Dynamic Controls Limited OLDHAM


Founded in 1982, Dynamic Controls, classified under reg no. 01689259 is an active company. Currently registered at Dynamic Works Union Street OL2 5JD, Oldham the company has been in the business for 42 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 6 directors in the the firm, namely JR. W., Fiona P. and Joseph M. and others. In addition one secretary - Randall G. - is with the company. At the moment 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 Controls Limited Address / Contact

Office Address Dynamic Works Union Street
Office Address2 Royton
Town Oldham
Post code OL2 5JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01689259
Date of Incorporation Fri, 24th Dec 1982
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

JR. W.

Position: Director

Appointed: 02 January 2023

Fiona P.

Position: Director

Appointed: 01 November 2022

Randall G.

Position: Secretary

Appointed: 01 June 2022

Joseph M.

Position: Director

Appointed: 08 April 2022

Robb L.

Position: Director

Appointed: 08 April 2022

Kevin M.

Position: Director

Appointed: 08 April 2022

Benedetto R.

Position: Director

Appointed: 01 August 1995

Jack F.

Position: Director

Resigned: 08 April 2022

Francis M.

Position: Secretary

Resigned: 29 April 1991

Thomas M.

Position: Director

Appointed: 08 April 2022

Resigned: 02 January 2023

Trevor S.

Position: Director

Appointed: 20 January 2020

Resigned: 28 July 2022

Roger L.

Position: Director

Appointed: 01 December 2015

Resigned: 08 April 2022

Christopher C.

Position: Director

Appointed: 01 April 2012

Resigned: 14 October 2020

Murray E.

Position: Director

Appointed: 01 December 2011

Resigned: 30 November 2014

John C.

Position: Director

Appointed: 30 November 2011

Resigned: 30 November 2015

Robert A.

Position: Director

Appointed: 10 February 2003

Resigned: 01 November 2022

Robert A.

Position: Secretary

Appointed: 10 February 2003

Resigned: 08 April 2022

Arthur H.

Position: Director

Appointed: 01 December 1995

Resigned: 14 October 2020

John L.

Position: Director

Appointed: 01 March 1993

Resigned: 15 May 2003

Francis M.

Position: Director

Appointed: 18 June 1991

Resigned: 31 March 1996

Fred W.

Position: Director

Appointed: 29 April 1991

Resigned: 31 May 1994

John S.

Position: Director

Appointed: 29 April 1991

Resigned: 30 November 1996

Andrew H.

Position: Director

Appointed: 29 April 1991

Resigned: 01 April 2012

Harry C.

Position: Director

Appointed: 29 April 1991

Resigned: 07 February 2003

Harry C.

Position: Secretary

Appointed: 29 April 1991

Resigned: 07 February 2003

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Bwxt Government Group, Inc. from Charlotte, United States. The abovementioned PSC is categorised as "a corporation" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Jack F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bwxt Government Group, Inc.

Everett 11525 N. Community House Road, Suite 600, Charlotte, North Carolina, 28277, United States

Legal authority General Corporation Law Of The State Of Delaware
Legal form Corporation
Country registered United States
Place registered Delaware
Registration number 2730455
Notified on 8 April 2022
Nature of control: 75,01-100% shares

Jack F.

Notified on 6 April 2016
Ceased on 8 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 27th, September 2023
Free Download (23 pages)

Company search

Advertisements