UKBizDB.co.uk

HICKSTEAD DYNAMIC LTD

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

This company is commonly known as Hickstead Dynamic Ltd. The company was founded 8 years ago and was given the registration number 10125890. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HICKSTEAD DYNAMIC LTD
Company Number:10125890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2016
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director08 January 2020Active
10 Churchgate Street, Bury St. Edmunds, United Kingdom, IP33 1RL

Director26 September 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director14 April 2016Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
137 Barns Street, Clydebank, Scotland, G81 1HL

Director23 May 2018Active
96 Ellismuir Street, Coatbridge, United Kingdom, ML5 5BJ

Director05 October 2017Active
62 School Cresent, Dewsbury, United Kingdom, WF13 4RT

Director17 October 2019Active
8 Springfield Mount, Armley, Leeds, United Kingdom, LS12 3QX

Director29 March 2019Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:08 January 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zafran Munir
Notified on:17 October 2019
Status:Active
Date of birth:October 1984
Nationality:Pakistani
Country of residence:United Kingdom
Address:62 School Cresent, Dewsbury, United Kingdom, WF13 4RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michal Plucennic
Notified on:29 March 2019
Status:Active
Date of birth:April 1985
Nationality:Polish
Country of residence:United Kingdom
Address:8 Springfield Mount, Armley, Leeds, United Kingdom, LS12 3QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Martyna Chabinka
Notified on:26 September 2018
Status:Active
Date of birth:April 1993
Nationality:Polish
Country of residence:United Kingdom
Address:10 Churchgate Street, Bury St. Edmunds, United Kingdom, IP33 1RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Greer
Notified on:23 May 2018
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:Scotland
Address:137 Barns Street, Clydebank, Scotland, G81 1HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Marie Meredith
Notified on:05 October 2017
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:96 Ellismuir Street, Coatbridge, United Kingdom, ML5 5BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:14 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-22Gazette

Gazette dissolved voluntary.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Gazette

Gazette notice voluntary.

Download
2021-11-29Dissolution

Dissolution application strike off company.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Accounts

Accounts with accounts type micro entity.

Download
2020-01-08Address

Change registered office address company with date old address new address.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-11-07Address

Change registered office address company with date old address new address.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Address

Change registered office address company with date old address new address.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2018-10-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.