DYNAMIC 1 LIMITED
HAYES H P EXPORTS LIMITED

Hellopages » Greater London » Hillingdon » UB3 1DQ

Company number 03871960
Status Active
Incorporation Date 5 November 1999
Company Type Private Limited Company
Address UNIT C CROSSPOINT DISTRIBUTION PARK, SWALLOWFIELD WAY, HAYES, MIDDLESEX, ENGLAND, UB3 1DQ
Home Country United Kingdom
Nature of Business 46360 - Wholesale of sugar and chocolate and sugar confectionery
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registered office address changed from Unit 8 Whitby Avenue Park Royal Ind. Estate London . NW10 7SF to Unit C Crosspoint Distribution Park Swallowfield Way Hayes Middlesex UB3 1DQ on 29 April 2016. The most likely internet sites of DYNAMIC 1 LIMITED are www.dynamic1.co.uk, and www.dynamic-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Dynamic 1 Limited is a Private Limited Company. The company registration number is 03871960. Dynamic 1 Limited has been working since 05 November 1999. The present status of the company is Active. The registered address of Dynamic 1 Limited is Unit C Crosspoint Distribution Park Swallowfield Way Hayes Middlesex England Ub3 1dq. . PATEL, Rajeshree Hitesh is a Secretary of the company. PATEL, Hitesh Jayantilal is a Director of the company. PATEL, Piyush Jayantilal is a Director of the company. Nominee Secretary STATUTORY MANAGEMENTS LIMITED has been resigned. Nominee Director WORLDFORM LIMITED has been resigned. The company operates in "Wholesale of sugar and chocolate and sugar confectionery".


Current Directors

Secretary
PATEL, Rajeshree Hitesh
Appointed Date: 10 November 1999

Director
PATEL, Hitesh Jayantilal
Appointed Date: 10 November 1999
58 years old

Director
PATEL, Piyush Jayantilal
Appointed Date: 10 November 1999
55 years old

Resigned Directors

Nominee Secretary
STATUTORY MANAGEMENTS LIMITED
Resigned: 05 November 1999
Appointed Date: 05 November 1999

Nominee Director
WORLDFORM LIMITED
Resigned: 05 November 1999
Appointed Date: 05 November 1999

Persons With Significant Control

Mr Hitesh Jayantilal Patel
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Piyush Jayantilal Patel
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DYNAMIC 1 LIMITED Events

11 Nov 2016
Confirmation statement made on 5 November 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 30 November 2015
29 Apr 2016
Registered office address changed from Unit 8 Whitby Avenue Park Royal Ind. Estate London . NW10 7SF to Unit C Crosspoint Distribution Park Swallowfield Way Hayes Middlesex UB3 1DQ on 29 April 2016
10 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

20 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 37 more events
16 Apr 2000
New secretary appointed
16 Apr 2000
New director appointed
16 Apr 2000
New director appointed
16 Apr 2000
Registered office changed on 16/04/00 from: c/o messrs ableman shaw & co mercury house 1 heather park drive wembley middlesex HA0 1SX
05 Nov 1999
Incorporation