About

Registered Number: 02902484
Date of Incorporation: 25/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Gillibrands Road, East Gillibrands, Skelmersdale, Lancashire, WN8 9TA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.