DYNAMIC EMS LIMITED
Overview
| Company Name | DYNAMIC EMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00591930 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DYNAMIC EMS LIMITED?
- Manufacture of other electrical equipment (27900) / Manufacturing
Where is DYNAMIC EMS LIMITED located?
| Registered Office Address | Winterhill House Station Approach SL7 1NT Marlow Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DYNAMIC EMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DYNAMIC LOGIC LIMITED | Sep 26, 2000 | Sep 26, 2000 |
| ROCHESTER INSTRUMENT SYSTEMS LIMITED | Sep 14, 2000 | Sep 14, 2000 |
| DYNAMIC LOGIC LIMITED | Sep 13, 2000 | Sep 13, 2000 |
| ROCHESTER INSTRUMENT SYSTEMS LIMITED | Oct 15, 1957 | Oct 15, 1957 |
What are the latest accounts for DYNAMIC EMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DYNAMIC EMS LIMITED?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for DYNAMIC EMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 30, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Notification of Kaydanic Holdings Ltd as a person with significant control on Aug 22, 2025 | 2 pages | PSC02 | ||
Cessation of Kaydanic Property Enterprises Ltd as a person with significant control on Aug 22, 2025 | 1 pages | PSC07 | ||
Notification of Kaydanic Property Enterprises Ltd as a person with significant control on Aug 22, 2025 | 2 pages | PSC02 | ||
Cessation of Kaydanic Solutions Limited as a person with significant control on Aug 22, 2025 | 1 pages | PSC07 | ||
Notification of Kaydanic Solutions Limited as a person with significant control on Aug 22, 2025 | 2 pages | PSC02 | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Andrew Gray as a secretary on Jul 04, 2023 | 2 pages | AP03 | ||
Termination of appointment of John Watt as a secretary on Jul 04, 2023 | 1 pages | TM02 | ||
Termination of appointment of John Watt as a director on Jul 04, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Appointment of Mr David Andrew Gray as a director on Jun 13, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Termination of appointment of Peter Venters Birrell as a director on Jul 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Watt on Oct 28, 2021 | 2 pages | CH01 | ||
Change of details for Mr John James Dignan as a person with significant control on Oct 28, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr John James Dignan on Oct 28, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mr John Watt on Oct 28, 2021 | 1 pages | CH03 | ||
Director's details changed for Peter Venters Birrell on Oct 28, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr John James Dignan on Oct 28, 2021 | 2 pages | CH01 | ||
Who are the officers of DYNAMIC EMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAY, David Andrew | Secretary | Taxi Way Hillend KY11 9ET Dunfermline 1a Scotland | 310926740001 | |||||||
| DIGNAN, John James | Director | Taxi Way Hillend KY11 9ET Dunfermline 1a Scotland | Scotland | British | 105218370002 | |||||
| GRAY, David Andrew | Director | Taxi Way Hillend KY11 9ET Dunfermline Dynamic Ems Ltd Scotland | United Kingdom | British | 156334330001 | |||||
| KUSCH, Peter | Secretary | 46 Balnagowan Drive KY6 2SJ Glenrothes Fife | British | 20137490001 | ||||||
| PRENTICE, Hamish Murray | Secretary | 12 Rose Gate Aglionby CA4 8AJ Carlisle Cumbria | British | 23060180001 | ||||||
| WATT, John | Secretary | C/O Dynamic Ems Ltd Taxi Way KY11 9ET Dalgety Bay 1a United Kingdom | 200481800001 | |||||||
| WOOD, George Francis | Secretary | 58 Wilton Road ML8 4LB Carluke Lanarkshire | British | 425840001 | ||||||
| BAMBRIDGE, Richard Adair | Director | 4 Parkway PO21 2XP Bognor Regis West Sussex | British | 23060110001 | ||||||
| BIRRELL, Peter Venters | Director | Taxi Way Hillend KY11 9ET Dunfermline 1a Scotland | Scotland | British | 105218300002 | |||||
| BROWN, Paul Graham | Director | 5 Dunrobin Road KY2 5YT Kirkcaldy Fife | British | 105140880001 | ||||||
| DIMELOE, David Anthony | Director | Thornley 21 Silver Street Buckden PE18 9TS Huntingdon Cambridgeshire | British | 44220440001 | ||||||
| HAMILTON, Robert Andrew | Director | 55 Halbeath Road KY12 7QZ Dunfermline Fife | British | 23060140001 | ||||||
| HARL, James Brent | Director | 376 Mount Airy Drive Rochester Newy York Ny 14617 FOREIGN Usa | American | 23060150001 | ||||||
| HIGGINS, Anthony | Director | 27 Fish Lane Aldwick PO21 3AH Bognor Regis West Sussex | England | British | 23060160001 | |||||
| HIGGINS, Mavis | Director | Fish Lane PO21 3AH Bognor Regis 27 West Sussex England | England | British | 190613990001 | |||||
| KUSCH, Peter | Director | 46 Balnagowan Drive KY6 2SJ Glenrothes Fife | British | 20137490001 | ||||||
| MAHOOD, Brian Alexander | Director | 46 Cypress Glade EH54 9JH Livingston | British | 76406280002 | ||||||
| MARSHALL, John | Director | 12 Rogerhill Gait Kirkmuirhill ML11 9XR Lanark | British | 33360720002 | ||||||
| PRENTICE, Hamish Murray | Director | 12 Rose Gate Aglionby CA4 8AJ Carlisle Cumbria | British | 23060180001 | ||||||
| RENTON, Charles Anthony | Director | 37 Eton Avenue NW3 3EP London | British | 23060170001 | ||||||
| SAUNDERS, Bryan Thomas | Director | 16 Allington Way ME16 0HJ Maidstone Kent | British | 22021260001 | ||||||
| SOUTHAM, John Denis | Director | 20 Braes Mead South Nutfield RH1 4JR Redhill Surrey | United Kingdom | British | 56748280001 | |||||
| WATT, John | Director | Taxi Way Hillend KY11 9ET Dunfermline 1a Scotland | Scotland | British | 200481540002 | |||||
| WEST, Henry John | Director | 300 Bluffs Edge Lake Forest Illinois 60045 Usa | Usa | 89863900001 | ||||||
| WOOD, George Francis | Director | 58 Wilton Road ML8 4LB Carluke Lanarkshire | Scotland | British | 425840001 |
Who are the persons with significant control of DYNAMIC EMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kaydanic Solutions Limited | Aug 22, 2025 | Taxi Way Hillend Industrial Park KY11 9ET Dunfermline 1 Fife Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kaydanic Property Enterprises Ltd | Aug 22, 2025 | Taxi Way Hillend Industrial Park KY11 9ET Dunfermline 1 Fife Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kaydanic Holdings Ltd | Aug 22, 2025 | Taxi Way Hillend Industrial Park KY11 9ET Dunfermline 1 Fife Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John James Dignan | Jun 01, 2016 | Taxi Way Hillend Industrial Park, Hillend KY11 9ET Dunfermline 1 Fife Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0