Check the

DYNAMOTIVE LIMITED

Company
DYNAMOTIVE LIMITED (03548021)

DYNAMOTIVE

Phone: 01162 774 020
A rating

ABOUT DYNAMOTIVE LIMITED

Since 1996 our business has been geared to providing high class and affordable ICT services for business and educational establishments. In that time we have helped many customers overcome technical problems and built reliable and scalable ICT systems. MDC is a fast growing Leicester based ICT support specialist and provider of ICT services to primary schools and businesses in the East Midlands

MDC is proud to be a family owned and run business and we all have a shared interest and dedication to delivering the best service to our customers. Every member of our team is familiar with our customers and are able to assist with ICT enquires. We believe that our growth has been a direct result of the success of our customers, and the dedication and long lasting relationships we strive to build with them.

MDC has been an invaluable ICT resource for staff and pupils at Stokes Wood Primary School. They have shown us how to make the most of our IT systems both in the offices and classrooms and are constantly on call to trouble shoot problems and give us advice. Their personal approach is second to none and instils confidence and assurance that we are receiving the best service.

Dynamotive Ltd

Our partnership with MDC has been a real benefit to our business. Not only do we feel that we are getting an exceptional IT support service we also feel that MDC are an integral part of the business, giving help and advice on a wide range of busi-ness IT issues.

The service from MDC is very good and thankfully they all speak English and not computer. This has certainly made it easier for staff to talk to our technician about their needs and problems. The service as far as our rebuild/broadband/ordering equipment etc has also been excellent, as has their flexibility and ability to help in emergencies.

Are you looking for an IT support provider that understands your business requirements?

KEY FINANCES

Year
2012
Assets
£2686.17k ▲ £963.2k (55.90 %)
Cash
£1433.77k ▲ £828.39k (136.84 %)
Liabilities
£1568.56k ▲ £722.09k (85.31 %)
Net Worth
£1117.61k ▲ £241.11k (27.51 %)

REGISTRATION INFO

Company name
DYNAMOTIVE LIMITED
Company number
03548021
VAT
GB661395130
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Apr 1998
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.macleandata.co.uk
Phones
01162 774 020
01162 779 925
Registered Address
DARESBURY PARK,
DARESBURY,
WARRINGTON,
WA4 4BT

ECONOMIC ACTIVITIES

71129
Other engineering activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

17 Jan 2017
Termination of appointment of Trevor John Gregory as a director on 31 December 2016
21 Jul 2016
Full accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 10,695

CHARGES

14 September 2012
Status
Satisfied on 17 June 2013
Delivered
20 September 2012
Persons entitled
National Westminster Bank PLC
Description
The deposit of £110,000 and all amounts in the future…

2 March 2009
Status
Satisfied on 25 April 2013
Delivered
4 March 2009
Persons entitled
National Westminster Bank PLC
Description
All deposits now and in the future credited to the account…

2 March 2009
Status
Satisfied on 21 May 2013
Delivered
4 March 2009
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

13 March 2008
Status
Satisfied on 25 April 2013
Delivered
18 March 2008
Persons entitled
National Westminster Bank PLC
Description
The deposit initially of £11,000 credited to account…

10 November 2006
Status
Satisfied on 25 April 2013
Delivered
17 November 2006
Persons entitled
National Westminster Bank PLC
Description
All deposits now and in the future credited to account…

18 February 2002
Status
Satisfied on 25 April 2013
Delivered
21 February 2002
Persons entitled
National Westminster Bank PLC
Description
The deposit initially of £28,577.00 credited to account…

2 February 1999
Status
Satisfied on 25 April 2013
Delivered
19 February 1999
Persons entitled
William Davis Limited
Description
The rent deposit and the deposit balance having the meaning…

See Also


Last update 2018

DYNAMOTIVE LIMITED DIRECTORS

Victoria Ann Mac Lean

  Acting
Appointed
01 July 2013
Role
Secretary
Address
Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BT
Name
MAC LEAN, Victoria Ann

Andersson Lena Maria Mrs

  Acting
Appointed
22 October 2015
Occupation
Chief Financial Officer
Role
Director
Age
58
Nationality
Finnish
Address
Daresbury Park, Daresbury, Warrington, WA4 4BT
Country Of Residence
United Kingdom
Name
ANDERSSON, Lena Maria, Mrs

