DYNAMIC PUMP SERVICES LIMITED - NEWCASTLE-UNDER-LYME
Company Profile | Company Filings |
Overview
DYNAMIC PUMP SERVICES LIMITED is a Private Limited Company from NEWCASTLE-UNDER-LYME and has the status: Active.
DYNAMIC PUMP SERVICES LIMITED was incorporated 31 years ago on 25/06/1993 and has the registered number: 02830473. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
DYNAMIC PUMP SERVICES LIMITED was incorporated 31 years ago on 25/06/1993 and has the registered number: 02830473. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
DYNAMIC PUMP SERVICES LIMITED - NEWCASTLE-UNDER-LYME
This company is listed in the following categories:
28131 - Manufacture of pumps
28131 - Manufacture of pumps
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
UNITS 9&10 LOOMER ROAD
NEWCASTLE-UNDER-LYME
STAFFORDSHIRE
ST5 7LB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/05/2024 | 08/06/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN STEPHEN GRANGE | Oct 1964 | British | Director | 1993-06-25 | CURRENT |
MRS JANE HEATHER GRANGE | Jan 1967 | British | Director | 2014-06-01 | CURRENT |
BRITANNIA COMPANY FORMATIONS LIMITED | Corporate Nominee Secretary | 1993-06-25 UNTIL 1993-06-25 | RESIGNED | ||
RAINER ARMITT | May 1957 | British | Director | 1993-06-25 UNTIL 2017-12-01 | RESIGNED |
MRS LINDA ARMITT | Mar 1959 | British | Director | 2014-06-01 UNTIL 2015-12-04 | RESIGNED |
RAINER ARMITT | May 1957 | British | Secretary | 1993-06-25 UNTIL 2015-12-04 | RESIGNED |
DEANSGATE COMPANY FORMATIONS LIMITED | Corporate Nominee Director | 1993-06-25 UNTIL 1993-06-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Jane Heather Grange | 2016-04-06 | 1/1967 | Newcastle Under Lyme Staffordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr John Stephen Grange | 2016-04-06 | 10/1964 | Newcastle Under Lyme Staffordshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dynamic_Pump_Services_Lim - Accounts | 2024-11-01 | 31-05-2024 | £102,872 Cash £601,070 equity |
Dynamic_Pump_Services_Lim - Accounts | 2023-10-04 | 31-05-2023 | £167,211 Cash £639,315 equity |
Dynamic_Pump_Services_Lim - Accounts | 2022-11-03 | 31-05-2022 | £136,714 Cash £602,064 equity |
DYNAMIC_PUMP_SERVICES_LIM - Accounts | 2021-10-09 | 31-05-2021 | £127,478 Cash £528,027 equity |
DYNAMIC_PUMP_SERVICES_LIM - Accounts | 2020-08-21 | 31-05-2020 | £65,562 Cash £429,775 equity |
DYNAMIC_PUMP_SERVICES_LIM - Accounts | 2019-09-11 | 31-05-2019 | £33,082 Cash £367,221 equity |
DYNAMIC_PUMP_SERVICES_LIM - Accounts | 2018-09-28 | 31-05-2018 | £102,151 Cash £274,445 equity |
DYNAMIC_PUMP_SERVICES_LIM - Accounts | 2018-02-08 | 31-05-2017 | £78,843 Cash £218,508 equity |
DYNAMIC_PUMP_SERVICES_LIM - Accounts | 2016-09-10 | 31-05-2016 | £86,716 Cash £183,253 equity |
DYNAMIC_PUMP_SERVICES_LIM - Accounts | 2016-02-19 | 31-05-2015 | £389,109 Cash £895,992 equity |
DYNAMIC_PUMP_SERVICES_LIM - Accounts | 2014-09-18 | 31-05-2014 | £241,370 Cash £721,196 equity |