Dynamic Resourcing Services Limited BURNHAM


Dynamic Resourcing Services started in year 2006 as Private Limited Company with registration number 05897519. The Dynamic Resourcing Services company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Burnham at Burnham Business Centre Dorney House. Postal code: SL1 7JP.

The firm has 2 directors, namely Asif D., Fahmida A.. Of them, Fahmida A. has been with the company the longest, being appointed on 7 August 2006 and Asif D. has been with the company for the least time - from 5 July 2019. As of 30 April 2024, there were 3 ex secretaries - Daniel A., Jalal M. and others listed below. There were no ex directors.

Dynamic Resourcing Services Limited Address / Contact

Office Address Burnham Business Centre Dorney House
Office Address2 46-48a High Street
Town Burnham
Post code SL1 7JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05897519
Date of Incorporation Mon, 7th Aug 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Asif D.

Position: Director

Appointed: 05 July 2019

Fahmida A.

Position: Director

Appointed: 07 August 2006

Daniel A.

Position: Secretary

Appointed: 30 August 2007

Resigned: 07 October 2008

Jalal M.

Position: Secretary

Appointed: 17 August 2006

Resigned: 30 August 2007

Balal N.

Position: Secretary

Appointed: 07 August 2006

Resigned: 17 August 2006

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Fahmida A. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Fahmida A.

Notified on 6 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth48 01649 69669 64782 47596 48684 278       
Balance Sheet
Cash Bank In Hand1 5228 676 14 98715514 513       
Cash Bank On Hand     14 5131 304543     
Current Assets153 502102 183168 600169 720212 316199 415175 077196 040202 268205 108241 648243 673234 487
Debtors151 98093 507168 600154 733212 161184 902173 773195 497     
Other Debtors     2 5042 5042 504     
Property Plant Equipment     1 4351 148918     
Tangible Fixed Assets3 0702 4562 1652 3411 8321 435       
Reserves/Capital
Called Up Share Capital101010101010       
Profit Loss Account Reserve48 00649 68669 63782 46596 47684 268       
Shareholder Funds48 01649 69669 64782 47596 48684 278       
Other
Accumulated Depreciation Impairment Property Plant Equipment     6 2226 5096 739     
Average Number Employees During Period     2020161226303535
Corporation Tax Payable     11 43112 52811 493     
Creditors     116 57283 65696 193101 887100 927147 083155 781202 461
Creditors Due Within One Year108 55654 943101 11889 586117 662116 572       
Fixed Assets       91866648935626029 503
Increase From Depreciation Charge For Year Property Plant Equipment      287230     
Net Current Assets Liabilities44 94647 24067 48280 13494 65482 84391 42199 847100 381104 18194 56587 89232 026
Number Shares Allotted 1010101010       
Other Taxation Social Security Payable     2 7049 37514 330     
Par Value Share 11111       
Prepayments     1 5417851 542     
Property Plant Equipment Gross Cost     7 6577 657      
Share Capital Allotted Called Up Paid101010101010       
Tangible Fixed Assets Additions  430777         
Tangible Fixed Assets Cost Or Valuation6 4506 4506 8807 6577 657        
Tangible Fixed Assets Depreciation3 3803 9944 7155 3165 8256 222       
Tangible Fixed Assets Depreciation Charged In Period 614721601509397       
Total Assets Less Current Liabilities48 01649 69669 64782 47596 48684 27892 569100 765101 047104 67094 92188 15261 529
Trade Creditors Trade Payables     38 0634 8143 563     
Trade Debtors Trade Receivables     208 154182 301163 788     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (5 pages)

Company search

Advertisements