About

Registered Number: 04321466
Date of Incorporation: 13/11/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: 30 Tafarnaubach Industrial Estate, Tafarnaubach, Tredegar, Gwent, NP22 3AA,

 

Based in Tredegar in Gwent, Dynamic Extractions Ltd was setup in 2001, it's status is listed as "Active". We do not know the number of employees at the business. The companies directors are listed as Hopson, Guy, Cunningham, Ian Main, Janaway, Lee, Keay, David John, Sutherland, Ian, Prof in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Ian Main 19 November 2002 17 June 2004 1
JANAWAY, Lee 10 September 2002 13 January 2012 1
KEAY, David John 21 December 2004 13 September 2013 1
SUTHERLAND, Ian, Prof 10 September 2002 01 November 2005 1
Secretary Name Appointed Resigned Total Appointments
HOPSON, Guy 24 September 2015 - 1

Filing History

Document Type Date
RP04AR01 - N/A 27 February 2020
ALLOTCORR - N/A 11 February 2020
RP04SH01 - N/A 10 February 2020
MR04 - N/A 06 February 2020
MR04 - N/A 06 February 2020
RP04CS01 - N/A 31 January 2020
RP04SH01 - N/A 31 January 2020
MR04 - N/A 14 January 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 06 December 2018
PSC01 - N/A 05 July 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 27 November 2017
SH01 - Return of Allotment of shares 26 January 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 28 November 2016
RESOLUTIONS - N/A 10 November 2016
AD01 - Change of registered office address 20 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 07 December 2015
SH01 - Return of Allotment of shares 23 November 2015
MR01 - N/A 09 October 2015
AP03 - Appointment of secretary 29 September 2015
TM02 - Termination of appointment of secretary 22 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 01 December 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 19 December 2013
TM01 - Termination of appointment of director 19 September 2013
SH01 - Return of Allotment of shares 26 April 2013
AR01 - Annual Return 19 November 2012
CH01 - Change of particulars for director 19 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2012
MG01 - Particulars of a mortgage or charge 16 October 2012
AA - Annual Accounts 02 August 2012
TM01 - Termination of appointment of director 18 April 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 14 December 2011
MG01 - Particulars of a mortgage or charge 09 June 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 19 November 2010
SH01 - Return of Allotment of shares 19 November 2010
AA01 - Change of accounting reference date 20 November 2009
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
SH01 - Return of Allotment of shares 16 October 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 10 November 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2008
363s - Annual Return 14 December 2007
AA - Annual Accounts 14 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2007
RESOLUTIONS - N/A 14 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 March 2007
363s - Annual Return 04 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2006
287 - Change in situation or address of Registered Office 07 December 2006
AA - Annual Accounts 06 November 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
363s - Annual Return 11 April 2006
395 - Particulars of a mortgage or charge 02 February 2006
RESOLUTIONS - N/A 10 January 2006
RESOLUTIONS - N/A 10 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
395 - Particulars of a mortgage or charge 07 January 2006
AA - Annual Accounts 04 November 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 24 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
363s - Annual Return 23 December 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
AA - Annual Accounts 18 September 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
363s - Annual Return 05 February 2003
RESOLUTIONS - N/A 25 September 2002
RESOLUTIONS - N/A 25 September 2002
RESOLUTIONS - N/A 25 September 2002
225 - Change of Accounting Reference Date 25 September 2002
287 - Change in situation or address of Registered Office 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
225 - Change of Accounting Reference Date 05 December 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
NEWINC - New incorporation documents 13 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2015 Fully Satisfied

N/A

Debenture 09 October 2012 Outstanding

N/A

Rent deposit deed 06 June 2011 Fully Satisfied

N/A

Debenture 12 January 2006 Fully Satisfied

N/A

Deposit deed 03 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.