UKBizDB.co.uk

DYNAMIC TECHNOLOGIES UK LIMITED

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

This company is commonly known as Dynamic Technologies Uk Limited. The company was founded 17 years ago and was given the registration number 06030774. The firm's registered office is in LINCOLN. You can find them at C/o Specialist Heat Exchangers, Ltd Freeman Road North Hykeham, Lincoln, Lincolnshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DYNAMIC TECHNOLOGIES UK LIMITED
Company Number:06030774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Specialist Heat Exchangers, Ltd Freeman Road North Hykeham, Lincoln, Lincolnshire, LN6 9AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Specialist Heat Exchangers, Ltd Freeman Road North Hykeham, Lincoln, LN6 9AP

Director20 October 2022Active
38701, Seven Mile Road, Suite 265, Livonia, United States, 48152

Director13 July 2020Active
Via Udine, 71, 33040, Attimis, Italy,

Director23 November 2020Active
Via Tiepolo 12/B, 31057 Silea, Italy,

Secretary25 January 2007Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary18 December 2006Active
35, Baron Road, Franklin, United States, 02038

Director13 July 2020Active
7 Brecks Gardens, Kippax, Leeds, LS25 7LP

Director05 September 2007Active
Via G Puccini 28, S.Dona'Di Piave Ve, Italy,

Director25 January 2007Active
Birnam, Owmby Road, Spridlington, Market Rasen, United Kingdom, LN8 2DD

Director04 September 2007Active
71, Via Udine, Attimis (Ud), Italy,

Director13 July 2017Active
Specialist Heat Exchangers Ltd, Freeman Road, North Hykeham, Lincoln, England, LN6 9AP

Director20 September 2019Active
Via Tiepolo 12/B, 31057 Silea, Italy,

Director25 January 2007Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Director18 December 2006Active

People with Significant Control

International Auto Oem Supplier Ukco Ltd
Notified on:20 June 2017
Status:Active
Country of residence:England
Address:C/O Specialist Heat Exchangers, Freeman Road, Lincoln, England, LN6 9AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-05-18Persons with significant control

Notification of a person with significant control.

Download
2023-05-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-07-16Accounts

Accounts with accounts type full.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2019-03-06Incorporation

Memorandum articles.

Download
2019-03-06Resolution

Resolution.

Download
2019-02-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.