Check the

IDYNAMICS LIMITED

Company
IDYNAMICS LIMITED (02992131)

IDYNAMICS

Phone: 01904 728 815
A⁺ rating

ABOUT IDYNAMICS LIMITED

I commissioned Atkinson Systems to design and fabricate a prototype for a range of engineered garden products. The excellent result took account of robustness, corrosion resistance, ease of building, ease of transportation whilst retaining the key design features - all at a target price. The prototype was first class, as was the report on issues arising, future improvements and recommendations for commercial scale manufacturing. In short , a comprehensive piece of work that will be invaluable as we progress the project.

Atkinson Systems specialize in fault diagnosis, repair, planned maintenance, modification and bespoke build of hydraulic and mechanical systems. Operating throughout Yorkshire and beyond we provide a professional service with outstanding attention to detail.

We are able to take projects, large or small, across a wide range of engineering disciplines, from fault or conception to completion. In-depth knowledge of modern control systems leads to rapid diagnosis of faults and efficient completion of repairs. We specialize in modifying equipment to suit the customer’s needs and in building bespoke systems to provide practical solutions to differing problems.

KEY FINANCES

Year
2017
Assets
£898.98k ▼ £-90.53k (-9.15 %)
Cash
£208.2k ▲ £14.11k (7.27 %)
Liabilities
£335.82k ▼ £-323.05k (-49.03 %)
Net Worth
£563.17k ▲ £232.51k (70.32 %)

REGISTRATION INFO

Company name
IDYNAMICS LIMITED
Company number
02992131
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Nov 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
atkinsonsystems.co.uk
Phones
01904 728 815
07946 355 801
Registered Address
KIDD HOUSE,
WHITEHALL ROAD,
LEEDS,
WEST YORKSHIRE,
LS12 1AP

ECONOMIC ACTIVITIES

62012
Business and domestic software development

LAST EVENTS

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Dec 2016
Confirmation statement made on 18 November 2016 with updates
25 Aug 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016

CHARGES

28 November 2014
Status
Outstanding
Delivered
2 December 2014
Persons entitled
Aib Group (UK) P.L.C.
Description
All estates or interests from time to time on or in such…

8 January 2001
Status
Satisfied on 29 November 2014
Delivered
11 January 2001
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

5 January 2000
Status
Satisfied on 28 February 2001
Delivered
13 January 2000
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

30 October 1996
Status
Satisfied on 28 February 2001
Delivered
7 November 1996
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

12 January 1995
Status
Satisfied on 28 February 2001
Delivered
19 January 1995
Persons entitled
Yorkshire Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

IDYNAMICS LIMITED DIRECTORS

John Henry Page

  Acting
Appointed
09 September 2002
Role
Secretary
Address
Kidd House, Whitehall Road, Leeds, West Yorkshire, LS12 1AP
Name
PAGE, John Henry

John Henry Page

  Acting
Appointed
01 December 2002
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
Kidd House, Whitehall Road, Leeds, West Yorkshire, LS12 1AP
Country Of Residence
England
Name
PAGE, John Henry

Paul Christopher Unsworth

  Acting
Appointed
18 November 1994
Occupation
Sales And Marketing
Role
Director
Age
64
Nationality
British
Address
Kidd House, Whitehall Road, Leeds, West Yorkshire, LS12 1AP
Country Of Residence
England
Name
UNSWORTH, Paul Christopher

John Henry Page

  Resigned
Appointed
18 November 1994
Resigned
03 January 2001
Role
Secretary
Address
North End Cottage Naburn, York, YO19 4PR
Name
PAGE, John Henry

Shelley Karen Todd

  Resigned
Appointed
03 January 2001
Resigned
09 September 2002
Role
Secretary
Address
31 Blackmoor Court, Alwoodley, Leeds, West Yorkshire, LS17 7RS
Name
TODD, Shelley Karen

YORK PLACE COMPANY SECRETARIES LIMITED

  Resigned
Appointed
18 November 1994
Resigned
18 November 1994
Role
Nominee Secretary
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY SECRETARIES LIMITED

Jason Christopher Barron

  Resigned
Appointed
05 January 2001
Resigned
07 March 2008
Occupation
Web Ops Dir
Role
Director
Age
52
Nationality
British
Address
New House, Rombalds Lane, Ilkley, West Yorkshire, LS29 8RT
Name
BARRON, Jason Christopher

Dean John Bisseker

  Resigned
Appointed
02 January 1997
Resigned
24 April 1999
Occupation
Computer Analyst
Role
Director
Age
63
Nationality
British
Address
735 Cleckheaton Road, Oakenshaw, Bradford, West Yorkshire, BD12 7AY
Name
BISSEKER, Dean John

John Brian Endean

  Resigned
Appointed
22 January 1996
Resigned
01 January 1997
Occupation
Technical Director
Role
Director
Age
57
Nationality
British
Address
47 Laneside Gardens, Churwell, Leeds, West Yorkshire, LS27 9SA
Name
ENDEAN, John Brian

Andrew Fowler

  Resigned
Appointed
28 April 2000
Resigned
23 December 2003
Occupation
Business Development Director
Role
Director
Age
67
Nationality
British
Address
42 Dragon Parade, Harrogate, North Yorkshire, HG1 5DA
Country Of Residence
England
Name
FOWLER, Andrew

John Henry Page

  Resigned
Appointed
18 November 1994
Resigned
03 January 2001
Occupation
Chartered Accountant
Role
Director
Age
72
Nationality
British
Address
North End Cottage Naburn, York, YO19 4PR
Country Of Residence
United Kingdom
Name
PAGE, John Henry

Andrew Spencer

  Resigned
Appointed
21 January 2000
Resigned
30 June 2003
Occupation
Project Director
Role
Director
Age
61
Nationality
British
Address
10 Fixby Avenue, Halifax, West Yorkshire, HX2 7DH
Name
SPENCER, Andrew

Ian Arthur Waite

  Resigned
Appointed
28 February 2008
Resigned
28 February 2008
Occupation
Software Developer
Role
Director
Age
62
Nationality
British
Address
7 Ascot Parade, Bradford, West Yorkshire, BD7 4NJ
Country Of Residence
England
Name
WAITE, Ian Arthur

Ian Arthur Waite

  Resigned
Appointed
02 January 1997
Resigned
01 March 2007
Occupation
Programmer
Role
Director
Age
62
Nationality
British
Address
52 Cloverville Approach, Bradford, West Yorkshire, BD6 1ET
Name
WAITE, Ian Arthur

Michael John Woodhead

  Resigned
Appointed
16 June 2000
Resigned
04 July 2003
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
Wheatroyd Lodge Wheatroyd Lane, Almondbury, Huddersfield, West Yorkshire, HD5 8XS
Country Of Residence
United Kingdom
Name
WOODHEAD, Michael John

YORK PLACE COMPANY NOMINEES LIMITED

  Resigned
Appointed
18 November 1994
Resigned
18 November 1994
Role
Nominee Director
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.