FYNE DYNAMICS LIMITED
HARLOW

Hellopages » Essex » Harlow » CM18 6XL

Company number 04156803
Status Active
Incorporation Date 8 February 2001
Company Type Private Limited Company
Address 72 KINGSLAND, HARLOW, ESSEX, CM18 6XL
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 11,071 . The most likely internet sites of FYNE DYNAMICS LIMITED are www.fynedynamics.co.uk, and www.fyne-dynamics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Waltham Cross Rail Station is 7.2 miles; to Bishops Stortford Rail Station is 8 miles; to Turkey Street Rail Station is 8.5 miles; to Southbury Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fyne Dynamics Limited is a Private Limited Company. The company registration number is 04156803. Fyne Dynamics Limited has been working since 08 February 2001. The present status of the company is Active. The registered address of Fyne Dynamics Limited is 72 Kingsland Harlow Essex Cm18 6xl. The company`s financial liabilities are £129.58k. It is £5.85k against last year. And the total assets are £149.03k, which is £-2.68k against last year. MC NAUGHTON, Linda Mary is a Secretary of the company. MCNAUGHTON, John Peter is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


fyne dynamics Key Finiance

LIABILITIES £129.58k
+4%
CASH n/a
TOTAL ASSETS £149.03k
-2%
All Financial Figures

Current Directors

Secretary
MC NAUGHTON, Linda Mary
Appointed Date: 08 February 2001

Director
MCNAUGHTON, John Peter
Appointed Date: 08 February 2001
80 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 February 2001
Appointed Date: 08 February 2001

Persons With Significant Control

Mr John Peter Mcnaughton
Notified on: 8 February 2017
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Rohan Suiter
Notified on: 8 February 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FYNE DYNAMICS LIMITED Events

14 Feb 2017
Confirmation statement made on 8 February 2017 with updates
11 May 2016
Total exemption small company accounts made up to 31 January 2016
16 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 11,071

02 Apr 2015
Total exemption small company accounts made up to 31 January 2015
10 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 11,071

...
... and 32 more events
18 Feb 2002
Return made up to 08/02/02; full list of members
09 Apr 2001
Ad 08/02/01--------- £ si 1@1=1 £ ic 1/2
06 Apr 2001
Accounting reference date shortened from 28/02/02 to 31/01/02
12 Feb 2001
Secretary resigned
08 Feb 2001
Incorporation