This company is commonly known as Dynpos Limited. The company was founded 17 years ago and was given the registration number 05918187. The firm's registered office is in HESSLE. You can find them at Suite 1, The Riverside Building, Livingstone Road, Hessle, North Humberside. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | DYNPOS LIMITED |
---|---|---|
Company Number | : | 05918187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 2006 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1, The Riverside Building, Livingstone Road, Hessle, North Humberside, HU13 0DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 New Walk, North Ferriby, HU14 3AH | Secretary | 29 August 2006 | Active |
1, Manor Fields, West Ella, Hull, England, HU10 7SG | Director | 29 August 2006 | Active |
Mr Kenneth Walter Shakesby | ||
Notified on | : | 12 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Address | : | Suite 1, The Riverside Building, Livingstone Road, Hessle, HU13 0DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-14 | Officers | Change person director company with change date. | Download |
2020-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Officers | Termination secretary company with name termination date. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-03 | Address | Change registered office address company with date old address new address. | Download |
2015-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-30 | Accounts | Change account reference date company previous shortened. | Download |
2013-09-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.