Check the

DYNAMIC MOTION LIMITED

Company
DYNAMIC MOTION LIMITED (03800417)

DYNAMIC MOTION

Phone: +44 (0)1423 538 109
A⁺ rating

KEY FINANCES

Year
2016
Assets
£273.85k ▲ £17.98k (7.03 %)
Cash
£191.77k ▼ £-19.03k (-9.03 %)
Liabilities
£63.51k ▼ £-2.54k (-3.85 %)
Net Worth
£210.33k ▲ £20.53k (10.81 %)

REGISTRATION INFO

Company name
DYNAMIC MOTION LIMITED
Company number
03800417
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Jul 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.dynamicmotion.co.uk
Phones
01423 538 109
+44 (0)1423 538 109
Registered Address
PHIPP & CO,
6 NOTTINGHAM ROAD,
LONG EATON,
NOTTINGHAM,
NG10 1HP

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities

LAST EVENTS

19 Jul 2016
Confirmation statement made on 5 July 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Sep 2015
Annual return made up to 5 July 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 100

See Also


Last update 2018

DYNAMIC MOTION LIMITED DIRECTORS

Helen Mary Lawton

  Acting
Appointed
05 July 1999
Occupation
Product Launch Manager
Role
Secretary
Nationality
British
Address
Paddock House, Shaw Lane Farnham, Knaresborough, North Yorkshire, HG5 9JE
Name
LAWTON, Helen Mary

David Michael Lawton

  Acting PSC
Appointed
05 July 1999
Occupation
Control Engineer
Role
Director
Age
54
Nationality
British
Address
Paddock House, Shaw Lane Farnham, Knaresborough, North Yorkshire, HG5 9JE
Country Of Residence
England
Name
LAWTON, David Michael
Notified On
5 July 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Helen Mary Lawton

  Acting PSC
Appointed
01 August 2004
Occupation
Product Launch Manager
Role
Director
Age
52
Nationality
British
Address
Paddock House, Shaw Lane Farnham, Knaresborough, North Yorkshire, HG5 9JE
Country Of Residence
England
Name
LAWTON, Helen Mary
Notified On
5 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

ALPHA SECRETARIAL LIMITED

  Resigned
Appointed
05 July 1999
Resigned
05 July 1999
Role
Nominee Secretary
Address
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR
Name
ALPHA SECRETARIAL LIMITED

REVIEWS


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