CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
DYNATECK LIMITED
Company
DYNATECK
Phone:
02082 074 218
A⁺
rating
KEY FINANCES
Year
2017
Assets
£85.04k
▲ £39.86k (88.22 %)
Cash
£15.87k
▲ £3.8k (31.46 %)
Liabilities
£65.24k
▲ £12.97k (24.81 %)
Net Worth
£19.79k
▼ £26.89k (-378.96 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
Harrow
Company name
DYNATECK LIMITED
Company number
04158992
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Feb 2001
Age - 25 years
Home Country
United Kingdom
CONTACTS
Website
www.dynateck.co.uk
Phones
02082 074 218
02089 535 555
Registered Address
28 CHURCH ROAD,
STANMORE,
MIDDLESEX,
HA7 4XR
ECONOMIC ACTIVITIES
45200
Maintenance and repair of motor vehicles
LAST EVENTS
13 Mar 2017
Confirmation statement made on 20 February 2017 with updates
21 Jun 2016
Total exemption small company accounts made up to 29 February 2016
26 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100
See Also
DYNAMOTIVE LIMITED
DYNAPTA LTD
DYNO PERFORMANCE SERVICES LIMITED
DYNOPTIC SYSTEMS LIMITED
DYSART PRESS LIMITED
DYSART SCHOOL OF DANCE LIMITED
Last update 2018
DYNATECK LIMITED DIRECTORS
Marie Garrett
Acting
Appointed
13 February 2001
Role
Secretary
Address
28 Church Road, Stanmore, Middlesex, HA7 4XR
Name
GARRETT, Marie
Marie Garrett
Acting
PSC
Appointed
22 February 2001
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
28 Church Road, Stanmore, Middlesex, HA7 4XR
Country Of Residence
England
Name
GARRETT, Marie
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Malcolm Sidney Lewis
Acting
PSC
Appointed
13 February 2001
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Home Farm, Aldenham Road, Elstree, Hertfordshire, WD6 3AZ
Country Of Residence
England
Name
LEWIS, Malcolm Sidney
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
THEYDON SECRETARIES LIMITED
Resigned
Appointed
13 February 2001
Resigned
13 February 2001
Role
Nominee Secretary
Address
25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX
Name
THEYDON SECRETARIES LIMITED
THEYDON NOMINEES LIMITED
Resigned
Appointed
13 February 2001
Resigned
13 February 2001
Role
Nominee Director
Address
25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX
Name
THEYDON NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.