Dynavour Limited GLOUCESTER


Dynavour started in year 2002 as Private Limited Company with registration number 04355927. The Dynavour company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Gloucester at Gloucester House. Postal code: GL1 1UN.

At present there are 2 directors in the the company, namely Eamonn M. and Brian M.. In addition one secretary - Eamonn M. - 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.

Dynavour Limited Address / Contact

Office Address Gloucester House
Office Address2 29 Brunswick Square
Town Gloucester
Post code GL1 1UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04355927
Date of Incorporation Fri, 18th Jan 2002
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (41 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Eamonn M.

Position: Secretary

Appointed: 28 February 2006

Eamonn M.

Position: Director

Appointed: 26 November 2005

Brian M.

Position: Director

Appointed: 26 November 2005

Geraldine F.

Position: Director

Appointed: 01 June 2016

Resigned: 31 March 2020

Christopher T.

Position: Director

Appointed: 10 August 2015

Resigned: 31 March 2018

James H.

Position: Secretary

Appointed: 26 November 2005

Resigned: 28 February 2006

Grace E.

Position: Director

Appointed: 18 January 2002

Resigned: 26 November 2005

Bourse Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 January 2002

Resigned: 18 January 2002

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 2002

Resigned: 18 January 2002

Grace E.

Position: Secretary

Appointed: 18 January 2002

Resigned: 26 November 2005

Robert E.

Position: Director

Appointed: 18 January 2002

Resigned: 26 November 2005

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Mcgurk Group Limited from Gloucester, United Kingdom. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Mcgurk Group Limited

Gloucester House 29 Brunswick Square, Gloucester, Gloucestershire, GL1 1UN, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09053164
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282016-05-312017-05-312018-08-312019-08-312020-08-31
Net Worth467 370548 520638 639     
Balance Sheet
Cash Bank In Hand19 57624 85715 605     
Cash Bank On Hand   12 4907 1355 2913 538 
Current Assets339 690305 704411 447520 610422 604251 426122 328100
Debtors320 114280 847395 842508 120415 469246 135118 790 
Net Assets Liabilities   966 8111 064 2971 239 08992 993100
Net Assets Liabilities Including Pension Asset Liability467 370548 520638 639     
Other Debtors   82 8051 375   
Property Plant Equipment   3 792 5433 791 6343 790 6683 790 040 
Tangible Fixed Assets3 798 6293 796 8063 795 257     
Reserves/Capital
Called Up Share Capital222     
Profit Loss Account Reserve467 368548 518638 637     
Shareholder Funds467 370548 520638 639     
Other
Accrued Liabilities Deferred Income    202 26370 28312 975 
Accumulated Depreciation Impairment Property Plant Equipment   80 32081 22982 19582 823 
Amounts Owed By Group Undertakings   315 992218 26795 077105 756 
Amounts Owed To Group Undertakings   2 586 7512 565 7562 421 0193 692 106 
Average Number Employees During Period   354243  
Corporation Tax Payable    45 67443 46379 683 
Creditors   2 586 7512 565 7562 421 0193 960 814 
Creditors Due After One Year3 257 4563 156 8423 121 146     
Creditors Due Within One Year553 058537 238587 374     
Fixed Assets3 940 7443 938 9213 937 3723 934 6583 933 7493 932 7833 932 155 
Increase From Depreciation Charge For Year Property Plant Equipment    909966628 
Investments Fixed Assets142 115142 115142 115142 115142 115142 115142 115 
Investments In Group Undertakings   142 115142 115142 115142 115 
Net Current Assets Liabilities-213 368-231 534-175 927-380 096-302 959-271 8803 838 486100
Number Shares Allotted 2020     
Number Shares Issued Fully Paid     1010 
Other Creditors   311 261147 919170 103172 890 
Other Taxation Social Security Payable   43 63524 79324 727  
Par Value Share 00  00 
Prepayments Accrued Income    102 99169 617  
Property Plant Equipment Gross Cost   3 872 8633 872 8633 872 863  
Provisions For Liabilities Balance Sheet Subtotal   1 000737795676 
Provisions For Liabilities Charges2 5502 0251 660     
Secured Debts3 268 1033 119 9882 969 218     
Share Capital Allotted Called Up Paid222     
Tangible Fixed Assets Cost Or Valuation3 872 8633 872 863      
Tangible Fixed Assets Depreciation74 23476 05777 606     
Tangible Fixed Assets Depreciation Charged In Period 1 8231 549     
Total Assets Less Current Liabilities3 727 3763 707 3873 761 4453 554 5623 630 7903 660 90393 669100
Trade Creditors Trade Payables   47 97048 82446 7993 160 
Trade Debtors Trade Receivables   109 32392 83676 21113 034 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on August 31, 2022
filed on: 15th, May 2023
Free Download (3 pages)

Company search

Advertisements