DYNAMIC EMS LIMITED - MARLOW
Company Profile | Company Filings |
Overview
DYNAMIC EMS LIMITED is a Private Limited Company from MARLOW and has the status: Active.
DYNAMIC EMS LIMITED was incorporated 66 years ago on 15/10/1957 and has the registered number: 00591930. The accounts status is FULL and accounts are next due on 30/09/2024.
DYNAMIC EMS LIMITED was incorporated 66 years ago on 15/10/1957 and has the registered number: 00591930. The accounts status is FULL and accounts are next due on 30/09/2024.
DYNAMIC EMS LIMITED - MARLOW
This company is listed in the following categories:
27900 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WINTERHILL HOUSE
MARLOW
BUCKINGHAMSHIRE
SL7 1NT
This Company Originates in : United Kingdom
Previous trading names include:
DYNAMIC LOGIC LIMITED (until 13/09/2004)
DYNAMIC LOGIC LIMITED (until 13/09/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/11/2023 | 14/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID ANDREW GRAY | Oct 1967 | British | Director | 2023-06-13 | CURRENT |
MR DAVID ANDREW GRAY | Secretary | 2023-07-04 | CURRENT | ||
MR JOHN JAMES DIGNAN | Jan 1965 | British | Director | 2005-05-03 | CURRENT |
CHARLES ANTHONY RENTON | Mar 1930 | British | Director | RESIGNED | |
MR GEORGE FRANCIS WOOD | Dec 1946 | British | Director | 1992-06-16 UNTIL 2016-06-16 | RESIGNED |
PETER KUSCH | Apr 1943 | British | Secretary | RESIGNED | |
HAMISH MURRAY PRENTICE | Sep 1941 | Secretary | 1992-02-03 UNTIL 1992-06-16 | RESIGNED | |
MR JOHN WATT | Secretary | 2015-07-27 UNTIL 2023-07-04 | RESIGNED | ||
HENRY JOHN WEST | Jun 1942 | Usa | Director | 2002-03-15 UNTIL 2005-01-20 | RESIGNED |
PETER KUSCH | Apr 1943 | British | Director | RESIGNED | |
MR GEORGE FRANCIS WOOD | Dec 1946 | British | Secretary | 1992-06-16 UNTIL 2015-07-28 | RESIGNED |
MR JOHN WATT | Oct 1957 | British | Director | 2015-07-28 UNTIL 2023-07-04 | RESIGNED |
BRYAN THOMAS SAUNDERS | Aug 1936 | British | Director | RESIGNED | |
MR JOHN DENIS SOUTHAM | Dec 1948 | British | Director | 1997-01-13 UNTIL 2000-03-06 | RESIGNED |
RICHARD ADAIR BAMBRIDGE | Nov 1949 | British | Director | RESIGNED | |
HAMISH MURRAY PRENTICE | Sep 1941 | Director | RESIGNED | ||
MR JOHN MARSHALL | Aug 1950 | British | Director | 1993-02-09 UNTIL 2004-06-10 | RESIGNED |
BRIAN ALEXANDER MAHOOD | Oct 1963 | British | Director | 2001-06-08 UNTIL 2005-11-15 | RESIGNED |
JAMES BRENT HARL | Mar 1957 | American | Director | RESIGNED | |
MRS MAVIS HIGGINS | Apr 1947 | British | Director | 2014-09-01 UNTIL 2014-12-01 | RESIGNED |
ANTHONY HIGGINS | Oct 1944 | British | Director | RESIGNED | |
ROBERT ANDREW HAMILTON | May 1938 | British | Director | RESIGNED | |
MR DAVID ANTHONY DIMELOE | May 1947 | British | Director | RESIGNED | |
PAUL GRAHAM BROWN | Sep 1956 | British | Director | RESIGNED | |
PETER VENTERS BIRRELL | Aug 1965 | British | Director | 2005-05-03 UNTIL 2022-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John James Dignan | 2016-06-01 | 1/1965 | Dunfermline Fife | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dynamic_EMS_Limited - Accounts | 2023-07-01 | 31-12-2022 | £45,416 Cash £5,223,446 equity |
Dynamic_EMS_Limited - Accounts | 2022-09-21 | 31-12-2021 | £38,790 Cash £4,712,022 equity |
Dynamic_EMS_Limited - Accounts | 2021-09-17 | 31-12-2020 | £165,486 Cash £4,915,971 equity |