DYNAMIC EXTRACTIONS LIMITED
TREDEGAR

Hellopages » Blaenau Gwent » Blaenau Gwent » NP22 3AA

Company number 04321466
Status Active
Incorporation Date 13 November 2001
Company Type Private Limited Company
Address 30 TAFARNAUBACH INDUSTRIAL ESTATE, TAFARNAUBACH, TREDEGAR, GWENT, WALES, NP22 3AA
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Statement of capital following an allotment of shares on 18 March 2016 GBP 3,434.57 ; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 13 November 2016 with updates. The most likely internet sites of DYNAMIC EXTRACTIONS LIMITED are www.dynamicextractions.co.uk, and www.dynamic-extractions.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and eleven months. The distance to to Merthyr Tydfil Rail Station is 5 miles; to Pentre-Bach Rail Station is 5.4 miles; to Bargoed Rail Station is 6.8 miles; to Cwmbach Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dynamic Extractions Limited is a Private Limited Company. The company registration number is 04321466. Dynamic Extractions Limited has been working since 13 November 2001. The present status of the company is Active. The registered address of Dynamic Extractions Limited is 30 Tafarnaubach Industrial Estate Tafarnaubach Tredegar Gwent Wales Np22 3aa. The company`s financial liabilities are £333.34k. It is £167.48k against last year. And the total assets are £629.41k, which is £-75.55k against last year. HOPSON, Guy is a Secretary of the company. ROOKE, David John, Dr is a Director of the company. Secretary BARTER, Judith Elizabeth has been resigned. Secretary CLIFFORD, John Andrew has been resigned. Secretary SMETHERS, Nigel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CUNNINGHAM, Ian Main has been resigned. Director IRVING, Walter Ronald has been resigned. Director JANAWAY, Lee has been resigned. Director KEAY, David John has been resigned. Director ROBSON, Keith has been resigned. Director ROBSON, Keith has been resigned. Director SIMON, Adrian has been resigned. Director SMETHERS, Nigel has been resigned. Director SUTHERLAND, Ian, Prof has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


dynamic extractions Key Finiance

LIABILITIES £333.34k
+100%
CASH n/a
TOTAL ASSETS £629.41k
-11%
All Financial Figures

Current Directors

Secretary
HOPSON, Guy
Appointed Date: 24 September 2015

Director
ROOKE, David John, Dr
Appointed Date: 19 November 2002
74 years old

Resigned Directors

Secretary
BARTER, Judith Elizabeth
Resigned: 20 March 2015
Appointed Date: 01 December 2005

Secretary
CLIFFORD, John Andrew
Resigned: 19 November 2002
Appointed Date: 13 November 2001

Secretary
SMETHERS, Nigel
Resigned: 01 December 2005
Appointed Date: 19 November 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 November 2001
Appointed Date: 13 November 2001

Director
CUNNINGHAM, Ian Main
Resigned: 17 June 2004
Appointed Date: 19 November 2002
77 years old

Director
IRVING, Walter Ronald
Resigned: 17 April 2008
Appointed Date: 01 November 2005
79 years old

Director
JANAWAY, Lee
Resigned: 13 January 2012
Appointed Date: 10 September 2002
63 years old

Director
KEAY, David John
Resigned: 13 September 2013
Appointed Date: 21 December 2004
65 years old

Director
ROBSON, Keith
Resigned: 01 November 2005
Appointed Date: 22 July 2004
68 years old

Director
ROBSON, Keith
Resigned: 19 November 2002
Appointed Date: 13 November 2001
68 years old

Director
SIMON, Adrian
Resigned: 22 July 2004
Appointed Date: 17 June 2002
76 years old

Director
SMETHERS, Nigel
Resigned: 22 September 2003
Appointed Date: 19 November 2002
73 years old

Director
SUTHERLAND, Ian, Prof
Resigned: 01 November 2005
Appointed Date: 10 September 2002
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 November 2001
Appointed Date: 13 November 2001

DYNAMIC EXTRACTIONS LIMITED Events

26 Jan 2017
Statement of capital following an allotment of shares on 18 March 2016
  • GBP 3,434.57

23 Dec 2016
Total exemption full accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 13 November 2016 with updates
10 Nov 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

20 Jan 2016
Registered office address changed from 890 Plymouth Road Slough Trading Estate Slough Berkshire SL1 4LP to 30 Tafarnaubach Industrial Estate Tafarnaubach Tredegar Gwent NP22 3AA on 20 January 2016
...
... and 84 more events
29 Nov 2001
New secretary appointed
20 Nov 2001
New director appointed
16 Nov 2001
Director resigned
16 Nov 2001
Secretary resigned
13 Nov 2001
Incorporation

DYNAMIC EXTRACTIONS LIMITED Charges

30 September 2015
Charge code 0432 1466 0005
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Finance Wales Investments (10) LTD
Description: Contains fixed charge…
9 October 2012
Debenture
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 June 2011
Rent deposit deed
Delivered: 9 June 2011
Status: Outstanding
Persons entitled: Slough Trading Estate Limited
Description: All monies from time to time standing to the account,the…
12 January 2006
Debenture
Delivered: 2 February 2006
Status: Satisfied on 19 October 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 January 2006
Deposit deed
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: Slough Trading Estate Limited
Description: The sum of £5,122.00 maintained in an interest earning…