DYNAMENT LIMITED
Overview
Company Name | DYNAMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04182377 |
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 DYNAMENT LIMITED?
- Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing
Where is DYNAMENT LIMITED located?
Registered Office Address | Hermitage Lane Industrial Estate Kings Mill Way NG18 5ER Mansfield Nottinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DYNAMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DYNAMENT LIMITED?
Last Confirmation Statement Made Up To | Mar 14, 2026 |
---|---|
Next Confirmation Statement Due | Mar 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 14, 2025 |
Overdue | No |
What are the latest filings for DYNAMENT LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 14, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Kevin Mckeigue as a director on Mar 25, 2025 | 1 pages | TM01 | ||||||||||||||
Registration of charge 041823770004, created on Feb 28, 2025 | 72 pages | MR01 | ||||||||||||||
Termination of appointment of Adam Dean Markin as a director on Feb 12, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Paul Leonard as a director on Feb 12, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Paul Leonard as a secretary on Feb 12, 2025 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Derek Boyce as a director on Feb 12, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Charles Dubois as a director on Feb 12, 2025 | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 27 pages | AA | ||||||||||||||
Notification of Rotronic Ag as a person with significant control on Aug 22, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Richbloom Holdings Limited as a person with significant control on Aug 22, 2024 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Mar 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Mar 14, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Kevin Mckeigue as a director on Mar 01, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Bannister as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 24 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||||||
Satisfaction of charge 041823770002 in full | 4 pages | MR04 | ||||||||||||||
Registration of charge 041823770003, created on Mar 25, 2021 | 18 pages | MR01 | ||||||||||||||
Confirmation statement made on Mar 15, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 23 pages | AA | ||||||||||||||
Who are the officers of DYNAMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOYCE, Derek | Director | Indiana Highway 212 Michigan City 102 Indiana United States | United States | American | Chief Financial Officer | 332303450001 | ||||
DUBOIS, Charles | Director | Indiana Highway 212 Michigan City 102 Indiana United States | United States | American | Chief Executive Officer | 332303390001 | ||||
BAXTER, William Robert | Secretary | 3 Clare Valley The Park NG7 1BU Nottingham | British | 41457380002 | ||||||
BAXTER, William Robert | Secretary | 3 Clare Valley The Park NG7 1BU Nottingham | British | Director | 41457380002 | |||||
KOWALSKI, Karen | Secretary | Kings Mill Way NG18 5ER Mansfield Hermitage Lane Industrial Estate Nottinghamshire | 155722900001 | |||||||
KOWALSKI, Karen | Secretary | 98 Berry Hill Road NG18 4RR Mansfield Nottingham | British | 81500860001 | ||||||
LEONARD, David Paul | Secretary | Kings Mill Way NG18 5ER Mansfield Hermitage Lane Industrial Estate Nottinghamshire | 248039120001 | |||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
BANNISTER, Michael | Director | Kings Mill Way NG18 5ER Mansfield Hermitage Lane Industrial Estate Nottinghamshire | England | British | Director | 248049490001 | ||||
BAXTER, Lynne | Director | 3 Clare Valley The Park NG7 1BU Nottingham | England | British | Company Director | 10655450004 | ||||
BAXTER, Lynne | Director | 3 Clare Valley The Park NG7 1BU Nottingham | England | British | Director | 10655450004 | ||||
BAXTER, William Robert | Director | 3 Clare Valley The Park NG7 1BU Nottingham | England | British | Company Director | 41457380002 | ||||
BAXTER, William Robert | Director | 3 Clare Valley The Park NG7 1BU Nottingham | England | British | Director | 41457380002 | ||||
DONCASTER, Alan Mason, Dr | Director | 1 Steeple Close Heybridge CM9 4YL Maldon Essex | England | British | Chemist | 81500720001 | ||||
LEONARD, David Paul | Director | Kings Mill Way NG18 5ER Mansfield Hermitage Lane Industrial Estate Nottinghamshire | England | British | Director | 73363630002 | ||||
MARKIN, Adam Dean | Director | Kings Mill Way NG18 5ER Mansfield Hermitage Lane Industrial Estate Nottinghamshire | United States | British | Director | 248038180001 | ||||
MCKEIGUE, Kevin | Director | Kings Mill Way NG18 5ER Mansfield Hermitage Lane Industrial Estate Nottinghamshire | United States | American | Director | 306666630001 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of DYNAMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rotronic Ag | Aug 22, 2024 | Grindelstrasse 6 8303 Basserdorf Schweiz Grindelstrasse 6 Switzerland | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Richbloom Holdings Limited | Apr 06, 2016 | Kings Mill Way NG18 5ER Mansfield 6 England | Yes | ||||||||||||
| |||||||||||||||
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