UKBizDB.co.uk

DYNAMOMETER SERVICES LIMITED

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

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.

Company Information

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:
  • 25620 - Machining

Office Address & Contact

Registered Address:Dynamometer Services Limited Stockend, Bransford, Worcester, Worcestershire, WR6 5JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dynamometer Services Limited, Stockend, Bransford, Worcester, WR6 5JH

Director16 December 2016Active
Dynamometer Services Limited, Stockend, Bransford, Worcester, WR6 5JH

Director16 December 2016Active
Bank Farm Barn, Ham Lane King`S End Road Powick, Worcester, WR2 4RG

Secretary11 August 2000Active
21 Penbury Street, Worcester, WR3 7JD

Secretary09 August 2000Active
Wolverton Broadheath Common, Lower Broadheath, Worcester, WR2 6RL

Secretary-Active
Bank Farm Barn, Ham Lane King`S End Road Powick, Worcester, WR2 4RG

Director11 August 2000Active
Clay Tye Cottage Clay Tye Road, North Ockendon, Upminster, RM14 3PL

Director11 August 2000Active
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

Director18 September 1998Active
Hurtle Corner, Dunley, Stourport On Severn, DY13 0UQ

Director-Active
Hurtle Corner, Dunley, Stourport On Severn, DY13 0UQ

Director-Active

People with Significant Control

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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-29Accounts

Accounts with accounts type dormant.

Download
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type dormant.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type dormant.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type dormant.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type dormant.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type dormant.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type dormant.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Officers

Termination director company with name termination date.

Download
2017-01-05Officers

Termination director company with name termination date.

Download
2017-01-05Officers

Termination secretary company with name termination date.

Download
2017-01-05Officers

Appoint person director company with name date.

Download
2017-01-05Officers

Appoint person director company with name date.

Download
2017-01-05Mortgage

Mortgage satisfy charge full.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.