Check the

DYNAMIC MACHINE TOOLS LIMITED

Company
DYNAMIC MACHINE TOOLS LIMITED (04805372)

DYNAMIC MACHINE TOOLS

Phone: +44 (0)1642 711 123
B⁺ rating

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

Company name
DYNAMIC MACHINE TOOLS LIMITED
Company number
04805372
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Jun 2003
Age - 21 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
79
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
75
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.