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
-
Check the company
-
UK
-
Halton
- Company name
- DYNAMOTIVE LIMITED
- Company number
- 03548021
- VAT
- GB661395130
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Apr 1998
Age - 28 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
- 59
- 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
- 69
- 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
- 81
- 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
- 58
- 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
- 69
- 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
- 59
- 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
- 75
- 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
- 58
- 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
- 57
- 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
- 62
- 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
- 57
- 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
- 66
- 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.