DYNACOURT LIMITED
Overview
Company Name | DYNACOURT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01345819 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DYNACOURT LIMITED?
- Activities of open-ended investment companies (64304) / Financial and insurance activities
Where is DYNACOURT LIMITED located?
Registered Office Address | Freshford House Redcliffe Way BS1 6NL Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DYNACOURT LIMITED?
Company Name | From | Until |
---|---|---|
RUDGE BROTHERS & JAMES LIMITED | Feb 21, 1986 | Feb 21, 1986 |
STOCKSTRONG LIMITED | Dec 23, 1977 | Dec 23, 1977 |
What are the latest accounts for DYNACOURT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for DYNACOURT LIMITED?
Last Confirmation Statement Made Up To | Jun 19, 2025 |
---|---|
Next Confirmation Statement Due | Jul 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 19, 2024 |
Overdue | No |
What are the latest filings for DYNACOURT LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jan 31, 2024 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 19, 2024 with updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Jan 31, 2023 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 19, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr William Douglas Rudge on Jun 20, 2023 | 2 pages | CH01 | ||||||||||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 10 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 19, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 9 pages | AA | ||||||||||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 19, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 9 pages | AA | ||||||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||||||
Confirmation statement made on Jun 21, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 21, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||
Registered office address changed from C/O Milsted Langdon Llp 6th Floor One Redcliff Street Bristol BS1 6NP England to Freshford House Redcliffe Way Bristol BS1 6NL on Oct 19, 2017 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Jun 21, 2017 with updates | 5 pages | CS01 | ||||||||||||||||||
Notification of Susan Rudge as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||||||||||
Appointment of Mr William Douglas Rudge as a director on Jun 06, 2017 | 2 pages | AP01 | ||||||||||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 16 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Annual return made up to Jun 21, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Mrs Kathryn Louise Rudge on Jun 21, 2016 | 3 pages | CH01 | ||||||||||||||||||
Who are the officers of DYNACOURT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RUDGE, Susan | Secretary | Henleaze Road Henleaze BS9 4LB Bristol 122 | British | Administrator | 92076610003 | |||||
RUDGE, Susan | Director | Henleaze Road Henleaze BS9 4LB Bristol 122 | England | British | Administrator | 92076610003 | ||||
RUDGE, William Douglas | Director | Failand BS8 3UL Bristol 71 Clevedon Road United Kingdom | England | British | Director | 232966830002 | ||||
SOUTHWOOD, Kathryn Louise | Director | Malpass Drive Hanham BS15 3FN Bristol 39 England | England | British | Recruitment Executive | 92401970007 | ||||
SIMPSON, David Martin Wynn | Secretary | The Post House The Village Burrington BS40 7AA Bristol | British | 45320690001 | ||||||
JAMES, John Kenneth Peter | Director | 3 Heath Court Downend BS16 6HG Bristol | British | Flooring Contractor | 11670330003 | |||||
RUDGE, Barry Roger Douglas | Director | Westfields Sheepwood Road Brentry BS10 7BS Bristol Avon | British | Flooring Contractor | 11670320001 |
Who are the persons with significant control of DYNACOURT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Susan Rudge | Apr 06, 2016 | Redcliffe Way BS1 6NL Bristol Freshford House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does DYNACOURT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal mortgage | Created On Apr 24, 1990 Delivered On Apr 27, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land mortgage over 3 portwall lane, redcliffe, bristol BS1 6NB. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Sep 16, 1987 Delivered On Sep 29, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 02, 1982 Delivered On Nov 09, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge over all book debts & other debts. | ||||
Persons Entitled
| ||||
Transactions
|
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