DYNAMIC CONTROLS LIMITED
Overview
| Company Name | DYNAMIC CONTROLS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01689259 |
| 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 CONTROLS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is DYNAMIC CONTROLS LIMITED located?
| Registered Office Address | Dynamic Works Union Street Royton OL2 5JD Oldham Greater Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DYNAMIC CONTROLS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZEUS LIMITED | Dec 24, 1982 | Dec 24, 1982 |
What are the latest accounts for DYNAMIC CONTROLS 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 CONTROLS LIMITED?
| Last Confirmation Statement Made Up To | May 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 18, 2025 |
| Overdue | No |
What are the latest filings for DYNAMIC CONTROLS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Michael Thomas Fitzgerald as a director on Nov 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ronald Owen Whitford, Jr. as a director on Nov 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Benedetto Jose Ruscillo as a director on Sep 24, 2025 | 1 pages | TM01 | ||
Termination of appointment of Joseph Miller as a director on Sep 24, 2025 | 1 pages | TM01 | ||
Accounts for a medium company made up to Dec 31, 2024 | 26 pages | AA | ||
Termination of appointment of Kevin Mccoy as a director on Jul 10, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 18, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robb Alan Lemasters as a director on May 12, 2025 | 1 pages | TM01 | ||
Termination of appointment of Fiona Claire Plant as a director on Mar 27, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||
Confirmation statement made on May 18, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Confirmation statement made on May 18, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Ronald Owen Whitford, Jr. as a director on Jan 02, 2023 | 2 pages | AP01 | ||
Termination of appointment of Thomas Mccabe as a director on Jan 02, 2023 | 1 pages | TM01 | ||
Appointment of Miss Fiona Claire Plant as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Robert Ariss as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Current accounting period extended from Nov 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||
Termination of appointment of Trevor Nicholas Spencer as a director on Jul 28, 2022 | 1 pages | TM01 | ||
Notification of Bwxt Government Group, Inc. as a person with significant control on Apr 08, 2022 | 2 pages | PSC02 | ||
Confirmation statement made on May 18, 2022 with updates | 4 pages | CS01 | ||
Cessation of Jack Sterling Flowers as a person with significant control on Apr 08, 2022 | 1 pages | PSC07 | ||
Appointment of Randall Gregory as a secretary on Jun 01, 2022 | 2 pages | AP03 | ||
Appointment of Thomas Mccabe as a director on Apr 08, 2022 | 2 pages | AP01 | ||
Appointment of Robb Alan Lemasters as a director on Apr 08, 2022 | 2 pages | AP01 | ||
Who are the officers of DYNAMIC CONTROLS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREGORY, Randall | Secretary | 11525 N. Community House Road Suite 600 28277 Charlotte 11525 North Carolina United States | 298018290001 | |||||||
| FITZGERALD, Michael Thomas | Director | Union Street Royton OL2 5JD Oldham Dynamic Works Greater Manchester | United States | American | 343377800001 | |||||
| ARISS, Robert | Secretary | Union Street Royton OL2 5JD Oldham Dynamic Works Greater Manchester England | British | 50930020001 | ||||||
| CAMPBELL, Harry | Secretary | 3 Carlton Avenue OL4 2PD Oldham | British | 34811820001 | ||||||
| MURPHY, Francis Patrick | Secretary | 5 Carlton Avenue OL4 2PD Oldham Lancashire | British | 10765760001 | ||||||
| ARISS, Robert | Director | Union Street Royton OL2 5JD Oldham Dynamic Works Greater Manchester England | England | British | 50930020001 | |||||
| CAMPBELL, Harry | Director | 3 Carlton Avenue OL4 2PD Oldham | British | 34811820001 | ||||||
| CARR, Christopher | Director | Union Street Royton OL2 5JD Oldham Dynamic Works Greater Manchester England | England | British | 169301930001 | |||||
| COLES, John David | Director | Circus Mews BA1 2PW Bath 60 Somerset England | Uk | British | 115694180001 | |||||
| EASTON, Murray Simpson | Director | Bouth LA12 8JE Ulverston Yew Tree Cottage Cumbria England | Uk | British | 131520660001 | |||||
| FLOWERS, Jack Sterling | Director | Union Street Royton OL2 5JD Oldham Dynamic Works Greater Manchester England | United States | American | 128133090001 | |||||
| HEAP, Arthur | Director | Union Street Royton OL2 5JD Oldham Dynamic Works Greater Manchester England | England | British | 19317650001 | |||||
| HILL, Andrew | Director | Dynamic Works Royton OL2 5JD Oldham Greater Manchester | England | British | 34811800001 | |||||
| LANE-SMITH, Roger | Director | Alderley Road SK9 1RA Wilmslow The Lodge Cheshire England | England | British | 128133080001 | |||||
| LAWRENCE, John Edward | Director | The De Calveley Barn, Woodend Farm Greendale Lane, Mottram St. Andrew SK10 4AY Macclesfield Cheshire | United Kingdom | British | 71178790001 | |||||
| LEMASTERS, Robb Alan | Director | 800 Main Street 24504 Lynchburg 800 Virginia United States | United States | American | 298017530001 | |||||
| MCCABE, Thomas | Director | 800 Main Street 24504 Lynchburg 800 Virginia United States | United States | American | 298017850001 | |||||
| MCCOY, Kevin | Director | 800 Main Street 24504 Lynchburg 800 Virginia United States | United States | American | 298016480001 | |||||
| MILLER, Joseph | Director | 800 Main Street 24504 Lynchburg 800 Virginia United States | United States | American | 298017010001 | |||||
| MURPHY, Francis Patrick | Director | 5 Carlton Avenue OL4 2PD Oldham Lancashire | British | 10765760001 | ||||||
| PLANT, Fiona Claire | Director | Union Street Royton OL2 5JD Oldham Union England | England | British | 267429790001 | |||||
| RUSCILLO, Benedetto Jose | Director | Union Street Royton OL2 5JD Oldham Dynamic Works Greater Manchester England | England | British | 44889650003 | |||||
| SIMPSON, John | Director | 104 Long Lane Honley HD7 2EB Huddersfield | British | 34811790001 | ||||||
| SPENCER, Trevor Nicholas | Director | Union Street Royton OL2 5JD Oldham Dynamic Works Greater Manchester | England | British | 59900320005 | |||||
| WHITE, Fred | Director | 17 Carlton Avenue OL4 2PD Oldham | British | 34811810001 | ||||||
| WHITFORD, JR., Ronald Owen, Mr. | Director | 800 Main Street 24504 Lynchburg Bwxt United States | United States | American | 305628800001 |
Who are the persons with significant control of DYNAMIC CONTROLS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bwxt Government Group, Inc. | Apr 08, 2022 | 11525 N. Community House Road Suite 600 28277 Charlotte Everett North Carolina United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jack Sterling Flowers | Apr 06, 2016 | 1910 West 16th Street PO BOX 9010 Long Beach Cunico Corp California United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
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