About

Registered Number: 01384302
Date of Incorporation: 16/08/1978 (45 years and 8 months ago)
Company Status: Active
Registered Address: Dynamometer Services Limited Stockend, Bransford, Worcester, Worcestershire, WR6 5JH

 

Having been setup in 1978, Dynamometer Services Ltd has its registered office in Worcester in Worcestershire, it's status is listed as "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, Gregg Cooper 16 December 2016 - 1
DERRETT, James Alexander 16 December 2016 - 1
MACFADZEAN, Alexander 11 August 2000 16 December 2016 1
MORGAN, Anne Beryl N/A 18 March 1997 1
MORGAN, Roger N/A 01 June 2005 1
MORGAN TYLER, Julie Nicola 18 September 1998 20 July 2000 1
TURNER, John N/A 27 September 1998 1
TURNER, Marilyn Anne N/A 27 September 1998 1
Secretary Name Appointed Resigned Total Appointments
LYONS, Anthony James Brian 09 August 2000 23 August 2000 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 05 May 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
MR04 - N/A 05 January 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 27 May 2008
287 - Change in situation or address of Registered Office 23 May 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 01 June 2003
AA - Annual Accounts 03 February 2003
287 - Change in situation or address of Registered Office 31 October 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 12 June 2001
225 - Change of Accounting Reference Date 25 October 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 12 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 22 September 1998
AA - Annual Accounts 06 July 1998
363s - Annual Return 28 May 1998
363s - Annual Return 05 June 1997
AA - Annual Accounts 11 February 1997
AA - Annual Accounts 31 May 1996
363s - Annual Return 31 May 1996
AA - Annual Accounts 05 July 1995
363s - Annual Return 06 June 1995
AA - Annual Accounts 28 June 1994
363s - Annual Return 08 May 1994
363s - Annual Return 24 June 1993
AA - Annual Accounts 04 April 1993
AA - Annual Accounts 20 May 1992
363s - Annual Return 12 May 1992
AA - Annual Accounts 23 May 1991
363a - Annual Return 23 May 1991
AA - Annual Accounts 27 February 1990
363 - Annual Return 27 February 1990
AA - Annual Accounts 09 August 1989
363 - Annual Return 09 August 1989
AA - Annual Accounts 29 June 1988
363 - Annual Return 29 June 1988
AA - Annual Accounts 10 August 1987
287 - Change in situation or address of Registered Office 10 August 1987
363 - Annual Return 10 August 1987
363 - Annual Return 15 January 1987
AA - Annual Accounts 15 March 1986
NEWINC - New incorporation documents 16 August 1978

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 June 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.