UKBizDB.co.uk

DYNAMIC PILING LIMITED

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

This company is commonly known as Dynamic Piling Limited. The company was founded 10 years ago and was given the registration number 08922289. The firm's registered office is in THORNTON-CLEVELEYS. You can find them at 61 Briar Road, , Thornton-cleveleys, Lancashire. This company's SIC code is 43120 - Site preparation.

Company Information

Name:DYNAMIC PILING LIMITED
Company Number:08922289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43120 - Site preparation

Office Address & Contact

Registered Address:61 Briar Road, Thornton-cleveleys, Lancashire, FY5 4NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Briar Road, Thornton-Cleveleys, United Kingdom, FY5 4NB

Director04 March 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director04 March 2014Active
14, Gleneagles Close, Lowton, Warrington, United Kingdom, WA3 2DN

Director04 March 2014Active

People with Significant Control

Mr Michael Timothy Taylor
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Address:61, Briar Road, Thornton-Cleveleys, FY5 4NB
Nature of control:
  • Significant influence or control
Mrs Fauzia Nisar Taylor
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:61, Briar Road, Thornton-Cleveleys, FY5 4NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel George Pickup
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Address:61, Briar Road, Thornton-Cleveleys, FY5 4NB
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
2023-03-14Gazette

Gazette dissolved compulsory.

Download
2022-12-06Gazette

Gazette notice compulsory.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-12Accounts

Change account reference date company previous extended.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-07Accounts

Accounts with accounts type micro entity.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type micro entity.

Download
2018-12-15Accounts

Accounts with accounts type micro entity.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Accounts

Accounts with accounts type micro entity.

Download
2017-08-28Confirmation statement

Confirmation statement with no updates.

Download
2016-10-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Accounts with accounts type total exemption small.

Download
2015-11-24Accounts

Accounts with accounts type total exemption small.

Download
2015-09-15Capital

Capital allotment shares.

Download
2015-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-20Address

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

Download
2015-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-30Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.