DYNAMIC MANUFACTURING SOLUTIONS LIMITED
FAREHAM DYNAMIC MANUFACTURING SERVICES LIMITED

Hellopages » Hampshire » Fareham » PO15 5TT

Company number 05292055
Status Active
Incorporation Date 19 November 2004
Company Type Private Limited Company
Address 25 BARNES WALLIS ROAD, SEGENSWORTH EAST, FAREHAM, HAMPSHIRE, PO15 5TT
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 100 . The most likely internet sites of DYNAMIC MANUFACTURING SOLUTIONS LIMITED are www.dynamicmanufacturingsolutions.co.uk, and www.dynamic-manufacturing-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Fareham Rail Station is 2.4 miles; to St Denys Rail Station is 7.4 miles; to Ryde Pier Head Rail Station is 9.5 miles; to Ryde St Johns Road Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dynamic Manufacturing Solutions Limited is a Private Limited Company. The company registration number is 05292055. Dynamic Manufacturing Solutions Limited has been working since 19 November 2004. The present status of the company is Active. The registered address of Dynamic Manufacturing Solutions Limited is 25 Barnes Wallis Road Segensworth East Fareham Hampshire Po15 5tt. . EVANS, Katie is a Secretary of the company. EVANS, Karl Anthony is a Director of the company. EVANS, Katie is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Secretary
EVANS, Katie
Appointed Date: 23 November 2004

Director
EVANS, Karl Anthony
Appointed Date: 23 November 2004
54 years old

Director
EVANS, Katie
Appointed Date: 10 June 2010
49 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 22 November 2004
Appointed Date: 19 November 2004

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 22 November 2004
Appointed Date: 19 November 2004

Persons With Significant Control

Mr Karl Anthony Evans
Notified on: 19 November 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DYNAMIC MANUFACTURING SOLUTIONS LIMITED Events

30 Nov 2016
Confirmation statement made on 19 November 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

14 Jul 2015
Total exemption small company accounts made up to 31 March 2015
27 Nov 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100

...
... and 32 more events
07 Dec 2004
New secretary appointed
07 Dec 2004
Registered office changed on 07/12/04 from: 8 highnam, highnam gardens sarisbury green southampton SO31 7TL
22 Nov 2004
Secretary resigned
22 Nov 2004
Director resigned
19 Nov 2004
Incorporation

DYNAMIC MANUFACTURING SOLUTIONS LIMITED Charges

16 March 2009
Debenture
Delivered: 17 March 2009
Status: Satisfied on 21 April 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 August 2008
Debenture
Delivered: 13 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…