Dynex Technologies Europe Limited WORTHING


Founded in 2002, Dynex Technologies Europe, classified under reg no. 04620304 is an active company. Currently registered at Second Floor BN11 1TF, Worthing the company has been in the business for 22 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 12th May 2014 Dynex Technologies Europe Limited is no longer carrying the name Dynex Technologies.

The firm has one director. Mark P., appointed on 19 September 2012. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Adrian B. who worked with the the firm until 27 July 2017.

Dynex Technologies Europe Limited Address / Contact

Office Address Second Floor
Office Address2 3 Liverpool Gardens
Town Worthing
Post code BN11 1TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04620304
Date of Incorporation Wed, 18th Dec 2002
Industry Other human health activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (186 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

Mark P.

Position: Director

Appointed: 19 September 2012

David S.

Position: Director

Appointed: 27 July 2017

Resigned: 30 September 2020

Douglas K.

Position: Director

Appointed: 19 September 2012

Resigned: 08 February 2021

Hiroshi U.

Position: Director

Appointed: 30 June 2010

Resigned: 19 September 2012

Michael M.

Position: Director

Appointed: 20 December 2007

Resigned: 30 June 2010

Walter D.

Position: Director

Appointed: 21 March 2005

Resigned: 06 November 2007

Henry O.

Position: Director

Appointed: 21 March 2005

Resigned: 22 March 2006

Robert R.

Position: Director

Appointed: 18 October 2004

Resigned: 23 December 2005

Adrian B.

Position: Secretary

Appointed: 18 December 2002

Resigned: 27 July 2017

Adrian B.

Position: Director

Appointed: 18 December 2002

Resigned: 27 July 2017

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 2002

Resigned: 18 December 2002

James W.

Position: Director

Appointed: 18 December 2002

Resigned: 18 October 2004

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 18 December 2002

Resigned: 18 December 2002

Company previous names

Dynex Technologies May 12, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets    4 4884 4884 488
Debtors4 4884 4884 4884 4884 488  
Net Assets Liabilities-868 604-868 604-868 604-868 854-869 104-869 354 
Other Debtors4 4884 4884 4884 4884 488  
Property Plant Equipment11111  
Other
Accumulated Depreciation Impairment Property Plant Equipment23 13923 13923 13923 139   
Amounts Owed To Group Undertakings869 792869 792869 792873 093873 093  
Average Number Employees During Period  22 11
Creditors869 792869 792869 792873 093873 093873 093873 093
Fixed Assets    111
Net Current Assets Liabilities1 1871 1871 1874 2383 9883 738 
Number Shares Issued Fully Paid 100     
Other Creditors3 3013 3013 301250500  
Par Value Share 1     
Property Plant Equipment Gross Cost23 14023 14023 14023 140   
Total Assets Less Current Liabilities1 1881 1881 1884 2393 9893 739 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (4 pages)

Company search