Dynamic Medical Logistics Ltd

General information

Name:

Dynamic Medical Logistics Limited

Office Address:

Unit 2 Axis Court, Nepshaw Lane South Gildersome LS27 7UY Leeds

Number: 03855505

Incorporation date: 1999-10-08

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dynamic Medical Logistics came into being in 1999 as a company enlisted under no 03855505, located at LS27 7UY Leeds at Unit 2 Axis Court, Nepshaw Lane South. It has been in business for 25 years and its last known status is active. It has operated under three names. The company's initial registered name, Dynamique Despatch, was switched on 2002-03-27 to Dynamic Despatch. The current name is used since 2017, is Dynamic Medical Logistics Ltd. This business's classified under the NACE and SIC code 53202, that means Unlicensed carrier. October 31, 2022 is the last time when the company accounts were filed.

Andrew E. is the firm's single managing director, that was chosen to lead the company on 2000-08-08. For one year Ian F., had fulfilled assigned duties for the limited company up to the moment of the resignation in July 2005. What is more a different director, namely Ian F. quit in 2000.

  • Previous company's names
  • Dynamic Medical Logistics Ltd 2017-05-24
  • Dynamic Despatch Limited 2002-03-27
  • Dynamique Despatch Limited 1999-10-08

Financial data based on annual reports

Company staff

Andrew E.

Role: Director

Appointed: 08 August 2000

Latest update: 23 January 2024

People with significant control

The companies that control this firm include: Hunky Dory Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bradford at Wakefield Road, Drighlington, BD11 1DR and was registered as a PSC under the registration number 14055585.

Hunky Dory Holdings Limited
Address: Unit 2 Adwalton Business Park Wakefield Road, Drighlington, Bradford, BD11 1DR, England
Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Registrar Of Companies
Registration number 14055585
Notified on 7 July 2022
Nature of control:
3/4 to full of voting rights
over 3/4 of shares
right to manage directors
Andrew E.
Notified on 30 June 2016
Ceased on 7 July 2022
Nature of control:
1/2 or less of shares
Katie E.
Notified on 30 June 2016
Ceased on 7 July 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 22 October 2024
Confirmation statement last made up date 08 October 2023
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 28 July 2015
Annual Accounts 22 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 22 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 31 October 2012
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31 October 2012
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 31 October 2012
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 31 October 2012
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 31 October 2012
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 31 October 2012
Annual Accounts 14 January 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 14 January 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-10-31 (AA)
filed on: 29th, February 2024
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

Office 31 Sugar Mill Oakhurst Avenue

Post code:

LS11 7HL

City / Town:

Leeds

Accountant/Auditor,
2012

Name:

Cromack & Co Limited

Address:

29 High Street Morley

Post code:

LS27 9AL

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 53202 : Unlicensed carrier
24
Company Age

Closest Companies - by postcode