Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DYNO-ROD LIMITED
Company Information for

DYNO-ROD LIMITED

MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD,
Company Registration Number
01046906
Private Limited Company
Active

Company Overview

About Dyno-rod Ltd
DYNO-ROD LIMITED was founded on 1972-03-21 and has its registered office in Windsor. The organisation's status is listed as "Active". Dyno-rod Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DYNO-ROD LIMITED
 
Legal Registered Office
MILLSTREAM
MAIDENHEAD ROAD
WINDSOR
BERKSHIRE
SL4 5GD
Other companies in SL4
 
Filing Information
Company Number 01046906
Company ID Number 01046906
Date formed 1972-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 16:58:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DYNO-ROD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DYNO-ROD LIMITED
The following companies were found which have the same name as DYNO-ROD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DYNO-ROD ALEXANDRA ROAD Singapore 0511 Dissolved Company formed on the 2008-09-09
DYNO-ROD (ESSEX) LIMITED THE OLD BARN WOOD STREET SWANLEY BR8 7PA Active Company formed on the 2015-02-04
DYNO-ROD (H.K.) LIMITED Dissolved Company formed on the 1978-06-30
DYNO-ROD EAST LONDON LTD UNIT 1A THE SUMMIT CENTRE HANWORTH ROAD SUNBURY-ON-THAMES MIDDLESEX TW16 5DB Active Company formed on the 2022-09-21

Company Officers of DYNO-ROD LIMITED

Current Directors
Officer Role Date Appointed
CENTRICA SECRETARIES LIMITED
Company Secretary 2004-09-30
MARK STEVEN HODGES
Director 2016-10-10
IVAN EDWARD RONALD
Director 2018-01-24
RAJARSHI ROY
Director 2017-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN BUCK
Director 2016-10-10 2018-01-24
JUSTINE MICHELLE CAMPBELL
Director 2016-10-10 2017-04-27
DAVID WILLIAM ELLIOT ALEXANDER
Director 2012-04-17 2016-10-10
MATTHEW JAMES BATEMAN
Director 2014-11-03 2016-10-10
ALISTAIR MARK TODD
Director 2014-09-01 2016-10-10
SUSAN MARY HOOPER
Director 2014-09-01 2014-10-31
MATTHEW JAMES BATEMAN
Director 2012-10-01 2014-09-01
OLIVER MARK SMEDLEY
Director 2012-10-01 2014-09-01
DANIEL PETER RATCLIFFE
Director 2012-07-16 2013-09-08
NAZNINA BHATIA
Director 2010-07-07 2012-10-01
OLIVER MARK SMEDLEY
Director 2010-09-13 2012-07-16
CHRISTOPHER JOHN STERN
Director 2005-07-13 2012-04-17
DAVID WILLIAM WALTER
Director 2009-12-09 2011-12-19
RICHARD OZSANLAV
Director 2009-11-26 2010-09-13
TOBY JAMES BAILEY SIDDALL
Director 2007-12-31 2010-07-07
IAN PETERS
Director 2009-04-20 2009-11-26
CHRISTOPHER PHILLIP ANTHONY WESTON
Director 2005-07-13 2009-05-05
JULIAN ALEXANDER ROGER KNOTT
Director 2007-07-02 2007-12-31
CLIVE ROBERT SMITH
Director 1992-11-15 2007-04-30
ADRIAN WILLIAMSON
Director 2004-09-30 2006-07-25
IAN PETERS
Director 2004-09-30 2005-07-13
MOIRA LYNNE TURNER
Director 2004-09-30 2005-07-13
GEORGE THOMAS OATHAM
Company Secretary 1992-11-15 2004-09-30
JAMES ALLEN ZOCKOLL
Director 1992-11-15 2004-09-30
JAMES FRANCIS ZOCKOLL
Director 1992-11-15 2004-09-30
STEVEN MARK ZOCKOLL
Director 1992-11-15 2004-09-30
MICHAEL ALAN SUSSEX LANGFORD
Director 2000-01-04 2002-11-12
JOHN BERNARD CHAPLIN
Director 1992-11-15 2000-03-31
ALBERT WILLIAM COOK
