Founded in 1994, Dynamic Battery Services Ltd are based in Lancashire. The company has 21 directors listed at Companies House. We don't currently know the number of employees at Dynamic Battery Services Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOUWENGA, Sjoerd | 27 October 2015 | - | 1 |
HENRY, Simon | 20 February 2020 | - | 1 |
LOOCK, Cornelius Theodorus | 27 October 2015 | - | 1 |
BELL, Robert Cecil Alexander | 02 April 2002 | 31 May 2007 | 1 |
BURGER, Kevin Victor | 01 December 2001 | 28 February 2010 | 1 |
CLAUSSEN, Norbert | 22 September 2009 | 30 June 2012 | 1 |
FILMALTER, Izak Hamilton | 07 April 1994 | 03 October 1994 | 1 |
GELDENUIS, Glenn Llewellyn, Chief Executive Officer | 01 March 2010 | 27 October 2015 | 1 |
KAYTON, Neil Michael | 01 March 2009 | 27 October 2015 | 1 |
LINCK, Anthony Patrick | 07 April 1994 | 23 November 1999 | 1 |
LULSDORF, Achim | 01 October 2018 | 18 November 2019 | 1 |
MONS, Gregory Beynon | 01 December 2001 | 28 May 2008 | 1 |
PAKER, Goksel | 25 May 2016 | 01 October 2018 | 1 |
SCRUTTON, Grant Martin | 01 December 2001 | 31 May 2003 | 1 |
SHARP, Ernest Allister | 07 April 1994 | 20 February 1996 | 1 |
SNELLINK, Peter | 01 June 2007 | 09 September 2016 | 1 |
TINKLER, Adrian | 03 October 1994 | 15 June 2001 | 1 |
TROLLOPE, Gideon Jacobus | 01 June 2001 | 31 May 2004 | 1 |
WOON, Glynn Tregonning | 20 February 1998 | 01 July 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENRY, Simon | 27 October 2015 | - | 1 |
BUTTRICK, Paul | 08 October 2001 | 27 October 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 September 2020 | |
AP01 - Appointment of director | 27 February 2020 | |
CS01 - N/A | 25 February 2020 | |
TM01 - Termination of appointment of director | 25 February 2020 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 11 February 2019 | |
TM01 - Termination of appointment of director | 27 November 2018 | |
AP01 - Appointment of director | 27 November 2018 | |
AA - Annual Accounts | 24 September 2018 | |
CS01 - N/A | 16 March 2018 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 16 February 2017 | |
TM01 - Termination of appointment of director | 02 November 2016 | |
AA - Annual Accounts | 09 October 2016 | |
CH01 - Change of particulars for director | 01 August 2016 | |
CH01 - Change of particulars for director | 01 August 2016 | |
AP01 - Appointment of director | 01 August 2016 | |
AR01 - Annual Return | 16 February 2016 | |
AA01 - Change of accounting reference date | 26 January 2016 | |
AP03 - Appointment of secretary | 09 December 2015 | |
AP01 - Appointment of director | 08 December 2015 | |
AP01 - Appointment of director | 08 December 2015 | |
TM01 - Termination of appointment of director | 08 December 2015 | |
TM02 - Termination of appointment of secretary | 08 December 2015 | |
TM01 - Termination of appointment of director | 08 December 2015 | |
MR04 - N/A | 01 December 2015 | |
MR04 - N/A | 01 December 2015 | |
AA - Annual Accounts | 23 July 2015 | |
AR01 - Annual Return | 16 March 2015 | |
AA - Annual Accounts | 11 November 2014 | |
AR01 - Annual Return | 25 March 2014 | |
AA - Annual Accounts | 27 November 2013 | |
AR01 - Annual Return | 26 April 2013 | |
AA - Annual Accounts | 27 November 2012 | |
TM01 - Termination of appointment of director | 03 July 2012 | |
AR01 - Annual Return | 07 March 2012 | |
AA - Annual Accounts | 02 December 2011 | |
AP01 - Appointment of director | 27 April 2011 | |
AR01 - Annual Return | 09 March 2011 | |
MG01 - Particulars of a mortgage or charge | 18 November 2010 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
TM01 - Termination of appointment of director | 01 March 2010 | |
