UKBizDB.co.uk

DYNAMIC SIGNAL PROCESSING LTD

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

This company is commonly known as Dynamic Signal Processing Ltd. The company was founded 32 years ago and was given the registration number 02671169. The firm's registered office is in KINGSCLERE. You can find them at Unit 15, Kingsclere Park, Kingsclere, Newbury Berkshire. This company's SIC code is 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment.

Company Information

Name:DYNAMIC SIGNAL PROCESSING LTD
Company Number:02671169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1991
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

Office Address & Contact

Registered Address:Unit 15, Kingsclere Park, Kingsclere, Newbury Berkshire, RG20 4SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit15-16 Kingsclere Park, Kingsclere Park, Kingsclere, Newbury, England, RG20 4SW

Director11 August 2020Active
The Bakehouse, Treasure Hill, Newbury, RG20 9EW

Secretary01 November 2006Active
The Bakehouse, Treasure Hill, Highclere, Newbury, England, RG20 9EW

Secretary10 October 2018Active
Holly House, North End, Newbury, England, RG20 0BE

Secretary05 November 2020Active
Woodhay Croft North End, East Woodhay, Newbury, RG20 0BE

Secretary01 November 1994Active
North Lodge Templewood Lane, Farnham Common, Slough, SL2 3HW

Secretary13 December 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary13 December 1991Active
119 Andover Road, Newbury, RG14 6JJ

Secretary30 December 1994Active
Woodhay Croft North End, East Woodhay, Newbury, RG15 0BE

Director13 December 1991Active
Woodhay Croft North End, East Woodhay, Newbury, RG20 0BE

Director13 December 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director13 December 1991Active

People with Significant Control

Ms Deirdre Louise Cossins
Notified on:10 October 2018
Status:Active
Date of birth:November 1957
Nationality:English
Address:Town Wall House, Balkerne Hill, Colchester, CO3 3AD
Nature of control:
  • Significant influence or control
Mr Peter Anderson Cossins
Notified on:01 December 2016
Status:Active
Date of birth:February 1946
Nationality:British
Address:Town Wall House, Balkerne Hill, Colchester, CO3 3AD
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-02-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-20Address

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

Download
2021-12-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-20Resolution

Resolution.

Download
2021-12-01Accounts

Change account reference date company previous extended.

Download
2021-11-30Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Officers

Termination secretary company with name termination date.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-04-10Mortgage

Mortgage satisfy charge full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Officers

Appoint person secretary company with name date.

Download
2020-10-22Officers

Termination secretary company with name termination date.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Persons with significant control

Notification of a person with significant control.

Download
2018-10-10Officers

Appoint person secretary company with name date.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.