About

Registered Number: 08109006
Date of Incorporation: 18/06/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: Brookhill Industrial Estate, Brookhill Road, Pinxton, Nottinghamshire, NG16 6NT

 

Founded in 2012, Dynamic-materials Group Ltd has its registered office in Nottinghamshire. Irvine, Aileen is listed as a director of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRVINE, Aileen 11 March 2019 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 19 June 2019
SH01 - Return of Allotment of shares 09 May 2019
AP01 - Appointment of director 18 March 2019
SH01 - Return of Allotment of shares 22 February 2019
RESOLUTIONS - N/A 28 December 2018
SH10 - Notice of particulars of variation of rights attached to shares 12 December 2018
SH08 - Notice of name or other designation of class of shares 12 December 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 26 June 2018
RESOLUTIONS - N/A 21 February 2018
SH06 - Notice of cancellation of shares 21 February 2018
SH10 - Notice of particulars of variation of rights attached to shares 21 February 2018
SH08 - Notice of name or other designation of class of shares 21 February 2018
SH03 - Return of purchase of own shares 21 February 2018
AA - Annual Accounts 26 September 2017
SH01 - Return of Allotment of shares 11 July 2017
PSC01 - N/A 11 July 2017
CS01 - N/A 03 July 2017
SH06 - Notice of cancellation of shares 27 March 2017
RESOLUTIONS - N/A 03 March 2017
MR01 - N/A 01 March 2017
SH06 - Notice of cancellation of shares 08 February 2017
RESOLUTIONS - N/A 25 January 2017
SH03 - Return of purchase of own shares 25 January 2017
RESOLUTIONS - N/A 05 January 2017
SH10 - Notice of particulars of variation of rights attached to shares 04 January 2017
SH08 - Notice of name or other designation of class of shares 03 January 2017
MA - Memorandum and Articles 07 December 2016
AA - Annual Accounts 13 October 2016
RESOLUTIONS - N/A 04 August 2016
SH06 - Notice of cancellation of shares 04 August 2016
SH03 - Return of purchase of own shares 04 August 2016
AR01 - Annual Return 24 June 2016
MR04 - N/A 06 October 2015
MR04 - N/A 06 October 2015
AA - Annual Accounts 21 September 2015
CERTNM - Change of name certificate 14 September 2015
CONNOT - N/A 14 September 2015
AR01 - Annual Return 14 July 2015
RESOLUTIONS - N/A 03 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 03 June 2015
SH08 - Notice of name or other designation of class of shares 03 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 23 June 2014
RESOLUTIONS - N/A 18 March 2014
SH06 - Notice of cancellation of shares 18 March 2014
SH03 - Return of purchase of own shares 18 March 2014
AA - Annual Accounts 03 October 2013
SH03 - Return of purchase of own shares 17 July 2013
RESOLUTIONS - N/A 12 July 2013
RESOLUTIONS - N/A 12 July 2013
RESOLUTIONS - N/A 12 July 2013
SH06 - Notice of cancellation of shares 12 July 2013
AR01 - Annual Return 09 July 2013
RESOLUTIONS - N/A 15 May 2013
AA01 - Change of accounting reference date 23 January 2013
SH01 - Return of Allotment of shares 25 July 2012
MG01 - Particulars of a mortgage or charge 18 July 2012
RESOLUTIONS - N/A 17 July 2012
MG01 - Particulars of a mortgage or charge 16 July 2012
MG01 - Particulars of a mortgage or charge 12 July 2012
NEWINC - New incorporation documents 18 June 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2017 Outstanding

N/A

An omnibus guarantee and set-off agreement 06 July 2012 Fully Satisfied

N/A

Debenture 06 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.