AP01 - Appointment of director | 09 February 2010 | |
AP01 - Appointment of director | 22 January 2010 | |
AA - Annual Accounts | 13 October 2009 | |
363a - Annual Return | 02 March 2009 | |
288b - Notice of resignation of directors or secretaries | 02 March 2009 | |
AA - Annual Accounts | 02 October 2008 | |
363a - Annual Return | 14 March 2008 | |
AA - Annual Accounts | 25 February 2008 | |
288b - Notice of resignation of directors or secretaries | 11 June 2007 | |
288a - Notice of appointment of directors or secretaries | 11 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 June 2007 | |
395 - Particulars of a mortgage or charge | 29 March 2007 | |
363s - Annual Return | 26 February 2007 | |
AA - Annual Accounts | 24 January 2007 | |
363s - Annual Return | 13 March 2006 | |
AA - Annual Accounts | 02 November 2005 | |
395 - Particulars of a mortgage or charge | 18 March 2005 | |
363s - Annual Return | 11 March 2005 | |
AA - Annual Accounts | 21 October 2004 | |
363s - Annual Return | 02 March 2004 | |
AA - Annual Accounts | 16 September 2003 | |
363s - Annual Return | 28 February 2003 | |
AA - Annual Accounts | 30 December 2002 | |
288a - Notice of appointment of directors or secretaries | 10 April 2002 | |
363s - Annual Return | 15 February 2002 | |
AA - Annual Accounts | 18 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 2002 | |
288a - Notice of appointment of directors or secretaries | 07 January 2002 | |
288a - Notice of appointment of directors or secretaries | 07 January 2002 | |
288a - Notice of appointment of directors or secretaries | 07 January 2002 | |
288a - Notice of appointment of directors or secretaries | 10 October 2001 | |
288b - Notice of resignation of directors or secretaries | 10 October 2001 | |
288b - Notice of resignation of directors or secretaries | 23 July 2001 | |
288a - Notice of appointment of directors or secretaries | 12 July 2001 | |
288b - Notice of resignation of directors or secretaries | 06 July 2001 | |
288a - Notice of appointment of directors or secretaries | 03 July 2001 | |
363s - Annual Return | 28 March 2001 | |
395 - Particulars of a mortgage or charge | 07 February 2001 | |
AA - Annual Accounts | 21 December 2000 | |
363s - Annual Return | 28 March 2000 | |
288b - Notice of resignation of directors or secretaries | 20 December 1999 | |
288a - Notice of appointment of directors or secretaries | 20 December 1999 | |
AA - Annual Accounts | 20 December 1999 | |
363s - Annual Return | 17 March 1999 | |
AA - Annual Accounts | 31 October 1998 | |
363s - Annual Return | 23 March 1998 | |
288a - Notice of appointment of directors or secretaries | 23 March 1998 | |
AA - Annual Accounts | 31 December 1997 | |
363s - Annual Return | 19 March 1997 | |
AA - Annual Accounts | 23 December 1996 | |
363s - Annual Return | 21 March 1996 | |
AA - Annual Accounts | 18 December 1995 | |
287 - Change in situation or address of Registered Office | 17 August 1995 | |
363a - Annual Return | 02 May 1995 | |
MEM/ARTS - N/A | 13 January 1995 | |
288 - N/A | 24 October 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 May 1994 | |
288 - N/A | 10 May 1994 | |
288 - N/A | 10 May 1994 | |
288 - N/A | 10 May 1994 | |
288 - N/A | 10 May 1994 | |
RESOLUTIONS - N/A | 20 April 1994 | |
CERTNM - Change of name certificate | 23 March 1994 | |
NEWINC - New incorporation documents | 25 February 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed & floating charge | 02 November 2010 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 22 March 2007 | Fully Satisfied |
N/A |
Debenture | 04 March 2005 | Outstanding |
N/A |
Debenture | 18 January 2001 | Fully Satisfied |
N/A |