Dynisma Ltd. BARROW GURNEY


Dynisma Ltd. is a private limited company registered at C/O Dynisma Manufacturing Centre, Redwood Farm, Barrow Gurney BS48 3RE. Its net worth is valued to be 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-08-18, this 6-year-old company is run by 5 directors.
Director Richard C., appointed on 16 December 2021. Director Clint W., appointed on 16 December 2021. Director Jason B., appointed on 18 January 2019.
The company is categorised as "engineering related scientific and technical consulting activities" (SIC code: 71122), "engineering design activities for industrial process and production" (SIC: 71121). According to official records there was a change of name on 2019-07-22 and their previous name was Dynismo Ltd.
The last confirmation statement was filed on 2023-08-17 and the due date for the following filing is 2024-08-31. Additionally, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Dynisma Ltd. Address / Contact

Office Address C/o Dynisma Manufacturing Centre
Office Address2 Redwood Farm
Town Barrow Gurney
Post code BS48 3RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10923412
Date of Incorporation Fri, 18th Aug 2017
Industry Engineering related scientific and technical consulting activities
Industry Engineering design activities for industrial process and production
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Richard C.

Position: Director

Appointed: 16 December 2021

Clint W.

Position: Director

Appointed: 16 December 2021

Jason B.

Position: Director

Appointed: 18 January 2019

Paul J.

Position: Director

Appointed: 18 January 2019

Ashley W.

Position: Director

Appointed: 18 August 2017

John D.

Position: Director

Appointed: 18 January 2019

Resigned: 31 July 2022

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Ashley W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Louise W. This PSC owns 25-50% shares and has 25-50% voting rights.

Ashley W.

Notified on 18 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Louise W.

Notified on 18 August 2017
Ceased on 9 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Dynismo July 22, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-12-31
Balance Sheet
Cash Bank On Hand 437 3091 750 552889 5242 281 476
Current Assets3 370    
Debtors 133 830928 025253 4531 403 118
Net Assets Liabilities-15 865466 863471 9521 097 9922 090 092
Other Debtors 133 830547 950102 31128 818
Property Plant Equipment 7 58237 618167 221297 691
Total Inventories    129 443
Other
Accrued Liabilities Deferred Income   493 535965 352
Accumulated Amortisation Impairment Intangible Assets   58 620282 201
Accumulated Depreciation Impairment Property Plant Equipment 4 43820 80143 039132 873
Average Number Employees During Period 481324
Bank Borrowings Overdrafts  49 217341 54025 803
Cash On Hand 437 3091 750 552889 524 
Creditors20 631111 85849 217341 540991 155
Deferred Tax Asset Debtors   129 2601 082 211
Depreciation Rate Used For Property Plant Equipment   33 
Fixed Assets1 396    
Further Item Increase Decrease In Net Deferred Tax Liability Component Net Deferred Tax Liability Asset Movement   362 445 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 70 000124 000 709 083
Increase From Amortisation Charge For Year Intangible Assets   58 620223 581
Increase From Depreciation Charge For Year Property Plant Equipment  16 36322 23889 834
Intangible Assets   771 6422 101 789
Intangible Assets Gross Cost   830 2622 383 990
Net Current Assets Liabilities-17 261    
Net Deferred Tax Liability Asset   -129 260 
Nominal Value Allotted Share Capital 144144144164
Number Shares Issued Fully Paid  14 37514 37516 411
Other Creditors 32 5091 865 22012 28037 037
Other Provisions Balance Sheet Subtotal    21 000
Other Remaining Borrowings   301 850318 612
Other Taxation Payable 15 25223 18030 45488 315
Par Value Share  000
Prepayments Accrued Income   45 214219 446
Property Plant Equipment Gross Cost 12 02058 419210 260430 564
Recoverable Value-added Tax   39 40472 643
Remaining Financial Commitments 2 3194 5625 57813 810
Total Additions Including From Business Combinations Intangible Assets   830 2621 553 728
Total Additions Including From Business Combinations Property Plant Equipment  46 399151 841220 304
Total Assets Less Current Liabilities-15 865    
Trade Creditors Trade Payables 64 097306 62696 512380 674
Trade Debtors Trade Receivables  380 07521 882 
Useful Life Intangible Assets Years   75
Useful Life Property Plant Equipment Years   33

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Charge 109234120001 satisfaction in full.
filed on: 8th, December 2023
Free Download (1 page)

Company search