About

Registered Number: 02413793
Date of Incorporation: 16/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: 18-20 Cater Road, Bishopsworth, Bristol, BS13 7TW

 

Having been setup in 1989, Dynamic Packaging Ltd have registered office in Bristol, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINNS, Julie 14 September 2005 - 1
MINNS, Stephen James N/A - 1
JAKES, Mervyn John N/A 31 July 1993 1
TRENCHARD, Peter James N/A 12 September 2000 1

Filing History

Document Type Date
AA - Annual Accounts 27 September 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 16 September 2015
RESOLUTIONS - N/A 26 February 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 10 September 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 10 September 2013
CH01 - Change of particulars for director 10 September 2013
CH03 - Change of particulars for secretary 10 September 2013
TM01 - Termination of appointment of director 06 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 17 August 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 04 October 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 10 September 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 01 November 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 27 September 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 26 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 10 September 2003
363s - Annual Return 03 October 2002
363s - Annual Return 03 October 2002
AA - Annual Accounts 29 August 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 19 September 2001
AA - Annual Accounts 02 November 2000
169 - Return by a company purchasing its own shares 27 October 2000
RESOLUTIONS - N/A 11 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
363s - Annual Return 20 September 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 10 August 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 03 November 1997
AA - Annual Accounts 21 October 1997
363s - Annual Return 20 October 1996
AA - Annual Accounts 27 September 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 06 October 1995
363s - Annual Return 10 October 1994
AA - Annual Accounts 29 September 1994
363s - Annual Return 10 February 1994
AA - Annual Accounts 28 October 1993
288 - N/A 30 August 1993
363a - Annual Return 15 February 1993
AA - Annual Accounts 04 November 1992
395 - Particulars of a mortgage or charge 16 October 1991
AA - Annual Accounts 15 October 1991
287 - Change in situation or address of Registered Office 16 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1990
288 - N/A 16 February 1990
288 - N/A 08 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1989
287 - Change in situation or address of Registered Office 30 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 October 1989
288 - N/A 22 August 1989
NEWINC - New incorporation documents 16 August 1989

Mortgages & Charges

Description Date Status Charge by
Single debenture 15 October 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.