Dynamiq Engineering Limited RUGELEY


Dynamiq Engineering started in year 2007 as Private Limited Company with registration number 06260692. The Dynamiq Engineering company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Rugeley at Unit 3 & 4 Key Point Towers Business Park. Postal code: WS15 1UZ.

At the moment there are 2 directors in the the firm, namely Jason H. and Isabella H.. In addition one secretary - Jason H. - is with the company. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Dynamiq Engineering Limited Address / Contact

Office Address Unit 3 & 4 Key Point Towers Business Park
Office Address2 Wheelhouse Road
Town Rugeley
Post code WS15 1UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06260692
Date of Incorporation Tue, 29th May 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (32 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Jason H.

Position: Director

Appointed: 01 July 2007

Jason H.

Position: Secretary

Appointed: 01 July 2007

Isabella H.

Position: Director

Appointed: 01 July 2007

Rwl Directors Limited

Position: Corporate Director

Appointed: 29 May 2007

Resigned: 29 May 2007

Rwl Registrars Limited

Position: Corporate Secretary

Appointed: 29 May 2007

Resigned: 29 May 2007

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Isabella H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jason H. This PSC owns 25-50% shares and has 25-50% voting rights.

Isabella H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jason H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-07-31
Balance Sheet
Cash Bank On Hand27 083238 590639 133
Current Assets347 539786 207737 411
Debtors106 296547 61798 278
Net Assets Liabilities250 684380 824554 939
Property Plant Equipment14 01714 9317 868
Total Inventories214 160  
Other
Accumulated Depreciation Impairment Property Plant Equipment51 31660 47267 826
Average Number Employees During Period 34
Creditors5 5423 64249 758
Dividends Paid On Shares2 6132 613 
Fixed Assets16 63017 54410 481
Increase From Depreciation Charge For Year Property Plant Equipment 9 1567 354
Intangible Assets2 6132 6132 613
Intangible Assets Gross Cost2 6132 613 
Net Current Assets Liabilities242 210369 598595 711
Property Plant Equipment Gross Cost65 33375 40375 694
Provisions For Liabilities Balance Sheet Subtotal2 6142 6761 495
Total Additions Including From Business Combinations Property Plant Equipment 10 070291
Total Assets Less Current Liabilities258 840387 142606 192

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2022
filed on: 4th, May 2023
Free Download (14 pages)

Company search