DYNAMIC LOAD MONITORING (UK) LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Test Valley » SO16 8AD

Company number 02924110
Status Active
Incorporation Date 29 April 1994
Company Type Private Limited Company
Address DROVE HOUSE, 14 BAKERS DROVE ROWNHAMS, SOUTHAMPTON, HAMPSHIRE, SO16 8AD
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment, 28990 - Manufacture of other special-purpose machinery n.e.c., 33130 - Repair of electronic and optical equipment
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of DYNAMIC LOAD MONITORING (UK) LIMITED are www.dynamicloadmonitoringuk.co.uk, and www.dynamic-load-monitoring-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to St Denys Rail Station is 3.4 miles; to Romsey Rail Station is 3.6 miles; to Shawford Rail Station is 7.6 miles; to Brockenhurst Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dynamic Load Monitoring Uk Limited is a Private Limited Company. The company registration number is 02924110. Dynamic Load Monitoring Uk Limited has been working since 29 April 1994. The present status of the company is Active. The registered address of Dynamic Load Monitoring Uk Limited is Drove House 14 Bakers Drove Rownhams Southampton Hampshire So16 8ad. . HALFORD, Jeffrey Michael is a Director of the company. HALFORD, Martin Jeffrey is a Director of the company. Secretary TRAVIS, James has been resigned. Secretary TRAVIS, Jean Kathleen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SOUTHWICK, Jeffrey Charles has been resigned. Director TRAVIS, James has been resigned. Director TRAVIS, Michael Parnham has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Director
HALFORD, Jeffrey Michael
Appointed Date: 21 October 2009
67 years old

Director
HALFORD, Martin Jeffrey
Appointed Date: 21 October 2009
42 years old

Resigned Directors

Secretary
TRAVIS, James
Resigned: 23 December 2003
Appointed Date: 29 April 1994

Secretary
TRAVIS, Jean Kathleen
Resigned: 21 October 2009
Appointed Date: 23 December 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 April 1994
Appointed Date: 29 April 1994

Director
SOUTHWICK, Jeffrey Charles
Resigned: 31 December 2011
Appointed Date: 16 May 2007
83 years old

Director
TRAVIS, James
Resigned: 23 December 2003
Appointed Date: 29 April 1994
58 years old

Director
TRAVIS, Michael Parnham
Resigned: 21 October 2009
Appointed Date: 29 April 1994
83 years old

DYNAMIC LOAD MONITORING (UK) LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 30 September 2016
25 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

30 Mar 2016
Total exemption small company accounts made up to 30 September 2015
27 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

17 Apr 2015
Registration of charge 029241100005, created on 2 April 2015
...
... and 58 more events
03 May 1995
Return made up to 29/04/95; full list of members
03 Jun 1994
Registered office changed on 03/06/94 from: unit 3 bridgers farm nursling street nursling southampton hampshire SO1 9YA

03 Jun 1994
Accounting reference date notified as 30/06

07 May 1994
Secretary resigned

29 Apr 1994
Incorporation

DYNAMIC LOAD MONITORING (UK) LIMITED Charges

2 April 2015
Charge code 0292 4110 0005
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 2 bridgers farm, nursling street, southampton, SO16…
30 October 2012
Mortgage deed
Delivered: 10 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H units a & b bridger farm nursling street southampton…
4 November 2009
All assets debenture
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 March 1997
Fixed and floating charge on debts and related rights
Delivered: 13 March 1997
Status: Outstanding
Persons entitled: Alex.Lawrie Factors Limited
Description: By way of fixed equitable charge all specified debts and…
11 September 1996
Debenture
Delivered: 16 September 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…