DYNATORK AIR MOTORS LIMITED
DEWSBURY MOBILEBAY LIMITED

Hellopages » West Yorkshire » Kirklees » WF13 1EH

Company number 04504970
Status Active
Incorporation Date 6 August 2002
Company Type Private Limited Company
Address C/O BIBBY TRANSMISSIONS LIMITED, CANNON WAY, DEWSBURY, WEST YORKSHIRE, WF13 1EH
Home Country United Kingdom
Nature of Business 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 6 August 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of DYNATORK AIR MOTORS LIMITED are www.dynatorkairmotors.co.uk, and www.dynatork-air-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Leeds Rail Station is 8.3 miles; to Brockholes Rail Station is 8.4 miles; to Bradford Interchange Rail Station is 8.6 miles; to Bradford Forster Square Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dynatork Air Motors Limited is a Private Limited Company. The company registration number is 04504970. Dynatork Air Motors Limited has been working since 06 August 2002. The present status of the company is Active. The registered address of Dynatork Air Motors Limited is C O Bibby Transmissions Limited Cannon Way Dewsbury West Yorkshire Wf13 1eh. . LAWS, Richard Ian is a Secretary of the company. CHRISTENSON, Carl Richard is a Director of the company. STORCH, Christian is a Director of the company. Secretary BALDREY, Philip Nigel has been resigned. Secretary THOMPSON, Mark Steven has been resigned. Secretary TURVEY, Penelope Ann has been resigned. Secretary VARGA, Graham has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BALDREY, Philip Nigel has been resigned. Director BURDETT, Roger Leonard has been resigned. Director THOMPSON, Ian Mitchell has been resigned. Director WALL, David Alan has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of engines and turbines, except aircraft, vehicle and cycle engines".


Current Directors

Secretary
LAWS, Richard Ian
Appointed Date: 04 November 2013

Director
CHRISTENSON, Carl Richard
Appointed Date: 10 February 2006
66 years old

Director
STORCH, Christian
Appointed Date: 12 December 2007
65 years old

Resigned Directors

Secretary
BALDREY, Philip Nigel
Resigned: 10 February 2006
Appointed Date: 01 August 2005

Secretary
THOMPSON, Mark Steven
Resigned: 01 August 2005
Appointed Date: 06 August 2002

Secretary
TURVEY, Penelope Ann
Resigned: 31 March 2012
Appointed Date: 10 February 2006

Secretary
VARGA, Graham
Resigned: 10 October 2013
Appointed Date: 31 March 2012

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 06 August 2002
Appointed Date: 06 August 2002

Director
BALDREY, Philip Nigel
Resigned: 10 February 2006
Appointed Date: 01 August 2005
70 years old

Director
BURDETT, Roger Leonard
Resigned: 10 February 2006
Appointed Date: 01 August 2005
75 years old

Director
THOMPSON, Ian Mitchell
Resigned: 01 August 2005
Appointed Date: 06 August 2002
85 years old

Director
WALL, David Alan
Resigned: 12 December 2007
Appointed Date: 10 February 2006
67 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 06 August 2002
Appointed Date: 06 August 2002

Persons With Significant Control

Huco Engineering Industries Limited
Notified on: 6 August 2016
Nature of control: Ownership of shares – 75% or more

DYNATORK AIR MOTORS LIMITED Events

05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 6 August 2016 with updates
06 Sep 2015
Accounts for a dormant company made up to 31 December 2014
07 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 50,000

26 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 52 more events
24 Sep 2002
Secretary resigned
24 Sep 2002
Director resigned
24 Sep 2002
New director appointed
20 Sep 2002
Company name changed mobilebay LIMITED\certificate issued on 20/09/02
06 Aug 2002
Incorporation

DYNATORK AIR MOTORS LIMITED Charges

8 March 2007
Debenture
Delivered: 10 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…