DYNAMAX COMPUTERS LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK5 6SH

Company number 02782072
Status Active
Incorporation Date 21 January 1993
Company Type Private Limited Company
Address 31 MIDDLETON ROAD, REDDISH, STOCKPORT, SK5 6SH
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-03-05 GBP 2 . The most likely internet sites of DYNAMAX COMPUTERS LIMITED are www.dynamaxcomputers.co.uk, and www.dynamax-computers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Dynamax Computers Limited is a Private Limited Company. The company registration number is 02782072. Dynamax Computers Limited has been working since 21 January 1993. The present status of the company is Active. The registered address of Dynamax Computers Limited is 31 Middleton Road Reddish Stockport Sk5 6sh. The company`s financial liabilities are £9.34k. It is £1.41k against last year. The cash in hand is £10.12k. It is £2.61k against last year. And the total assets are £10.12k, which is £1.71k against last year. WIGGLESWORTH, Ambrozine is a Secretary of the company. WIGGLESWORTH, Paul is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Business and domestic software development".


dynamax computers Key Finiance

LIABILITIES £9.34k
+17%
CASH £10.12k
+34%
TOTAL ASSETS £10.12k
+20%
All Financial Figures

Current Directors

Secretary
WIGGLESWORTH, Ambrozine
Appointed Date: 09 March 1993

Director
WIGGLESWORTH, Paul
Appointed Date: 09 March 1993
64 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 March 1993
Appointed Date: 21 January 1993

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 March 1993
Appointed Date: 21 January 1993

Persons With Significant Control

Mrs Ambrozine Wigglesworth
Notified on: 1 January 2017
68 years old
Nature of control: Ownership of shares – 75% or more

DYNAMAX COMPUTERS LIMITED Events

24 Feb 2017
Confirmation statement made on 21 January 2017 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 March 2016
05 Mar 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 2

16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
21 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 2

...
... and 44 more events
06 Apr 1993
Accounting reference date notified as 31/03

25 Mar 1993
Registered office changed on 25/03/93 from: 788/790 finchley road london NW11 7UR

25 Mar 1993
Director resigned;new director appointed

25 Mar 1993
Secretary resigned;new secretary appointed

21 Jan 1993
Incorporation