DYNAMIC CONTROLS LIMITED

DYNAMIC CONTROLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDYNAMIC CONTROLS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01689259
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DYNAMIC CONTROLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZEUS LIMITEDDec 24, 1982Dec 24, 1982

    What are the latest accounts for DYNAMIC CONTROLS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DYNAMIC CONTROLS LIMITED?

    Last Confirmation Statement Made Up ToMay 18, 2026
    Next Confirmation Statement DueJun 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 18, 2025
    OverdueNo

    What are the latest filings for DYNAMIC CONTROLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Michael Thomas Fitzgerald as a director on Nov 17, 2025

    2 pagesAP01

    Termination of appointment of Ronald Owen Whitford, Jr. as a director on Nov 17, 2025

    1 pagesTM01

    Termination of appointment of Benedetto Jose Ruscillo as a director on Sep 24, 2025

    1 pagesTM01

    Termination of appointment of Joseph Miller as a director on Sep 24, 2025

    1 pagesTM01

    Accounts for a medium company made up to Dec 31, 2024

    26 pagesAA

    Termination of appointment of Kevin Mccoy as a director on Jul 10, 2025

    1 pagesTM01

    Confirmation statement made on May 18, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Robb Alan Lemasters as a director on May 12, 2025

    1 pagesTM01

    Termination of appointment of Fiona Claire Plant as a director on Mar 27, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on May 18, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on May 18, 2023 with no updates

    3 pagesCS01

    Appointment of Mr. Ronald Owen Whitford, Jr. as a director on Jan 02, 2023

    2 pagesAP01

    Termination of appointment of Thomas Mccabe as a director on Jan 02, 2023

    1 pagesTM01

    Appointment of Miss Fiona Claire Plant as a director on Nov 01, 2022

    2 pagesAP01

    Termination of appointment of Robert Ariss as a director on Nov 01, 2022

    1 pagesTM01

    Current accounting period extended from Nov 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Termination of appointment of Trevor Nicholas Spencer as a director on Jul 28, 2022

    1 pagesTM01

    Notification of Bwxt Government Group, Inc. as a person with significant control on Apr 08, 2022

    2 pagesPSC02

    Confirmation statement made on May 18, 2022 with updates

    4 pagesCS01

    Cessation of Jack Sterling Flowers as a person with significant control on Apr 08, 2022

