General information

Name:

Della Dynamics Ltd

Office Address:

C/o Jim Stokes Workshops Unit 7-8 Pipers Wood Industrial Park PO7 7XU Waterlooville

Number: 03288425

Incorporation date: 1996-12-06

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Della Dynamics Limited,registered as Private Limited Company, based in C/o Jim Stokes Workshops, Unit 7-8 Pipers Wood Industrial Park, Waterlooville. It's post code is PO7 7XU. This business was set up on 1996-12-06. The company's Companies House Registration Number is 03288425. It has been already 27 years from the moment Della Dynamics Limited is no longer identified under the name Mystic Court. This company's SIC and NACE codes are 45320 - Retail trade of motor vehicle parts and accessories. Della Dynamics Ltd released its account information for the financial year up to 2022-07-31. The company's most recent confirmation statement was released on 2022-12-18.

That firm owes its success and constant development to a group of two directors, namely Brian F. and James S., who have been presiding over the firm since 2023-11-01.

James S. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Della Dynamics Limited 1997-03-06
  • Mystic Court Limited 1996-12-06

Financial data based on annual reports

Company staff

Brian F.

Role: Director

Appointed: 01 November 2023

Latest update: 19 March 2024

James S.

Role: Director

Appointed: 20 January 1997

Resigned: 26 March 2015

Latest update: 19 March 2024

People with significant control

James S.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 01 January 2024
Confirmation statement last made up date 18 December 2022
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 16 December 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/07/31 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2015

Address:

24 Park Road South

Post code:

PO9 1HB

City / Town:

Havant

HQ address,
2016

Address:

24 Park Road South

Post code:

PO9 1HB

City / Town:

Havant

Accountant/Auditor,
2015 - 2016

Name:

Rothman Pantall Llp

Address:

24 Park Road South

Post code:

PO9 1HB

City / Town:

Havant

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
27
Company Age

Closest Companies - by postcode