Director 1992-11-15 1999-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CENTRICA SECRETARIES LIMITED CENTRICA RESOURCES NORTH SEA LIMITED Company Secretary 2007-10-05 CURRENT 2002-07-16 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA RESOURCES PETROLEUM UK LIMITED Company Secretary 2007-10-05 CURRENT 2002-07-16 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CIU1 LIMITED Company Secretary 2007-10-05 CURRENT 2002-07-16 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA LNG COMPANY LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-11 Active
CENTRICA SECRETARIES LIMITED GF ONE LIMITED Company Secretary 2007-08-03 CURRENT 1996-07-12 Liquidation
CENTRICA SECRETARIES LIMITED GF TWO LIMITED Company Secretary 2007-08-03 CURRENT 1996-07-12 Liquidation
CENTRICA SECRETARIES LIMITED HOME ASSISTANCE UK LIMITED Company Secretary 2007-04-12 CURRENT 2006-10-04 Active
CENTRICA SECRETARIES LIMITED CENTRICA RUSSIA LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED SPIRIT NORWAY LIMITED Company Secretary 2006-03-17 CURRENT 2006-03-17 Active
CENTRICA SECRETARIES LIMITED CENTRICA HOLDINGS LIMITED Company Secretary 2005-11-16 CURRENT 2005-11-16 Active
CENTRICA SECRETARIES LIMITED CENTRICA NIGERIA LIMITED Company Secretary 2005-09-30 CURRENT 2005-09-30 Active
CENTRICA SECRETARIES LIMITED CENTRICA TRUST (NO.1) LIMITED Company Secretary 2005-05-24 CURRENT 2005-05-24 Active
CENTRICA SECRETARIES LIMITED CENTRICA EPSILON LIMITED Company Secretary 2004-12-10 CURRENT 2004-12-10 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED BRITISH GAS ENERGY PROCUREMENT LIMITED Company Secretary 2004-10-28 CURRENT 2004-10-21 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY NORTH SEA LIMITED Company Secretary 2004-10-26 CURRENT 2002-11-19 Active
CENTRICA SECRETARIES LIMITED CENTRICA COMBINED COMMON INVESTMENT FUND LIMITED Company Secretary 2004-10-01 CURRENT 2002-09-23 Active
CENTRICA SECRETARIES LIMITED DYNO-ROOFING LIMITED Company Secretary 2004-09-30 CURRENT 1997-02-28 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED DYNO HOLDINGS LIMITED Company Secretary 2004-09-30 CURRENT 1963-04-02 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED DYNO KIL (FRANCHISING) LIMITED Company Secretary 2004-09-30 CURRENT 1999-03-26 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED JANNCO 2 LIMITED Company Secretary 2004-09-30 CURRENT 1991-03-08 Converted / Closed
CENTRICA SECRETARIES LIMITED DYNO-PLUMBING LIMITED Company Secretary 2004-09-30 CURRENT 1997-04-25 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED DYNO DEVELOPMENTS LIMITED Company Secretary 2004-09-30 CURRENT 2001-07-23 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED DYNO-SECURITY SERVICES LIMITED Company Secretary 2004-09-30 CURRENT 1997-04-25 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED DYNO-SERVICES LIMITED Company Secretary 2004-09-30 CURRENT 1997-04-25 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED DRIPS LIMITED Company Secretary 2004-09-30 CURRENT 1980-05-19 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA LEASING (PB) LIMITED Company Secretary 2004-09-24 CURRENT 2004-09-24 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED EN1 PROPERTY HOLDINGS LIMITED Company Secretary 2004-09-23 CURRENT 2003-08-11 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA BASTROP FINANCE HOLDINGS Company Secretary 2004-07-09 CURRENT 2004-07-09 Dissolved 2016-04-08
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY ASSETS HOLDINGS LIMITED Company Secretary 2004-05-17 CURRENT 2004-01-05 Active
