Dynamic Technologies Uk Limited LINCOLN


Founded in 2006, Dynamic Technologies Uk, classified under reg no. 06030774 is an active company. Currently registered at C/o Specialist Heat Exchangers LN6 9AP, Lincoln the company has been in the business for 18 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since January 30, 2007 Dynamic Technologies Uk Limited is no longer carrying the name Hallco 1420.

The company has 3 directors, namely James H., Jairo W. and Scott S.. Of them, Scott S. has been with the company the longest, being appointed on 13 July 2020 and James H. has been with the company for the least time - from 20 October 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Walter Z. who worked with the the company until 14 February 2019.

Dynamic Technologies Uk Limited Address / Contact

Office Address C/o Specialist Heat Exchangers
Office Address2 Ltd Freeman Road North Hykeham
Town Lincoln
Post code LN6 9AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06030774
Date of Incorporation Mon, 18th Dec 2006
Industry Activities of head offices
End of financial Year 31st December
Company age 18 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 Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

James H.

Position: Director

Appointed: 20 October 2022

Jairo W.

Position: Director

Appointed: 23 November 2020

Scott S.

Position: Director

Appointed: 13 July 2020

John A.

Position: Director

Appointed: 13 July 2020

Resigned: 20 October 2022

Nicola Z.

Position: Director

Appointed: 20 September 2019

Resigned: 15 May 2020

Luca T.

Position: Director

Appointed: 13 July 2017

Resigned: 20 September 2019

Philip B.

Position: Director

Appointed: 05 September 2007

Resigned: 29 February 2008

Ian S.

Position: Director

Appointed: 04 September 2007

Resigned: 23 November 2020

Gino B.

Position: Director

Appointed: 25 January 2007

Resigned: 13 July 2017

Walter Z.

Position: Director

Appointed: 25 January 2007

Resigned: 14 February 2019

Walter Z.

Position: Secretary

Appointed: 25 January 2007

Resigned: 14 February 2019

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 2006

Resigned: 25 January 2007

Halliwells Directors Limited

Position: Corporate Director

Appointed: 18 December 2006

Resigned: 25 January 2007

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is International Auto Oem Supplier Ukco Ltd from Lincoln, England. The abovementioned PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

International Auto Oem Supplier Ukco Ltd

C/O Specialist Heat Exchangers Freeman Road, North Hykeham, Lincoln, LN6 9AP, England

Legal authority England And Wales
Legal form Company
Country registered England
Place registered Companies House
Registration number 10824134
Notified on 20 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hallco 1420 January 30, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 3rd, October 2023
Free Download (19 pages)

Company search

Advertisements