UKBizDB.co.uk

DYNAMIX CONCRETE (NW) LTD

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

This company is commonly known as Dynamix Concrete (nw) Ltd. The company was founded 8 years ago and was given the registration number 09742856. The firm's registered office is in SALFORD. You can find them at 82 The Greenhouse, Mediacityuk, Salford, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:DYNAMIX CONCRETE (NW) LTD
Company Number:09742856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:82 The Greenhouse, Mediacityuk, Salford, England, M50 2EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
M.01, Tomorrow, Blue, Mediacityuk, England, M50 2AB

Director10 October 2017Active
1, Mount Close, Mynydd Isa, Mold, United Kingdom, CH7 6XL

Director21 August 2015Active
M.01, Tomorrow, Blue, Mediacityuk, England, M50 2AB

Director01 September 2021Active

People with Significant Control

Mrs Nia Louise Russell
Notified on:01 September 2021
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:M.01, Tomorrow, Mediacityuk, England, M50 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Raymond Edward Russell
Notified on:01 April 2018
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:M.01, Tomorrow, Mediacityuk, England, M50 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Margarate Catherine Parry
Notified on:01 July 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:82, The Greenhouse, Salford, England, M50 2EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Officers

Change person director company with change date.

Download
2023-06-13Persons with significant control

Change to a person with significant control.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Persons with significant control

Change to a person with significant control.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Address

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

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Resolution

Resolution.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.