General information

Name:

Dynamic 1 Ltd

Office Address:

Unit C Crosspoint Distribution Park Swallowfield Way UB3 1DQ Hayes

Number: 03871960

Incorporation date: 1999-11-05

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dynamic 1 Limited is officially located at Hayes at Unit C Crosspoint Distribution Park. You can search for the firm by referencing its area code - UB3 1DQ. Dynamic 1's incorporation dates back to year 1999. The firm is registered under the number 03871960 and their current status is active. The firm is recognized under the name of Dynamic 1 Limited. However, this company also was listed as H P Exports up till the name was replaced 17 years ago. This company's SIC code is 46360: Wholesale of sugar and chocolate and sugar confectionery. Dynamic 1 Ltd released its account information for the period that ended on 2022-11-30. The business latest annual confirmation statement was submitted on 2022-11-05.

Regarding to the following business, a variety of director's obligations up till now have been performed by Hitesh P. and Piyush P.. Amongst these two managers, Hitesh P. has carried on with the business the longest, having been a part of directors' team for 25 years. In order to find professional help with legal documentation, the business has been utilizing the skills of Rajeshree P. as a secretary since the appointment on 1999-11-10.

  • Previous company's names
  • Dynamic 1 Limited 2007-03-28
  • H P Exports Limited 1999-11-05

Financial data based on annual reports

Company staff

Rajeshree P.

Role: Secretary

Appointed: 10 November 1999

Latest update: 5 February 2024

Hitesh P.

Role: Director

Appointed: 10 November 1999

Latest update: 5 February 2024

Piyush P.

Role: Director

Appointed: 10 November 1999

Latest update: 5 February 2024

People with significant control

Executives who control the firm include: Hitesh P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Piyush P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Hitesh P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Piyush P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 19 November 2023
Confirmation statement last made up date 05 November 2022
Annual Accounts 17 June 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 17 June 2014
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 20 August 2015
Annual Accounts 14 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 14 August 2016
Annual Accounts 11 May 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 11 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts 29 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 29 August 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Micro company accounts made up to 30th November 2023 (AA)
filed on: 9th, December 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Unit 8 Whitby Avenue Park Royal Industrial Estate

Post code:

NW10 7SF

City / Town:

Wembley

HQ address,
2013

Address:

Unit 8 Whitby Avenue Park Royal Industrial Estate

Post code:

NW10 7SF

City / Town:

Wembley

HQ address,
2014

Address:

Unit 8 Whitby Avenue Park Royal Industrial Estate

Post code:

NW10 7SF

City / Town:

Park Royal

Search other companies

Services (by SIC Code)

  • 46360 : Wholesale of sugar and chocolate and sugar confectionery
24
Company Age

Similar companies nearby

Closest companies