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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 45 Autumn Park Business Centre, Dysart Road, Grantham, England, NG31 7EU | Director | 04 May 2005 | Active |
Bitchfield House, Bitchfield, Grantham, NG33 4DS | Secretary | 16 October 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 02 October 2000 | Active |
3 Lime Avenue, Swinton, Manchester, M27 0GF | Director | 20 April 2001 | Active |
Eventus, Sunderland Road, Northfields Industrial Estate, Market Deeping, Peterborough, England, PE6 8FD | Director | 07 October 2008 | Active |
Bitchfield House, Bitchfield, Grantham, NG33 4DS | Director | 16 October 2000 | Active |
14 Algernon Road, Melton Mowbray, LE13 1PX | Director | 16 October 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 02 October 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Change of name | Certificate change of name company. | Download |
2023-05-02 | Address | Change registered office address company with date old address new address. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-09 | Officers | Change person director company with change date. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-29 | Officers | Change person director company with change date. | Download |
2019-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-18 | Address | Change registered office address company with date old address new address. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-09 | Officers | Change person director company with change date. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Officers | Termination director company with name termination date. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.