DYNAMIC TRADE RECRUITMENT LTD
LARKFIELD DYNAMIC SERVICES & LOGISTICS LIMITED 246 FLB ACCOUNTING LTD GREEN LEAF KANDAHAR (PTY) LTD

Hellopages » Kent » Tonbridge and Malling » ME20 7UH

Company number 07341677
Status Active
Incorporation Date 10 August 2010
Company Type Private Limited Company
Address 454 454 NEW HYTHE LANE, LARKFIELD, KENT, ENGLAND, ME20 7UH
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 10 August 2016 with updates; Registered office address changed from Unit 2 1-13 Stratford Office Village 14/30 Romford Road London E15 4BZ to 454 454 New Hythe Lane Larkfield Kent ME20 7UH on 5 January 2016. The most likely internet sites of DYNAMIC TRADE RECRUITMENT LTD are www.dynamictraderecruitment.co.uk, and www.dynamic-trade-recruitment.co.uk. The predicted number of employees is 30 to 40. The company’s age is fifteen years and two months. The distance to to Chatham Rail Station is 5.6 miles; to Rochester Rail Station is 5.7 miles; to Bearsted Rail Station is 6 miles; to Gillingham (Kent) Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dynamic Trade Recruitment Ltd is a Private Limited Company. The company registration number is 07341677. Dynamic Trade Recruitment Ltd has been working since 10 August 2010. The present status of the company is Active. The registered address of Dynamic Trade Recruitment Ltd is 454 454 New Hythe Lane Larkfield Kent England Me20 7uh. The company`s financial liabilities are £73.27k. It is £-191.52k against last year. And the total assets are £1087.6k, which is £-135.46k against last year. HUMPHREY, Louise Emma is a Director of the company. PRUSAK, Kamila is a Director of the company. Secretary LOVEDAY, Benjamin Edward has been resigned. Secretary NELSON, Theresa Joy has been resigned. Director FALLON, Ray has been resigned. Director FULKES, Reginald David has been resigned. Director LOVEDAY, Benjamin Edward has been resigned. Director NELSON, Theresa Joy has been resigned. The company operates in "Temporary employment agency activities".


dynamic trade recruitment Key Finiance

LIABILITIES £73.27k
-73%
CASH n/a
TOTAL ASSETS £1087.6k
-12%
All Financial Figures

Current Directors

Director
HUMPHREY, Louise Emma
Appointed Date: 05 March 2012
42 years old

Director
PRUSAK, Kamila
Appointed Date: 01 October 2015
43 years old

Resigned Directors

Secretary
LOVEDAY, Benjamin Edward
Resigned: 01 March 2012
Appointed Date: 11 October 2011

Secretary
NELSON, Theresa Joy
Resigned: 11 October 2011
Appointed Date: 10 August 2010

Director
FALLON, Ray
Resigned: 26 November 2013
Appointed Date: 01 March 2012
52 years old

Director
FULKES, Reginald David
Resigned: 11 October 2011
Appointed Date: 10 August 2010
79 years old

Director
LOVEDAY, Benjamin Edward
Resigned: 01 March 2012
Appointed Date: 11 October 2011
50 years old

Director
NELSON, Theresa Joy
Resigned: 11 October 2011
Appointed Date: 10 August 2010
69 years old

Persons With Significant Control

Ms Louise Emma Humphrey
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DYNAMIC TRADE RECRUITMENT LTD Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 10 August 2016 with updates
05 Jan 2016
Registered office address changed from Unit 2 1-13 Stratford Office Village 14/30 Romford Road London E15 4BZ to 454 454 New Hythe Lane Larkfield Kent ME20 7UH on 5 January 2016
25 Nov 2015
Company name changed dynamic services & logistics LIMITED\certificate issued on 25/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-20

02 Oct 2015
Appointment of Mrs Kamila Prusak as a director on 1 October 2015
...
... and 31 more events
17 Aug 2011
Director's details changed for Mr Reginald David Fulkes on 6 April 2011
17 Aug 2011
Director's details changed for Theresa Joy Nelson on 6 April 2011
17 Aug 2011
Secretary's details changed for Theresa Joy Nelson on 6 April 2011
11 Jul 2011
Registered office address changed from 8 Bridge Avenue Maidenhead Berkshire SL6 1RR United Kingdom on 11 July 2011
10 Aug 2010
Incorporation

DYNAMIC TRADE RECRUITMENT LTD Charges

25 April 2012
Debenture
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Bibby Financial Services LTD
Description: Fixed and floating charge over the undertaking and all…