This company is commonly known as Dynojet Uk Limited. The company was founded 20 years ago and was given the registration number 04866006. The firm's registered office is in PRESTON. You can find them at Lower House Barn Strickens Lane, Barnacre, Preston, Lancashire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | DYNOJET UK LIMITED |
---|---|---|
Company Number | : | 04866006 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lower House Barn Strickens Lane, Barnacre, Preston, Lancashire, England, PR3 1QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lower House Barn, Strickens Lane, Barnacre, Preston, England, PR3 1QJ | Secretary | 14 August 2003 | Active |
Lower House Barn, Strickens Lane, Barnacre, Preston, England, PR3 1QJ | Director | 06 April 2019 | Active |
Lower House Barn, Strickens Lane, Barnacre, Preston, England, PR3 1QJ | Director | 14 August 2003 | Active |
Lower House Barn, Strickens Lane, Barnacre, Preston, England, PR3 1QJ | Director | 14 August 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 August 2003 | Active |
9000 Picket Fence Ave, Las Vegas, Usa, | Director | 01 September 2003 | Active |
2480 Ram Crossing Way, Henderson, United States, | Director | 01 September 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 August 2003 | Active |
Mr Frank Brian Wrathall | ||
Notified on | : | 06 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lower House Farm, Strickens Lane, Preston, England, PR3 1QJ |
Nature of control | : |
|
Frank Joseph Wrathall | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lower House Barn, Strickens Lane, Preston, England, PR3 1QJ |
Nature of control | : |
|
Janice Wrathall | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lower House Barn, Strickens Lane, Preston, England, PR3 1QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Incorporation | Memorandum articles. | Download |
2023-07-06 | Resolution | Resolution. | Download |
2023-06-27 | Capital | Capital allotment shares. | Download |
2023-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-12 | Address | Change registered office address company with date old address new address. | Download |
2019-04-12 | Officers | Change person director company with change date. | Download |
2019-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-12 | Officers | Change person secretary company with change date. | Download |
2019-04-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.