Ian Grant Funnell

  Acting
Appointed
22 October 2015
Occupation
Chief Financial Officer
Role
Director
Age
68
Nationality
British
Address
Daresbury Park, Daresbury, Warrington, WA4 4BT
Country Of Residence
United Kingdom
Name
FUNNELL, Ian Grant

Stephen John Greenwell

  Resigned
Appointed
18 April 1998
Resigned
09 October 2000
Occupation
Accountant
Role
Secretary
Nationality
United Kingdom
Address
3 Halstead Road, Mountsorrel, Loughborough, LE12 7HD
Name
GREENWELL, Stephen John

Kay Linda Wilson

  Resigned
Appointed
09 October 2000
Resigned
01 July 2013
Role
Secretary
Nationality
British
Address
High Cross Grange, Claybrooke Magna, Lutterworth, Leicestershire, LE17 5AU
Name
WILSON, Kay Linda

WHITE ROSE FORMATIONS LIMITED

  Resigned
Appointed
17 April 1998
Resigned
18 April 1998
Role
Nominee Secretary
Address
Sovereign House, 7 Station Road, Kettering, Northamptonshire, NN15 7HH
Name
WHITE ROSE FORMATIONS LIMITED

Clive Roger Barron

  Resigned
Appointed
01 April 1999
Resigned
05 April 2007
Occupation
Engineer
Role
Director
Age
80
Nationality
British
Address
Station View House, Station Road, Ullesthorpe, Lutterworth, Leicestershire, LE17 5BS
Name
BARRON, Clive Roger

David John French

  Resigned
Appointed
01 April 2007
Resigned
01 July 2013
Occupation
Sales Director
Role
Director
Age
57
Nationality
British
Address
7 Sunnyhill Road, Loughborough, Leicestershire, LE11 3NB
Country Of Residence
United Kingdom
Name
FRENCH, David John

Trevor John Gregory

  Resigned
Appointed
01 July 2013
Resigned
31 December 2016
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
Abb Limited, 3000 Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BT
Country Of Residence
United Kingdom
Name
GREGORY, Trevor John

Dominic William Harris

  Resigned
Appointed
01 July 2010
Resigned
01 July 2013
Occupation
Electrical Engineering Manager
Role
Director
Age
58
Nationality
British
Address
35 Clowbridge Drive, Loughborough, Leicestershire, England, LE11 2NJ
Country Of Residence
United Kingdom
Name
HARRIS, Dominic William

William Mclaughlin

  Resigned
Appointed
01 July 2013
Resigned
01 April 2014
Occupation
Finance Director
Role
Director
Age
74
Nationality
British
Address
Abb Limited, 3000 Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BT
Country Of Residence
United Kingdom
Name
MCLAUGHLIN, William

David Arthur Perkins

  Resigned
Appointed
17 April 1998
Resigned
01 July 2013
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
3 Laneshaw Avenue, Loughborough, Leicestershire, LE11 4NT
Country Of Residence
United Kingdom
Name
PERKINS, David Arthur

Andrew Stephen Poole

  Resigned
Appointed
01 April 1999
Resigned
01 July 2013
Occupation
Software Engineer
Role
Director
Age
56
Nationality
British
Address
5 Orchard View, Mountsorrel, Loughborough, Leicestershire, LE12 7HW
Country Of Residence
United Kingdom
Name
POOLE, Andrew Stephen

Gary Stretton

  Resigned
Appointed
17 April 1998
Resigned
01 July 2013
Occupation
Electronics
Role
Director
Age
61
Nationality
British
Address
8 The Elms, Whitwick, Coalville, Leicestershire, LE67 5HU
Country Of Residence
United Kingdom
Name
STRETTON, Gary

Gary West

  Resigned
Appointed
17 April 1998
Resigned
01 July 2013
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
26 Piper Drive, Long Whatton, Loughborough, Leicestershire, LE12 5DJ
Country Of Residence
United Kingdom
Name
WEST, Gary

John Willett

  Resigned
Appointed
17 April 1998
Resigned
01 July 2013
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
17 Pryor Road, Sileby, Loughborough, Leicestershire, LE12 7NS
Country Of Residence
United Kingdom
Name
WILLETT, John

REVIEWS


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