Dynamic Workforce Limited BIRMINGHAM


Dynamic Workforce started in year 2011 as Private Limited Company with registration number 07523272. The Dynamic Workforce company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Birmingham at 394 Washwood Heath Road. Postal code: B8 2UX.

The firm has one director. Shanjei B., appointed on 1 March 2021. There are currently no secretaries appointed. As of 29 March 2024, there were 4 ex directors - Aravinthan V., Akshatha N. and others listed below. There were no ex secretaries.

Dynamic Workforce Limited Address / Contact

Office Address 394 Washwood Heath Road
Town Birmingham
Post code B8 2UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07523272
Date of Incorporation Wed, 9th Feb 2011
Industry Engineering related scientific and technical consulting activities
Industry Other information technology service activities
End of financial Year 29th February
Company age 13 years old
Account next due date Thu, 30th Nov 2023 (120 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Shanjei B.

Position: Director

Appointed: 01 March 2021

Aravinthan V.

Position: Director

Appointed: 01 March 2019

Resigned: 31 August 2023

Akshatha N.

Position: Director

Appointed: 10 April 2014

Resigned: 10 July 2017

Johnnie V.

Position: Director

Appointed: 01 April 2013

Resigned: 30 April 2016

Pradeep H.

Position: Director

Appointed: 09 February 2011

Resigned: 01 December 2020

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is Shanjei B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Aravinthan V. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Pradeep H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Shanjei B.

Notified on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Aravinthan V.

Notified on 1 March 2019
Ceased on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Pradeep H.

Notified on 1 May 2017
Ceased on 1 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Net Worth3 86816 59227 4037 4983 7053 974     
Balance Sheet
Cash Bank In Hand15 3369 94322 0822 3191 830      
Current Assets15 33614 26550 20822 31915 83015 80614 6253 9748 74217 64718 673
Net Assets Liabilities Including Pension Asset Liability3 86816 59227 4037 4983 7053 974     
Tangible Fixed Assets3 63413 56621 19618 28913 161      
Net Assets Liabilities     3 9743 9743 9744 9885 5746 020
Debtors 4 3228 126        
Reserves/Capital
Called Up Share Capital11111      
Profit Loss Account Reserve3 86716 59127 4027 4973 704      
Shareholder Funds3 86816 59227 4037 4983 7053 974     
Other
Creditors Due Within One Year Total Current Liabilities15 102          
Fixed Assets3 63413 56641 19618 28913 161   2 0611 7521 489
Net Current Assets Liabilities2343 02632 975-10 791-9 45614 1406 2523 9742 9273 8224 531
Tangible Fixed Assets Additions4 27512 32620 414320       
Tangible Fixed Assets Cost Or Valuation4 27516 60125 94826 26822 768      
Tangible Fixed Assets Depreciation6413 0354 7527 9799 607      
Tangible Fixed Assets Depreciation Charge For Period641          
Total Assets Less Current Liabilities3 86816 59254 17128 83019 60114 1406 2523 9744 9885 5746 020
Creditors     1 6668 373 5 81513 82514 142
Creditors Due After One Year  26 76821 33215 89610 166     
Creditors Due Within One Year15 10211 23917 23311 77825 2861 666     
Current Asset Investments  20 00020 00014 000      
Instalment Debts Due After5 Years  26 768        
Investments Fixed Assets  20 000        
Number Shares Allotted 1111      
Other Debtors Due After One Year 4 3228 126        
Par Value Share 1111      
Share Capital Allotted Called Up Paid11111      
Tangible Fixed Assets Depreciation Charged In Period 2 3943 7403 2272 322      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 023 694      
Tangible Fixed Assets Disposals  11 067 3 500      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Address change date: 26th January 2024. New Address: Flat 25 North Street Carshalton SM5 2HW. Previous address: 394 Washwood Heath Road Birmingham B8 2UX England
filed on: 26th, January 2024
Free Download (1 page)

Company search