Dynacast (ah1) Limited WELSHPOOL


Dynacast (ah1) started in year 2002 as Private Limited Company with registration number 04572482. The Dynacast (ah1) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Welshpool at 1 Fisher Road. Postal code: SY21 8JF. Since 2003/01/03 Dynacast (ah1) Limited is no longer carrying the name Downbyte.

The firm has 2 directors, namely Zachary M., David A.. Of them, Zachary M., David A. have been with the company the longest, being appointed on 1 March 2023. Currently 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.

Dynacast (ah1) Limited Address / Contact

Office Address 1 Fisher Road
Office Address2 Offa's Dyke Business Park
Town Welshpool
Post code SY21 8JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04572482
Date of Incorporation Thu, 24th Oct 2002
Industry Activities of head offices
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Zachary M.

Position: Director

Appointed: 01 March 2023

David A.

Position: Director

Appointed: 01 March 2023

Francis I.

Position: Director

Appointed: 30 June 2021

Resigned: 01 March 2023

Keith W.

Position: Director

Appointed: 19 November 2019

Resigned: 21 February 2022

Adrian M.

Position: Director

Appointed: 28 November 2006

Resigned: 30 June 2021

Simon N.

Position: Director

Appointed: 28 November 2006

Resigned: 19 November 2019

Garry B.

Position: Director

Appointed: 01 November 2006

Resigned: 19 July 2011

Garry B.

Position: Secretary

Appointed: 09 March 2006

Resigned: 19 July 2011

Geoffrey M.

Position: Director

Appointed: 20 July 2005

Resigned: 19 July 2011

Ross M.

Position: Secretary

Appointed: 26 May 2005

Resigned: 09 March 2006

Alistair P.

Position: Director

Appointed: 25 May 2005

Resigned: 19 July 2011

Simon P.

Position: Director

Appointed: 25 May 2005

Resigned: 19 July 2011

Simon N.

Position: Director

Appointed: 13 December 2002

Resigned: 25 May 2005

Graham G.

Position: Director

Appointed: 22 November 2002

Resigned: 13 December 2002

Gregory K.

Position: Director

Appointed: 22 November 2002

Resigned: 04 August 2005

Gregory K.

Position: Secretary

Appointed: 22 November 2002

Resigned: 26 May 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 2002

Resigned: 22 November 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 October 2002

Resigned: 22 November 2002

Company previous names

Downbyte January 3, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 2nd, November 2023
Free Download (18 pages)

Company search

Advertisements