ABOUT DYNAMIC MACHINE TOOLS LIMITED
Dynamic Machine Tools was established in 2004 for the purpose of supplying medium/heavy complex Machine Tools.
The company has now emerged as probably the UK’s leading supplier in this field. Since the inception of our company we have installed numerous machines into many of the UK’s most prestigious manufacturing companies. Our principal customers have been prime manufacturers of oil-field, energy and mining equipment as well as first tier sub-contractors in aerospace, mould making and general engineering.
From the beginning of 2015 Dynamic was offered the opportunity to become a distributor for the Taiwanese company Feeler. Feeler are renowned world-wide for their superb range of Vertical, Horizontal and 5 axis Machining Centres.
KEY FINANCES
Year
2017
Assets
£114.4k
▲ £35.34k (44.70 %)
Cash
£0.26k
▼ £-10.48k (-97.62 %)
Liabilities
£120.93k
▲ £22.98k (23.46 %)
Net Worth
£-6.52k
▼ £-85.59k (-108.25 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Hambleton
- Company name
- DYNAMIC MACHINE TOOLS LIMITED
- Company number
- 04805372
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Jun 2003
Age - 22 years
- Home Country
- United Kingdom
CONTACTS
- Website
- dynamicmachinetools.co.uk
- Phones
-
+44 (0)1642 711 123
01642 711 123
01642 479 295
07774 723 006
+44 (0)7774 723 006
+44 (0)7900 954 146
+44 (0)7773 811 376
07900 954 146
07773 811 376
- Registered Address
- UNIT 4, ROSEBERRY COURT, STOKESLEY BUSINESS PARK,
STOKESLEY,
MIDDLESBROUGH,
CLEVELAND,
TS9 5QT
ECONOMIC ACTIVITIES
- 46140
- Agents involved in the sale of machinery, industrial equipment, ships and aircraft
LAST EVENTS
- 20 Sep 2016
- Total exemption small company accounts made up to 31 March 2016
- 08 Aug 2016
- Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
GBP 2
- 19 Aug 2015
- Total exemption small company accounts made up to 31 March 2015
See Also
Last update 2018
DYNAMIC MACHINE TOOLS LIMITED DIRECTORS
Sandra Beadle
Acting
- Appointed
- 23 June 2003
- Role
- Secretary
- Address
- 2 Beardmore Avenue, Marske, Redcar, Cleveland, TS11 6NG
- Name
- BEADLE, Sandra
Joseph David Beadle
Acting
- Appointed
- 23 June 2003
- Occupation
- Engineer
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 2 Beardmore Avenue, Marske, Redcar, Cleveland, TS11 6NG
- Country Of Residence
- England
- Name
- BEADLE, Joseph David
Sandra Beadle
Acting
- Appointed
- 23 June 2003
- Occupation
- Company Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 2 Beardmore Avenue, Marske, Redcar, Cleveland, TS11 6NG
- Country Of Residence
- England
- Name
- BEADLE, Sandra
JPCORS LIMITED
Resigned
- Appointed
- 19 June 2003
- Resigned
- 19 June 2003
- Role
- Nominee Secretary
- Address
- Suite 17 City Business Centre, Lower Road, London, SE16 2XB
- Name
- JPCORS LIMITED
JPCORD LIMITED
Resigned
- Appointed
- 19 June 2003
- Resigned
- 19 June 2003
- Role
- Nominee Director
- Address
- Suite 17 City Business Centre, Lower Road, London, SE16 2XB
- Name
- JPCORD LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.