Dynamo Electrical Contractors Limited

General information

Name:

Dynamo Electrical Contractors Ltd

Office Address:

C/o Northpoint Cobalt Business Exchange Cobalt Park Way NE28 9NZ Wallsend

Number: 07265131

Incorporation date: 2010-05-25

Dissolution date: 2020-03-11

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Dynamo Electrical Contractors started conducting its business in the year 2010 as a Private Limited Company with reg. no. 07265131. The firm's headquarters was registered in Wallsend at C/o Northpoint Cobalt Business Exchange. This particular Dynamo Electrical Contractors Limited business had been operating offering its services for at least ten years.

The following firm was directed by one director: James M., who was assigned to lead the company fourteen years ago.

James M. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

James M.

Role: Director

Appointed: 25 May 2010

Latest update: 18 December 2023

People with significant control

James M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2018
Account last made up date 31 May 2016
Confirmation statement next due date 08 June 2018
Confirmation statement last made up date 25 May 2017
Annual Accounts 25 July 2012
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 25 July 2012
Annual Accounts 6 November 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 6 November 2013
Annual Accounts 1 October 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 1 October 2014
Annual Accounts 20 July 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 20 July 2015
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 22 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 11th, March 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
9
Company Age

Closest Companies - by postcode