    1 pagesPSC07

    Appointment of Randall Gregory as a secretary on Jun 01, 2022

    2 pagesAP03

    Appointment of Thomas Mccabe as a director on Apr 08, 2022

    2 pagesAP01

    Appointment of Robb Alan Lemasters as a director on Apr 08, 2022

    2 pagesAP01

    Who are the officers of DYNAMIC CONTROLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGORY, Randall
    11525 N. Community House Road
    Suite 600
    28277 Charlotte
    11525
    North Carolina
    United States
    Secretary
    11525 N. Community House Road
    Suite 600
    28277 Charlotte
    11525
    North Carolina
    United States
    298018290001
    FITZGERALD, Michael Thomas
    Union Street
    Royton
    OL2 5JD Oldham
    Dynamic Works
    Greater Manchester
    Director
    Union Street
    Royton
    OL2 5JD Oldham
    Dynamic Works
    Greater Manchester
    United StatesAmerican343377800001
    ARISS, Robert
    Union Street
    Royton
    OL2 5JD Oldham
    Dynamic Works
    Greater Manchester
    England
    Secretary
    Union Street
    Royton
    OL2 5JD Oldham
    Dynamic Works
    Greater Manchester
    England
    British50930020001
    CAMPBELL, Harry
    3 Carlton Avenue
    OL4 2PD Oldham
    Secretary
    3 Carlton Avenue
    OL4 2PD Oldham
    British34811820001
    MURPHY, Francis Patrick
    5 Carlton Avenue
    OL4 2PD Oldham
    Lancashire
    Secretary
    5 Carlton Avenue
    OL4 2PD Oldham
    Lancashire
    British10765760001
    ARISS, Robert
    Union Street
    Royton
    OL2 5JD Oldham
    Dynamic Works
    Greater Manchester
    England
    Director
    Union Street
    Royton
    OL2 5JD Oldham
    Dynamic Works
    Greater Manchester
    England
    EnglandBritish50930020001
    CAMPBELL, Harry
    3 Carlton Avenue
    OL4 2PD Oldham
    Director
    3 Carlton Avenue
    OL4 2PD Oldham
    British34811820001
    CARR, Christopher
    Union Street
    Royton
    OL2 5JD Oldham
    Dynamic Works
    Greater Manchester
    England
    Director
    Union Street
    Royton
    OL2 5JD Oldham
    Dynamic Works
    Greater Manchester
    England
    EnglandBritish169301930001
    COLES, John David
    Circus Mews
    BA1 2PW Bath
    60
    Somerset
    England
    Director
    Circus Mews
    BA1 2PW Bath
    60
    Somerset
    England
    UkBritish115694180001
    EASTON, Murray Simpson
    Bouth
    LA12 8JE Ulverston
    Yew Tree Cottage
    Cumbria
    England
    Director
    Bouth
    LA12 8JE Ulverston
    Yew Tree Cottage
    Cumbria
    England
    UkBritish131520660001
    FLOWERS, Jack Sterling
    Union Street
    Royton
    OL2 5JD Oldham
    Dynamic Works
    Greater Manchester
    England
    Director
    Union Street
    Royton
    OL2 5JD Oldham
    Dynamic Works
    Greater Manchester
    England
    United StatesAmerican128133090001
    HEAP, Arthur
    Union Street
    Royton
    OL2 5JD Oldham
    Dynamic Works
    Greater Manchester
    England
    Director
    Union Street
    Royton
    OL2 5JD Oldham
    Dynamic Works
    Greater Manchester
    England
    EnglandBritish19317650001
    HILL, Andrew
    Dynamic Works
    Royton
    OL2 5JD Oldham
    Greater Manchester
    Director
    Dynamic Works
    Royton
    OL2 5JD Oldham
    Greater Manchester
    EnglandBritish34811800001
    LANE-SMITH, Roger
    Alderley Road
    SK9 1RA Wilmslow
    The Lodge
    Cheshire
    England
    Director
    Alderley Road
    SK9 1RA Wilmslow
    The Lodge
    Cheshire
    England
    EnglandBritish128133080001
    LAWRENCE, John Edward
    The De Calveley Barn, Woodend Farm
    Greendale Lane, Mottram St. Andrew
    SK10 4AY Macclesfield
    Cheshire
    Director
    The De Calveley Barn, Woodend Farm
    Greendale Lane, Mottram St. Andrew
    SK10 4AY Macclesfield
    Cheshire
    United KingdomBritish71178790001
    LEMASTERS, Robb Alan
    800 Main Street
    24504 Lynchburg
    800
    Virginia
    United States
    Director
    800 Main Street
    24504 Lynchburg
    800
    Virginia
    United States
    United StatesAmerican298017530001
    MCCABE, Thomas
    800 Main Street
    24504 Lynchburg
    800
    Virginia
    United States
    Director
    800 Main Street
    24504 Lynchburg
    800
    Virginia
    United States
    United StatesAmerican298017850001
    MCCOY, Kevin
    800 Main Street
    24504 Lynchburg
    800
    Virginia
    United States
    Director
    800 Main Street
    24504 Lynchburg
    800
    Virginia
    United States
    United StatesAmerican298016480001
    MILLER, Joseph
    800 Main Street
    24504 Lynchburg
    800
    Virginia
    United States
    Director
    800 Main Street
    24504 Lynchburg
    800
    Virginia
    United States
    United StatesAmerican298017010001
    MURPHY, Francis Patrick
    5 Carlton Avenue
    OL4 2PD Oldham
    Lancashire
    Director
    5 Carlton Avenue
    OL4 2PD Oldham
    Lancashire
    British10765760001
    PLANT, Fiona Claire
    Union Street
    Royton
    OL2 5JD Oldham
    Union
    England
    Director
    Union Street
    Royton
    OL2 5JD Oldham
    Union
    England
    EnglandBritish267429790001
    RUSCILLO, Benedetto Jose
    Union Street
    Royton
    OL2 5JD Oldham
    Dynamic Works
    Greater Manchester
    England
    Director
    Union Street
    Royton
    OL2 5JD Oldham
    Dynamic Works
    Greater Manchester
    England
    EnglandBritish44889650003
    SIMPSON, John
    104 Long Lane
    Honley
    HD7 2EB Huddersfield
    Director
    104 Long Lane
    Honley
    HD7 2EB Huddersfield
    British34811790001
    SPENCER, Trevor Nicholas
    Union Street
    Royton
    OL2 5JD Oldham
    Dynamic Works
    Greater Manchester
    Director
    Union Street
    Royton
    OL2 5JD Oldham
    Dynamic Works
    Greater Manchester
    EnglandBritish59900320005
    WHITE, Fred
    17 Carlton Avenue
    OL4 2PD Oldham
    Director
    17 Carlton Avenue
    OL4 2PD Oldham
    British34811810001
    WHITFORD, JR., Ronald Owen, Mr.
    800 Main Street
    24504 Lynchburg
    Bwxt
    United States
    Director
    800 Main Street
    24504 Lynchburg
    Bwxt
    United States
    United StatesAmerican305628800001

    Who are the persons with significant control of DYNAMIC CONTROLS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bwxt Government Group, Inc.
    11525 N. Community House Road
    Suite 600
    28277 Charlotte
    Everett
    North Carolina
    United States
    Apr 08, 2022
    11525 N. Community House Road
    Suite 600
    28277 Charlotte
    Everett
    North Carolina
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityGeneral Corporation Law Of The State Of Delaware
    Place RegisteredDelaware
    Registration Number2730455
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Jack Sterling Flowers
    1910 West 16th Street
    PO BOX 9010
    Long Beach
    Cunico Corp
    California
    United States
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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