About

Registered Number: 03987207
Date of Incorporation: 08/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Unit 4 Northend Trading Estate, Northend Road, Erith, DA8 3PP

 

Established in 2000, Dynamic Range Ltd has its registered office in Erith, it has a status of "Active". The companies directors are Banks, Anthony Christopher, Banks, Anthony Christopher, Mcnair, Steven Neil, Walton, Martin Edward. We don't know the number of employees at Dynamic Range Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Anthony Christopher 28 July 2000 - 1
MCNAIR, Steven Neil 28 April 2006 - 1
WALTON, Martin Edward 28 July 2000 31 January 2004 1
Secretary Name Appointed Resigned Total Appointments
BANKS, Anthony Christopher 10 May 2011 - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 15 May 2015
CH01 - Change of particulars for director 15 May 2015
CH01 - Change of particulars for director 15 May 2015
CH03 - Change of particulars for secretary 15 May 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 04 June 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 16 May 2012
CH01 - Change of particulars for director 16 May 2012
CH03 - Change of particulars for secretary 16 May 2012
CH01 - Change of particulars for director 16 May 2012
AA - Annual Accounts 28 March 2012
AA - Annual Accounts 21 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 June 2011
AR01 - Annual Return 11 May 2011
TM02 - Termination of appointment of secretary 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
AP03 - Appointment of secretary 11 May 2011
AD01 - Change of registered office address 11 May 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
MG01 - Particulars of a mortgage or charge 17 December 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 08 May 2008
288b - Notice of resignation of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
AA - Annual Accounts 31 October 2007
395 - Particulars of a mortgage or charge 16 July 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 16 May 2005
395 - Particulars of a mortgage or charge 14 October 2004
287 - Change in situation or address of Registered Office 30 July 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 27 February 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 28 October 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
363s - Annual Return 23 May 2002
287 - Change in situation or address of Registered Office 21 May 2002
395 - Particulars of a mortgage or charge 11 May 2002
AA - Annual Accounts 19 October 2001
287 - Change in situation or address of Registered Office 27 July 2001
363s - Annual Return 11 June 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
395 - Particulars of a mortgage or charge 24 March 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
225 - Change of Accounting Reference Date 14 December 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
287 - Change in situation or address of Registered Office 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
NEWINC - New incorporation documents 08 May 2000

Mortgages & Charges

Description Date Status Charge by
Lease with rent deposit 16 December 2009 Outstanding

N/A

Lease 11 July 2007 Outstanding

N/A

Rent deposit deed 08 October 2004 Outstanding

N/A

Debenture 29 April 2002 Fully Satisfied

N/A

Rent deposit agreement 15 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.