DYNOJET UK LIMITED
Status | ACTIVE |
Company No. | 04866006 |
Category | Private Limited Company |
Incorporated | 14 Aug 2003 |
Age | 20 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
DYNOJET UK LIMITED is an active private limited company with number 04866006. It was incorporated 20 years, 8 months, 13 days ago, on 14 August 2003. The company address is Lower House Barn Strickens Lane Lower House Barn Strickens Lane, Preston, PR3 1QJ, Lancashire, England.
Company Fillings
Confirmation statement with updates
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Change to a person with significant control
Date: 14 Aug 2023
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Frank Joseph Wrathall
Change date: 2022-08-31
Documents
Change to a person with significant control
Date: 14 Aug 2023
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Janice Wrathall
Change date: 2022-08-31
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 17 Jul 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-01
Officer name: Robert Vlcek
Documents
Resolution
Date: 06 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 27 Jun 2023
Action Date: 31 Aug 2022
Category: Capital
Type: SH01
Date: 2022-08-31
Capital : 201 GBP
Documents
Notification of a person with significant control
Date: 16 Jun 2023
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-06
Psc name: Frank Brian Wrathall
Documents
Confirmation statement with updates
Date: 15 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 13 Sep 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 14 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 19 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-16
Psc name: Janice Wrathall
Documents
Change to a person with significant control
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Frank Joseph Wrathall
Change date: 2019-07-16
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Address
Type: AD01
New address: Lower House Barn Strickens Lane Barnacre Preston Lancashire PR3 1QJ
Old address: Lower House Barn Lower House Farm Stickens Lane Barnacre Preston Lancashire PR3 1QJ
Change date: 2019-04-12
Documents
Change person director company with change date
Date: 12 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-11
Officer name: Janice Wrathall
Documents
Change to a person with significant control
Date: 12 Apr 2019
Action Date: 11 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-11
Psc name: Frank Joseph Wrathall
Documents
Change to a person with significant control
Date: 12 Apr 2019
Action Date: 11 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Janice Wrathall
Change date: 2019-04-11
Documents
Change person secretary company with change date
Date: 12 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Janice Wrathall
Change date: 2019-04-11
Documents
Change person director company with change date
Date: 12 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Frank Joseph Wrathall
Change date: 2019-04-11
Documents
Appoint person director company with name date
Date: 11 Apr 2019
Action Date: 06 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frank Brian Wrathall
Appointment date: 2019-04-06
Documents
Capital allotment shares
Date: 08 Apr 2019
Action Date: 06 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-06
Capital : 200 GBP
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Change sail address company with old address new address
Date: 15 Aug 2016
Category: Address
Type: AD02
Old address: C/O Rfm Chartered Accountants Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England
New address: C/O Rfm Fylde Limited Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Change sail address company with old address new address
Date: 17 Aug 2015
Category: Address
Type: AD02
New address: C/O Rfm Chartered Accountants Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ
Old address: C/O B M Thompson Fcca Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Legacy
Date: 26 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Robert Vlcek
Documents
Move registers to sail company
Date: 31 Aug 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/09; full list of members
Documents
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/06; full list of members
Documents
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/05; full list of members
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 31 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/04 to 31/12/03
Documents
Legacy
Date: 16 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/04 to 31/12/04
Documents
Legacy
Date: 22 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ACES HIGH AVIATION GALLERY LIMITED
2 STATION APPROACH,AYLESBURY,HP22 6BN
Number: | 04764354 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 VICTORY ROAD,COVENTRY,CV6 5JF
Number: | 11138941 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 6,BASILDON,SS14 3DR
Number: | 11681674 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 STONELEIGH PARK ROAD, EWELL,SURREY,KT19 0QT
Number: | 04618407 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MONTAGUE ROAD,BOURNEMOUTH,BH5 2EP
Number: | 11844710 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON TRUST TRADE COMMODITIES LTD
LINEN HALL 540 LINEN HALL,LONDON,W1B 5TF
Number: | 09629059 |
Status: | ACTIVE |
Category: | Private Limited Company |