CENTRICA SECRETARIES LIMITED DISTRIBUTED ENERGY CUSTOMER SOLUTIONS LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-23 Active
CENTRICA SECRETARIES LIMITED BRITISH GAS PIPELINES LIMITED Company Secretary 2003-09-30 CURRENT 1996-07-12 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED GOLDBRAND DEVELOPMENT LIMITED Company Secretary 2003-09-30 CURRENT 1995-08-16 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA LEASING (KL) LIMITED Company Secretary 2003-09-24 CURRENT 2003-09-24 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED DISTRIBUTED ENERGY ASSET SOLUTIONS LIMITED Company Secretary 2003-08-11 CURRENT 2003-08-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA BARRY LIMITED Company Secretary 2003-06-30 CURRENT 2003-06-30 Active
CENTRICA SECRETARIES LIMITED CENTRICA DISTRIBUTED GENERATION LIMITED Company Secretary 2003-03-27 CURRENT 2003-03-27 Active
CENTRICA SECRETARIES LIMITED CENTRICA GAMMA HOLDINGS LIMITED Company Secretary 2003-03-25 CURRENT 2003-03-25 Active
CENTRICA SECRETARIES LIMITED CENTRICA BETA HOLDINGS LIMITED Company Secretary 2003-03-25 CURRENT 2003-03-25 Active
CENTRICA SECRETARIES LIMITED ELECTRICITY DIRECT (GREATER LONDON) LIMITED Company Secretary 2002-11-14 CURRENT 2002-07-26 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA ALPHA FINANCE LIMITED Company Secretary 2002-10-30 CURRENT 2002-10-30 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SERVICES LIMITED Company Secretary 2002-09-16 CURRENT 2002-09-16 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED ELECTRICITY DIRECT (UK) LIMITED Company Secretary 2002-08-09 CURRENT 1996-03-18 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED ELECTRICITY DIRECT LIMITED Company Secretary 2002-07-26 CURRENT 2002-07-26 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CBS ENERGY STORAGE ASSETS UK LIMITED Company Secretary 2002-06-27 CURRENT 1989-02-24 Active
CENTRICA SECRETARIES LIMITED BGPGS LIMITED Company Secretary 2002-03-25 CURRENT 2002-03-25 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED ACCORD ENERGY (TRADING) LIMITED Company Secretary 2002-03-14 CURRENT 1996-07-12 Active
CENTRICA SECRETARIES LIMITED CENTRICA CREDIT LIMITED Company Secretary 2001-12-12 CURRENT 2001-12-12 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BRITISH GAS HOUSING SERVICES LIMITED Company Secretary 2001-11-30 CURRENT 1981-07-01 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED SPIRIT RESOURCES (ARMADA) LIMITED Company Secretary 2001-11-30 CURRENT 2001-03-16 Active
CENTRICA SECRETARIES LIMITED CENTRICA 27 LIMITED Company Secretary 2001-08-28 CURRENT 2001-01-24 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED RWE KL LIMITED Company Secretary 2001-07-31 CURRENT 2001-07-31 Active
CENTRICA SECRETARIES LIMITED RIVER NENE POWER LIMITED Company Secretary 2001-07-31 CURRENT 2001-07-31 Active
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY OPERATIONS LIMITED Company Secretary 2001-05-16 CURRENT 2001-05-16 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED BRITISH GAS DIRECT EMPLOYMENT LIMITED Company Secretary 2001-03-26 CURRENT 2001-03-26 Dissolved 2016-04-08
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY RESOURCES LIMITED Company Secretary 2001-01-31 CURRENT 1993-09-21 Active
CENTRICA SECRETARIES LIMITED CENTRICA FINANCE (US) LIMITED Company Secretary 2001-01-15 CURRENT 2001-01-15 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA QUEST LIMITED Company Secretary 2000-12-01 CURRENT 1996-10-31 Dissolved 2016-04-08
