DYNAMIC SEATING LTD
WARWICK

Hellopages » Warwickshire » Warwick » CV34 6QE

Company number 04398311
Status Active
Incorporation Date 19 March 2002
Company Type Private Limited Company
Address 4 CAMEL CLOSE, WARWICK, CV34 6QE
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store, 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 138 . The most likely internet sites of DYNAMIC SEATING LTD are www.dynamicseating.co.uk, and www.dynamic-seating.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Warwick Parkway Rail Station is 2.3 miles; to Tile Hill Rail Station is 8.1 miles; to Coventry Rail Station is 8.5 miles; to Berkswell Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dynamic Seating Ltd is a Private Limited Company. The company registration number is 04398311. Dynamic Seating Ltd has been working since 19 March 2002. The present status of the company is Active. The registered address of Dynamic Seating Ltd is 4 Camel Close Warwick Cv34 6qe. . SCOTT DAWKINS, Jane is a Secretary of the company. SCOTT DAWKINS, Craig is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
SCOTT DAWKINS, Jane
Appointed Date: 23 March 2002

Director
SCOTT DAWKINS, Craig
Appointed Date: 23 March 2002
54 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 March 2002
Appointed Date: 19 March 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 March 2002
Appointed Date: 19 March 2002

Persons With Significant Control

Mr Craig Anthony Scott-Dawkins
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Elizabeth Scott-Dawkins
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DYNAMIC SEATING LTD Events

07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
04 Jul 2016
Total exemption small company accounts made up to 30 November 2015
15 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 138

10 Jul 2015
Total exemption small company accounts made up to 30 November 2014
10 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 138

...
... and 31 more events
02 May 2002
New secretary appointed
02 May 2002
Registered office changed on 02/05/02 from: 212 ballards lane finchley london N3 2LX
22 Mar 2002
Director resigned
22 Mar 2002
Secretary resigned
19 Mar 2002
Incorporation