Dynamic Engineering Solutions Limited

General information

Name:

Dynamic Engineering Solutions Ltd

Office Address:

19 Edinburgh Drive TW18 1PJ Staines-upon-thames

Number: 03284439

Incorporation date: 1996-11-27

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

03284439 - registration number for Dynamic Engineering Solutions Limited. The firm was registered as a Private Limited Company on Wednesday 27th November 1996. The firm has been in this business for the last twenty eight years. This enterprise can be gotten hold of in 19 Edinburgh Drive in Staines-upon-thames. The main office's post code assigned is TW18 1PJ. The firm's SIC and NACE codes are 82990 meaning Other business support service activities not elsewhere classified. Dynamic Engineering Solutions Ltd reported its account information for the period that ended on 2022-11-30. The most recent confirmation statement was submitted on 2022-11-20.

Presently, the following business is supervised by a single director: Peter C., who was appointed in November 1996. To help the directors in their tasks, this business has been utilizing the skills of Jacqueline C. as a secretary for the last twenty eight years.

Financial data based on annual reports

Company staff

Jacqueline C.

Role: Secretary

Appointed: 29 November 1996

Latest update: 22 March 2024

Peter C.

Role: Director

Appointed: 29 November 1996

Latest update: 22 March 2024

People with significant control

Peter C. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Peter C.
Notified on 27 November 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 04 December 2023
Confirmation statement last made up date 20 November 2022
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 30 July 2014
Annual Accounts 28 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 28 August 2015
Annual Accounts 31 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 31 August 2016
Annual Accounts 24 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 24 August 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 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 28 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 28 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022 (AA)
filed on: 27th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

56a Church Road

Post code:

TW15 2TS

City / Town:

Ashford

HQ address,
2013

Address:

Unit 1a Printing House Lane

Post code:

UB3 1AP

City / Town:

Hayes

HQ address,
2014

Address:

Unit 1a Printing House Lane

Post code:

UB3 1AP

City / Town:

Hayes

HQ address,
2015

Address:

Unit 1a Printing House Lane

Post code:

UB3 1AP

City / Town:

Hayes

Accountant/Auditor,
2012

Name:

Alchemy Financial Solutions Ltd

Address:

Unit 1a Printing House Lane

Post code:

UB3 1AP

City / Town:

Hayes

Accountant/Auditor,
2013 - 2014

Name:

Alchemy Financial Solutions Ltd

Address:

Unit 1a Printing House Lane First Floor

Post code:

UB3 1AP

City / Town:

Hayes

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
27
Company Age

Similar companies nearby

Closest companies