Dynamic Europe Limited WORCESTERSHIRE


Founded in 1989, Dynamic Europe, classified under reg no. 02385287 is an active company. Currently registered at Unit 7 Finepoint Way DY11 7FB, Worcestershire the company has been in the business for thirty five years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 8th Nov 2000 Dynamic Europe Limited is no longer carrying the name Controls Dynamic.

At present there are 3 directors in the the firm, namely Alexander C., Richard W. and Simon R.. In addition one secretary - Patrick C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dynamic Europe Limited Address / Contact

Office Address Unit 7 Finepoint Way
Office Address2 Kidderminster
Town Worcestershire
Post code DY11 7FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02385287
Date of Incorporation Wed, 17th May 1989
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Alexander C.

Position: Director

Appointed: 04 December 2023

Richard W.

Position: Director

Appointed: 28 April 2020

Simon R.

Position: Director

Appointed: 27 March 2018

Patrick C.

Position: Secretary

Appointed: 21 December 2007

Brendan N.

Position: Director

Appointed: 28 April 2020

Resigned: 20 January 2023

Benjamin B.

Position: Director

Appointed: 15 October 2017

Resigned: 28 February 2020

Vaughan H.

Position: Director

Appointed: 05 June 2009

Resigned: 15 October 2017

Charlotte W.

Position: Director

Appointed: 15 October 2007

Resigned: 06 November 2017

David G.

Position: Secretary

Appointed: 31 May 2007

Resigned: 21 December 2007

Christopher T.

Position: Director

Appointed: 09 May 2007

Resigned: 05 June 2009

Daniel O.

Position: Director

Appointed: 09 May 2007

Resigned: 15 October 2007

Steven S.

Position: Director

Appointed: 05 January 2005

Resigned: 09 May 2007

Lynette A.

Position: Director

Appointed: 01 March 2003

Resigned: 03 March 2006

John M.

Position: Director

Appointed: 02 January 2002

Resigned: 05 January 2005

James M.

Position: Secretary

Appointed: 01 June 2000

Resigned: 31 May 2007

Hugh M.

Position: Director

Appointed: 09 May 2000

Resigned: 30 September 2003

James L.

Position: Director

Appointed: 09 May 2000

Resigned: 31 July 2002

James L.

Position: Secretary

Appointed: 01 February 1999

Resigned: 31 May 2000

Kenneth S.

Position: Director

Appointed: 01 May 1998

Resigned: 14 September 2001

Otmar S.

Position: Director

Appointed: 31 August 1994

Resigned: 01 May 1998

John H.

Position: Director

Appointed: 31 March 1991

Resigned: 31 August 1994

Graham K.

Position: Secretary

Appointed: 31 March 1991

Resigned: 01 February 1999

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Dynamic Controls Ltd from Riccarton 8041, New Zealand. The abovementioned PSC is categorised as "an unlimited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Dynamic Controls Ltd

39 Princess Street, Middleton, Riccarton 8041, Christchurch, PO Box PO BOX 186, New Zealand

Legal authority New Zealand
Legal form Unlimited Company
Country registered New Zealand
Place registered New Zealand Companies Register - Obtained Through The New Zealand Companies Office
Registration number 134281
Notified on 1 January 2017
Nature of control: significiant influence or control

Company previous names

Controls Dynamic November 8, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 19th, June 2023
Free Download (7 pages)

Company search

Advertisements