About

Registered Number: 06044675
Date of Incorporation: 08/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 35 Westgate, Huddersfield, West Yorkshire, HD1 1PA

 

Dynpro Uk Ltd was registered on 08 January 2007, it has a status of "Active". There are 4 directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUNADSA-ROHLING, Mala Kusum 06 March 2013 - 1
GUPTA, Dhruv 31 January 2007 - 1
JAIN, Sanjay 31 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ROHLING, Gerald Francis 31 January 2007 13 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 29 June 2016
AA01 - Change of accounting reference date 02 June 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 27 June 2014
TM02 - Termination of appointment of secretary 21 May 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 13 September 2013
AP01 - Appointment of director 06 March 2013
AR01 - Annual Return 18 January 2013
CH03 - Change of particulars for secretary 10 January 2013
CH01 - Change of particulars for director 10 January 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 04 February 2011
AA01 - Change of accounting reference date 08 September 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 15 April 2008
363a - Annual Return 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
288b - Notice of resignation of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
225 - Change of Accounting Reference Date 20 February 2007
RESOLUTIONS - N/A 16 February 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.