Dynafluid Limited SALOP


Founded in 1988, Dynafluid, classified under reg no. 02225242 is an active company. Currently registered at D1 & D2 Halesfield 21 TF7 4NX, Salop the company has been in the business for thirty six years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2023.

At present there are 3 directors in the the company, namely Charlotte C., James E. and Matthew E.. In addition one secretary - Daryl O. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dynafluid Limited Address / Contact

Office Address D1 & D2 Halesfield 21
Office Address2 Telford
Town Salop
Post code TF7 4NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02225242
Date of Incorporation Mon, 29th Feb 1988
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 28th February
Company age 36 years old
Account next due date Sat, 30th Nov 2024 (219 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Charlotte C.

Position: Director

Appointed: 01 April 2020

James E.

Position: Director

Appointed: 01 July 2009

Matthew E.

Position: Director

Appointed: 01 July 2009

Daryl O.

Position: Secretary

Appointed: 27 January 2006

David P.

Position: Secretary

Appointed: 08 November 2002

Resigned: 27 January 2006

James L.

Position: Director

Appointed: 21 December 1999

Resigned: 13 November 2001

David W.

Position: Director

Appointed: 30 November 1998

Resigned: 31 May 2003

Thomas S.

Position: Director

Appointed: 04 March 1998

Resigned: 31 July 2003

James E.

Position: Director

Appointed: 04 March 1998

Resigned: 01 July 2009

David P.

Position: Director

Appointed: 04 March 1998

Resigned: 27 January 2006

Thomas S.

Position: Secretary

Appointed: 04 March 1998

Resigned: 08 November 2002

Jacqueline L.

Position: Secretary

Appointed: 31 March 1997

Resigned: 19 February 1998

Paul B.

Position: Director

Appointed: 31 March 1997

Resigned: 24 May 2020

Helen B.

Position: Director

Appointed: 14 May 1991

Resigned: 19 February 1998

Amanda M.

Position: Director

Appointed: 14 May 1991

Resigned: 19 February 1998

Edward M.

Position: Director

Appointed: 14 May 1991

Resigned: 19 February 1998

Paula M.

Position: Director

Appointed: 14 May 1991

Resigned: 19 February 1998

Leslie J.

Position: Secretary

Appointed: 14 May 1991

Resigned: 31 March 1997

Hugh M.

Position: Director

Appointed: 14 May 1991

Resigned: 19 February 1998

Brian B.

Position: Director

Appointed: 14 May 1991

Resigned: 19 February 1998

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is Wrekin Shell Mouldings Ltd from Telford, England. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wrekin Shell Mouldings Ltd

Units D1 & D2 Halesfield 21, Telford, Shropshire, TF7 4NX, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England
Registration number 02710581
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand234 933339 006272 604244 633272 236158 008111 581523 804
Current Assets2 047 6221 966 2391 790 2671 665 2431 359 1511 429 4581 538 3931 550 522
Debtors1 548 0611 410 5081 267 2411 158 110858 860903 6661 046 194620 801
Net Assets Liabilities851 998965 879974 0121 015 447958 6951 001 7071 199 5691 418 134
Other Debtors33 13942 17132 69444 87021 37451 727251 72646 531
Property Plant Equipment12 30528 23424 05923 70814 62517 453131 675334 412
Total Inventories264 628216 725250 422262 500228 055367 784380 618405 917
Other
Accumulated Depreciation Impairment Property Plant Equipment181 689166 960174 598183 119192 202199 998192 963212 471
Amounts Owed By Group Undertakings1 233 7531 100 740992 838846 203715 703563 664397 272275 752
Average Number Employees During Period44444444
Bank Borrowings 852 103687 008496 515314 023300 150191 53872 583
Bank Borrowings Overdrafts815 145702 031482 096382 337125 023190 15076 53872 583
Creditors817 167702 031482 096382 337125 023190 15076 538155 664
Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 945    15 628 
Disposals Property Plant Equipment 19 945    15 498 
Finance Lease Liabilities Present Value Total2 0222 022     39 744
Future Minimum Lease Payments Under Non-cancellable Operating Leases 3 5006 8646 8644 3413 9091 9574 088
Increase From Depreciation Charge For Year Property Plant Equipment 5 2167 6388 5219 0837 7968 59319 508
Net Current Assets Liabilities1 657 9201 641 1491 432 8291 375 4721 069 3231 175 6301 156 7381 292 796
Other Creditors37 69027 60026 85729 93933 54734 82539 54638 703
Other Taxation Social Security Payable55 44364 09940 34347 03525 78351 69648 62035 883
Property Plant Equipment Gross Cost193 994195 194198 657206 827206 827217 451324 638546 883
Provisions For Liabilities Balance Sheet Subtotal1 0601 4737801 3962301 22623 30462 133
Total Additions Including From Business Combinations Property Plant Equipment 21 1453 4638 170 10 624122 685222 245
Total Assets Less Current Liabilities1 670 2251 669 3831 456 8881 399 1801 083 9481 193 0831 299 4111 635 931
Trade Creditors Trade Payables69 43981 29785 32698 61941 49857 307178 48970 813
Trade Debtors Trade Receivables281 169267 597241 709267 037121 783288 275397 196298 518
Accumulated Amortisation Impairment Intangible Assets      3792 654
Fixed Assets     17 453142 673343 135
Increase From Amortisation Charge For Year Intangible Assets      3792 275
Intangible Assets      10 9988 723
Intangible Assets Gross Cost      11 377 
Total Additions Including From Business Combinations Intangible Assets      11 377 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to February 28, 2023
filed on: 29th, September 2023
Free Download (12 pages)

Company search

Advertisements