UKBizDB.co.uk

DYNAMICS BUILDING SERVICES LTD.

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

This company is commonly known as Dynamics Building Services Ltd.. The company was founded 23 years ago and was given the registration number 04082184. The firm's registered office is in GRANTHAM. You can find them at Suite 45 Autumn Park, Dysart Road, Grantham, Lincolnshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DYNAMICS BUILDING SERVICES LTD.
Company Number:04082184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2000
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Suite 45 Autumn Park, Dysart Road, Grantham, Lincolnshire, United Kingdom, NG31 7EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 45 Autumn Park Business Centre, Dysart Road, Grantham, England, NG31 7EU

Director04 May 2005Active
Bitchfield House, Bitchfield, Grantham, NG33 4DS

Secretary16 October 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary02 October 2000Active
3 Lime Avenue, Swinton, Manchester, M27 0GF

Director20 April 2001Active
Eventus, Sunderland Road, Northfields Industrial Estate, Market Deeping, Peterborough, England, PE6 8FD

Director07 October 2008Active
Bitchfield House, Bitchfield, Grantham, NG33 4DS

Director16 October 2000Active
14 Algernon Road, Melton Mowbray, LE13 1PX

Director16 October 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director02 October 2000Active

People with Significant Control

Ms Zuzana Chrtova
Notified on:06 April 2016
Status:Active
Date of birth:January 1984
Nationality:Czech
Country of residence:England
Address:Suite 45 Autumn Park Business Centre, Dysart Road, Grantham, England, NG31 7EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Change of name

Certificate change of name company.

Download
2023-05-02Address

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

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Persons with significant control

Change to a person with significant control.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Persons with significant control

Change to a person with significant control.

Download
2019-07-29Officers

Change person director company with change date.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Address

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

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Accounts

Accounts with accounts type total exemption full.

Download
2017-02-09Officers

Change person director company with change date.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Officers

Termination director company with name termination date.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Address

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

Download

Copyright © 2024. All rights reserved.