Warning: file_put_contents(c/d6395df6d65706e5514564f94a7747bd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Dynamics Hands Services Ltd, RM6 6AX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DYNAMICS HANDS SERVICES LTD

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

This company is commonly known as Dynamics Hands Services Ltd. The company was founded 5 years ago and was given the registration number 11721243. The firm's registered office is in ROMFORD. You can find them at Office 22 C/o Kungu Consulting Ltd, 321- 323 High Road, Chadwell Heath, Romford, Essex. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:DYNAMICS HANDS SERVICES LTD
Company Number:11721243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Office 22 C/o Kungu Consulting Ltd, 321- 323 High Road, Chadwell Heath, Romford, Essex, England, RM6 6AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 22, C/O Kungu Consulting Ltd, 321- 323 High Road, Chadwell Heath, Romford, England, RM6 6AX

Director02 February 2021Active
3 Pilckem Close, Canteburry, Kent, United Kingdom, CT1 1AJ

Secretary11 December 2018Active
76, Alderman Avenue, Barking, England, IG11 0LR

Director12 October 2020Active
3 Pilckem Close, Canteburry, Kent, United Kingdom, CT1 1AJ

Director11 December 2018Active

People with Significant Control

Miss Anne Mbuvi
Notified on:02 February 2021
Status:Active
Date of birth:June 1975
Nationality:Kenyan
Country of residence:England
Address:Office 22, C/O Kungu Consulting Ltd, Romford, England, RM6 6AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Newton Kihanga
Notified on:12 October 2020
Status:Active
Date of birth:October 1972
Nationality:Kenyan
Country of residence:England
Address:76, Alderman Avenue, Barking, England, IG11 0LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Anne Mbuvi
Notified on:11 December 2018
Status:Active
Date of birth:June 1975
Nationality:Kenyan
Country of residence:United Kingdom
Address:3 Pilckem Close, Canteburry, Kent, United Kingdom, CT1 1AJ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-16Gazette

Gazette notice compulsory.

Download
2023-02-07Gazette

Gazette filings brought up to date.

Download
2023-02-06Accounts

Accounts with accounts type dormant.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-01-19Gazette

Gazette filings brought up to date.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Accounts

Accounts with accounts type dormant.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Address

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

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Termination secretary company with name termination date.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.