About

Registered Number: 03901838
Date of Incorporation: 04/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Stock End, Bransford, Worcester, Worcestershire, WR6 5JH

 

Founded in 2000, Dynamometer Services Group Ltd has its registered office in Worcestershire, it has a status of "Active". We do not know the number of employees at the business. The current directors of the business are listed as Borghi, Stefano, Marquet, Charles-edouard, Marquet, Claude Raymond at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORGHI, Stefano 16 December 2016 - 1
MARQUET, Charles-Edouard 16 December 2016 - 1
MARQUET, Claude Raymond 16 December 2016 - 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 24 September 2018
CH01 - Change of particulars for director 27 February 2018
CH01 - Change of particulars for director 27 February 2018
AA01 - Change of accounting reference date 27 February 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 28 December 2017
RESOLUTIONS - N/A 22 January 2017
CC04 - Statement of companies objects 22 January 2017
SH08 - Notice of name or other designation of class of shares 20 January 2017
SH10 - Notice of particulars of variation of rights attached to shares 20 January 2017
CS01 - N/A 13 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM02 - Termination of appointment of secretary 05 January 2017
AP01 - Appointment of director 05 January 2017
AP01 - Appointment of director 05 January 2017
AP01 - Appointment of director 05 January 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 05 December 2013
SH01 - Return of Allotment of shares 06 March 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 23 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2011
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 13 October 2010
MG01 - Particulars of a mortgage or charge 20 August 2010
AP01 - Appointment of director 11 August 2010
AP01 - Appointment of director 11 August 2010
SH03 - Return of purchase of own shares 24 February 2010
SH03 - Return of purchase of own shares 24 February 2010
SH03 - Return of purchase of own shares 24 February 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2009
AA - Annual Accounts 12 January 2009
RESOLUTIONS - N/A 16 April 2008
SA - Shares agreement 16 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2008
123 - Notice of increase in nominal capital 16 April 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 30 January 2007
287 - Change in situation or address of Registered Office 30 January 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 13 January 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 19 December 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 29 January 2003
287 - Change in situation or address of Registered Office 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
CERTNM - Change of name certificate 09 April 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 10 January 2002
287 - Change in situation or address of Registered Office 10 January 2002
225 - Change of Accounting Reference Date 03 October 2001
363s - Annual Return 18 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
395 - Particulars of a mortgage or charge 17 August 2000
RESOLUTIONS - N/A 14 August 2000
123 - Notice of increase in nominal capital 14 August 2000
CERTNM - Change of name certificate 31 July 2000
NEWINC - New incorporation documents 04 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 03 August 2010 Fully Satisfied

N/A

Debenture 11 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.