This company is commonly known as Dynamometer Services Limited. The company was founded 45 years ago and was given the registration number 01384302. The firm's registered office is in WORCESTER. You can find them at Dynamometer Services Limited Stockend, Bransford, Worcester, Worcestershire. This company's SIC code is 25620 - Machining.
Name | : | DYNAMOMETER SERVICES LIMITED |
---|---|---|
Company Number | : | 01384302 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 1978 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dynamometer Services Limited Stockend, Bransford, Worcester, Worcestershire, WR6 5JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dynamometer Services Limited, Stockend, Bransford, Worcester, WR6 5JH | Director | 16 December 2016 | Active |
Dynamometer Services Limited, Stockend, Bransford, Worcester, WR6 5JH | Director | 16 December 2016 | Active |
Bank Farm Barn, Ham Lane King`S End Road Powick, Worcester, WR2 4RG | Secretary | 11 August 2000 | Active |
21 Penbury Street, Worcester, WR3 7JD | Secretary | 09 August 2000 | Active |
Wolverton Broadheath Common, Lower Broadheath, Worcester, WR2 6RL | Secretary | - | Active |
Bank Farm Barn, Ham Lane King`S End Road Powick, Worcester, WR2 4RG | Director | 11 August 2000 | Active |
Clay Tye Cottage Clay Tye Road, North Ockendon, Upminster, RM14 3PL | Director | 11 August 2000 | Active |
Wolverton Broadheath Common, Lower Broadheath, Worcester, WR2 6RL | Director | - | Active |
Tannachie, Harcourt Road, West Malvern, Worcester, WR14 4DN | Director | - | Active |
5 Fifield Cottages, Forest Green Road Fifield, Maidenhead, SL6 2NR | Director | 18 September 1998 | Active |
Hurtle Corner, Dunley, Stourport On Severn, DY13 0UQ | Director | - | Active |
Hurtle Corner, Dunley, Stourport On Severn, DY13 0UQ | Director | - | Active |
Dynamometer Services Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Stock End, Bransford, Worcester, United Kingdom, WR6 5JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2024-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Officers | Termination director company with name termination date. | Download |
2017-01-05 | Officers | Termination director company with name termination date. | Download |
2017-01-05 | Officers | Termination secretary company with name termination date. | Download |
2017-01-05 | Officers | Appoint person director company with name date. | Download |
2017-01-05 | Officers | Appoint person director company with name date. | Download |
2017-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.