About

Registered Number: 02924110
Date of Incorporation: 29/04/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Dlm House, Bridgers Farm Nursling Street, Nursling, Southampton, SO16 0YA,

 

Founded in 1994, Dynamic Load Monitoring (UK) Ltd are based in Southampton, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The company has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALFORD, Jeffrey Michael 21 October 2009 - 1
SOUTHWICK, Jeffrey Charles 16 May 2007 31 December 2011 1
TRAVIS, James 29 April 1994 23 December 2003 1
TRAVIS, Michael Parnham 29 April 1994 21 October 2009 1
Secretary Name Appointed Resigned Total Appointments
TRAVIS, Jean Kathleen 23 December 2003 21 October 2009 1

Filing History

Document Type Date
PSC04 - N/A 17 September 2020
CH01 - Change of particulars for director 17 September 2020
AD01 - Change of registered office address 17 September 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 27 May 2015
MR01 - N/A 17 April 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 29 May 2013
CH01 - Change of particulars for director 29 May 2013
AA - Annual Accounts 27 March 2013
MG01 - Particulars of a mortgage or charge 10 November 2012
AR01 - Annual Return 05 June 2012
TM01 - Termination of appointment of director 05 June 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 29 April 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 20 May 2010
TM02 - Termination of appointment of secretary 10 November 2009
TM01 - Termination of appointment of director 10 November 2009
AP01 - Appointment of director 10 November 2009
AP01 - Appointment of director 10 November 2009
MG01 - Particulars of a mortgage or charge 06 November 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 21 December 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 16 May 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 04 May 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 16 May 2003
AA - Annual Accounts 16 May 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 30 April 2001
225 - Change of Accounting Reference Date 06 July 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 03 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1999
363s - Annual Return 08 June 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 27 May 1998
AA - Annual Accounts 28 April 1998
AA - Annual Accounts 23 May 1997
363s - Annual Return 01 May 1997
395 - Particulars of a mortgage or charge 13 March 1997
395 - Particulars of a mortgage or charge 16 September 1996
363s - Annual Return 03 May 1996
287 - Change in situation or address of Registered Office 03 April 1996
RESOLUTIONS - N/A 29 February 1996
RESOLUTIONS - N/A 29 February 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 03 May 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 03 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 June 1994
288 - N/A 07 May 1994
NEWINC - New incorporation documents 29 April 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 April 2015 Outstanding

N/A

Mortgage deed 30 October 2012 Outstanding

N/A

All assets debenture 04 November 2009 Outstanding

N/A

Fixed and floating charge on debts and related rights 07 March 1997 Outstanding

N/A

Debenture 11 September 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.