CENTRICA SECRETARIES LIMITED CENTRICA TRUSTEES LIMITED Company Secretary 2000-12-01 CURRENT 1996-09-25 Dissolved 2016-04-08
CENTRICA SECRETARIES LIMITED CENTRICA AMERICA LIMITED Company Secretary 2000-11-28 CURRENT 2000-11-28 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA 25 LIMITED Company Secretary 2000-09-12 CURRENT 2000-01-19 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CHELTENHAM RENOVATORS LIMITED Company Secretary 2000-09-11 CURRENT 1983-10-11 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY PRODUCTION UK LIMITED Company Secretary 2000-09-11 CURRENT 1995-10-18 Active
CENTRICA SECRETARIES LIMITED GB GAS HOLDINGS LIMITED Company Secretary 2000-09-11 CURRENT 1996-04-15 Active
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY RENEWABLE INVESTMENTS LIMITED Company Secretary 2000-09-11 CURRENT 1997-11-25 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY LIMITED Company Secretary 2000-09-08 CURRENT 1993-12-02 Active
CENTRICA SECRETARIES LIMITED BRITISH GAS TRADING LIMITED Company Secretary 2000-09-08 CURRENT 1995-07-06 Active
CENTRICA SECRETARIES LIMITED BRITISH GAS SERVICES LIMITED Company Secretary 2000-09-08 CURRENT 1995-12-22 Active
CENTRICA SECRETARIES LIMITED SF (UK) LIMITED Company Secretary 2000-09-06 CURRENT 1999-01-29 Dissolved 2016-04-08
CENTRICA SECRETARIES LIMITED CENTRICA LSA TRUST LIMITED Company Secretary 2000-09-06 CURRENT 1999-11-10 Dissolved 2016-04-08
CENTRICA SECRETARIES LIMITED CENTRICA OVERSEAS HOLDINGS LIMITED Company Secretary 2000-09-06 CURRENT 2000-02-04 Active
CENTRICA SECRETARIES LIMITED REPAIR AND CARE LIMITED Company Secretary 2000-09-06 CURRENT 1998-11-16 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA FINANCE (CANADA) LIMITED Company Secretary 2000-08-14 CURRENT 2000-08-14 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED BRITISH GAS ENERGY LIMITED Company Secretary 2000-08-09 CURRENT 1996-02-09 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA FINANCE LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA OVERSEAS LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA SERVICES LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED EXCELSIA LIMITED Company Secretary 2000-08-09 CURRENT 1996-07-24 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA FUELS LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA GAS LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA UTILITIES LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRAL RECOVERIES LIMITED Company Secretary 2000-08-09 CURRENT 1996-02-05 Dissolved 2016-04-08
CENTRICA SECRETARIES LIMITED NEWCO FIVE LIMITED Company Secretary 2000-08-09 CURRENT 1995-09-14 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA ELECTRIC LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED SCOTTISH GAS LIMITED Company Secretary 2000-08-09 CURRENT 1997-05-20 Dissolved 2017-01-21
CENTRICA SECRETARIES LIMITED BUSINESS GAS LIMITED Company Secretary 2000-08-09 CURRENT 1995-03-24 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED NEWCO ONE LIMITED Company Secretary 2000-08-09 CURRENT 1996-05-03 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED NORTH EASTERN GAS LIMITED Company Secretary 2000-08-09 CURRENT 1991-11-29 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA NO. 12 LIMITED Company Secretary 2000-08-09 CURRENT 1991-07-15 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY (TRADING) LIMITED Company Secretary 2000-08-09 CURRENT 1993-12-02 Liquidation
