Bishopsworth, Bristol, BS13 7TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Barnards Close, Yatton, Bristol, United Kingdom, BS49 4HZ

Director25 May 2023Active
11 Barnards Close, Yatton, Bristol, BS49 4HZ

Director14 September 2005Active
18-20, Cater Road, Bishopsworth, Bristol, United Kingdom, BS13 7TW

Director10 June 2021Active
18-20 Cater Road, Bishopsworth, Bristol, BS13 7TW

Secretary-Active
The Barn, 1 Sedgemoor Road, Weston Super Mare, BS23 2TA

Director14 September 2005Active
13 Cerimon Gate, Meade Park Stoke Gifford, Bristol, BS12 6UN

Director-Active
11 Barnards Close, Yatton, Bristol, BS19 4HZ

Director-Active
18-20 Cater Road, Bishopsworth, Bristol, BS13 7TW

Director-Active
54 Clevedon Road, Tickenham, Clevedon, BS21 6RB

Director-Active

People with Significant Control

Mr Oliver James Minns
Notified on:20 August 2022
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:United Kingdom
Address:18-20, Cater Road, Bristol, United Kingdom, BS13 7TW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Stephen James Minns
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:18-20 Cater Road, Bristol, BS13 7TW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joseph George Neary
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:18-20 Cater Road, Bristol, BS13 7TW
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
2023-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2023-05-22Persons with significant control

Notification of a person with significant control.

Download
2023-05-22Persons with significant control

Cessation of a person with significant control.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-21Capital

Capital allotment shares.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-21Officers

Change person director company with change date.

Download
2021-06-18Officers

Termination secretary company with name termination date.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.