This company is commonly known as Dynamic Range Limited. The company was founded 24 years ago and was given the registration number 03987207. The firm's registered office is in ERITH. You can find them at Unit 4 Northend Trading Estate, Northend Road, Erith, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | DYNAMIC RANGE LIMITED |
---|---|---|
Company Number | : | 03987207 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Northend Trading Estate, Northend Road, Erith, DA8 3PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Northend Trading Estate, Northend Road, Erith, DA8 3PP | Secretary | 10 May 2011 | Active |
Unit 4, Northend Trading Estate, Northend Road, Erith, DA8 3PP | Director | 28 July 2000 | Active |
Unit 4, Northend Trading Estate, Northend Road, Erith, DA8 3PP | Director | 28 April 2006 | Active |
39 Drayton Gardens, London, W13 0LG | Secretary | 24 May 2002 | Active |
39 Drayton Gardens, London, W13 0LG | Secretary | 28 July 2000 | Active |
14 Eaton Place, London, SW1X 8AE | Secretary | 31 December 2007 | Active |
22 Wilton Street, London, SW1X 7AX | Secretary | 08 May 2000 | Active |
21 Wilbury Avenue, Cheam, SM2 7DU | Secretary | 23 February 2001 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 08 May 2000 | Active |
39 Drayton Gardens, London, W13 0LG | Director | 09 April 2001 | Active |
14 Eaton Place, London, SW1X 8AE | Director | 08 May 2000 | Active |
97 Crayford Way, Dartford, DA1 4JZ | Director | 28 July 2000 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 08 May 2000 | Active |
Mr Anthony Christopher Banks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Address | : | Unit 4, Northend Trading Estate, Erith, DA8 3PP |
Nature of control | : |
|
Mr Steven Neil Mcnair | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Address | : | Unit 4, Northend Trading Estate, Erith, DA8 3PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Officers | Change person director company with change date. | Download |
2023-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-10 | Officers | Change person director company with change date. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-15 | Officers | Change person director company with change date. | Download |
2015-05-15 | Officers | Change person director company with change date. | Download |
2015-05-15 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.