UKBizDB.co.uk

DYNATEST U.K. LIMITED

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

This company is commonly known as Dynatest U.k. Limited. The company was founded 39 years ago and was given the registration number 01866294. The firm's registered office is in KIDDERMINSTER. You can find them at Unit 12, Acorn Enterprise Centre, Hoo Farm Ind. Est., Frederick Road, Kidderminster, Worcestershire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:DYNATEST U.K. LIMITED
Company Number:01866294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1984
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 12, Acorn Enterprise Centre, Hoo Farm Ind. Est., Frederick Road, Kidderminster, Worcestershire, DY11 7RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Dunolly Place, Pukekohe, New Zealand, 2120

Secretary-Active
Dynatest International A/S, Gladsaxevej 342, Soborg, Denmark, DK 2860

Director29 April 2016Active
1, Dunolly Place, Pukekohe, Auckland, New Zealand, 2120

Director-Active
Ludvig Holsteins, Alle 49, Ballerup, Denmark,

Director23 May 2003Active
5 Whitegates Way, Huthwaite, Sutton In Ashfield, NG17 2SA

Director19 May 2005Active
3 Burton Road, Ticknall, DE73 1JG

Director23 May 2003Active
2, Klovervej, 3500 Vaerlose, Vaerlose, Denmark,

Director18 May 2009Active
Unit 12,, Acorn Enterprise Centre, Hoo Farm Ind. Est., Frederick Road, Kidderminster, DY11 7RA

Director19 August 2014Active
5350 Woodbury, Ventura,

Director01 October 1997Active
1 Astwood Lane, Astwood Bank, B96 6HE

Director27 October 1999Active
Unit 12,, Acorn Enterprise Centre, Hoo Farm Ind. Est., Frederick Road, Kidderminster, DY11 7RA

Director01 January 2014Active
Asmundshoj 241, 3480 Fredensborg, Denmark, FOREIGN

Director-Active
D B Dirchensens Alle 101, Dragor Dk-2791, Denmark, FOREIGN

Director01 June 1999Active
Unit 12,, Acorn Enterprise Centre, Hoo Farm Ind. Est., Frederick Road, Kidderminster, DY11 7RA

Director18 September 2015Active
Enighedsvej 11, 2800 Lyngby, Denmark, FOREIGN

Director-Active
Unit 12,, Acorn Enterprise Centre, Hoo Farm Ind. Est., Frederick Road, Kidderminster, DY11 7RA

Director19 August 2014Active
302 Fairview Road, Ojai California 93023, Usa, FOREIGN

Director11 May 1993Active

People with Significant Control

Se Blue Equity 1 K/S
Notified on:06 April 2016
Status:Active
Country of residence:Denmark
Address:11, Birkemose Alle, Kolding, Denmark, DY11 7RA
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved voluntary.

Download
2021-07-06Gazette

Gazette notice voluntary.

Download
2021-06-23Dissolution

Dissolution application strike off company.

Download
2020-10-01Accounts

Accounts with accounts type micro entity.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type micro entity.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-17Accounts

Accounts with accounts type micro entity.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Officers

Termination director company with name termination date.

Download
2016-04-29Officers

Change person director company with change date.

Download
2016-04-29Officers

Appoint person director company with name date.

Download
2016-04-28Officers

Termination director company with name termination date.

Download
2015-09-18Officers

Appoint person director company with name date.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-26Accounts

Accounts with accounts type total exemption small.

Download
2014-10-30Accounts

Accounts with accounts type total exemption small.

Download
2014-08-19Officers

Appoint person director company with name date.

Download
2014-08-19Officers

Termination director company with name termination date.

Download
2014-08-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.