CENTRICA SECRETARIES LIMITED ACCORD ENERGY LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CH4 ENERGY LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA NOMINEES NO.1 LIMITED Company Secretary 2000-08-09 CURRENT 1999-09-15 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA DIRECTORS LIMITED Company Secretary 2000-08-09 CURRENT 1999-09-15 Active
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SOLUTIONS MANAGEMENT LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Active
MARK STEVEN HODGES P.H JONES GROUP LIMITED Director 2016-10-10 CURRENT 2008-01-15 Active
MARK STEVEN HODGES BRITISH GAS SOCIAL HOUSING LIMITED Director 2016-10-10 CURRENT 1971-10-01 Active
MARK STEVEN HODGES P.H. JONES FACILITIES MANAGEMENT LTD Director 2016-10-10 CURRENT 1982-01-06 Active - Proposal to Strike off
MARK STEVEN HODGES BRITISH GAS LIMITED Director 2016-10-10 CURRENT 2013-12-11 Active
MARK STEVEN HODGES BRITISH GAS TRADING LIMITED Director 2016-02-23 CURRENT 1995-07-06 Active
MARK STEVEN HODGES CENTRICA PLC Director 2015-06-01 CURRENT 1995-03-16 Active
IVAN EDWARD RONALD BRITISH GAS SERVICES LIMITED Director 2018-03-28 CURRENT 1995-12-22 Active
IVAN EDWARD RONALD BRITISH GAS FINANCE LIMITED Director 2018-03-28 CURRENT 2009-01-20 Active
IVAN EDWARD RONALD P.H JONES GROUP LIMITED Director 2018-01-24 CURRENT 2008-01-15 Active
IVAN EDWARD RONALD BRITISH GAS SOCIAL HOUSING LIMITED Director 2018-01-24 CURRENT 1971-10-01 Active
IVAN EDWARD RONALD P.H. JONES FACILITIES MANAGEMENT LTD Director 2018-01-24 CURRENT 1982-01-06 Active - Proposal to Strike off
IVAN EDWARD RONALD BRITISH GAS TRADING LIMITED Director 2018-01-24 CURRENT 1995-07-06 Active
IVAN EDWARD RONALD BRITISH GAS LIMITED Director 2018-01-24 CURRENT 2013-12-11 Active
IVAN EDWARD RONALD COMMTECH LIMITED Director 2016-09-22 CURRENT 1980-10-23 Liquidation
IVAN EDWARD RONALD THE COMMTECH GROUP LIMITED Director 2016-09-22 CURRENT 1997-03-11 Dissolved 2018-02-07
IVAN EDWARD RONALD IMI LAKESIDE FOUR LIMITED Director 2013-12-16 CURRENT 1990-04-05 Dissolved 2016-01-26
IVAN EDWARD RONALD IMI LAKESIDE TWO LIMITED Director 2013-12-16 CURRENT 1964-08-27 Dissolved 2016-09-13
IVAN EDWARD RONALD IMI SYSTEMS LIMITED Director 2013-03-28 CURRENT 1974-03-18 Dissolved 2016-02-23
IVAN EDWARD RONALD IMI HOLLAND LIMITED Director 2013-03-28 CURRENT 1982-01-18 Dissolved 2016-09-13
IVAN EDWARD RONALD IMI LAKESIDE THREE LIMITED Director 2013-03-28 CURRENT 1980-06-10 Dissolved 2016-09-13
IVAN EDWARD RONALD MARTONAIR LIMITED Director 2013-03-28 CURRENT 1949-07-30 Dissolved 2016-09-13
IVAN EDWARD RONALD IMI HOLDINGS LIMITED Director 2013-03-28 CURRENT 1973-03-30 Dissolved 2016-09-13
IVAN EDWARD RONALD IMI BRIGHOUSE AIR LIMITED Director 2011-03-30 CURRENT 1978-11-17 Dissolved 2013-12-03
IVAN EDWARD RONALD MIDDLEPARK Director 2011-03-30 CURRENT 1996-07-10 Dissolved 2016-01-19
IVAN EDWARD RONALD ASHFORD VALVES LIMITED Director 2011-03-30 CURRENT 1993-03-17 Dissolved 2016-01-26
IVAN EDWARD RONALD CHURCH BELL FINANCIAL SERVICES LIMITED Director 2011-03-30 CURRENT 1983-05-27 Dissolved 2016-01-26
IVAN EDWARD RONALD LIQUICK 201 LIMITED Director 2011-03-30 CURRENT 1895-05-03 Active - Proposal to Strike off
RAJARSHI ROY BRITISH GAS SERVICES (COMMERCIAL) LIMITED Director 2017-04-27 CURRENT 2010-09-23 Active
RAJARSHI ROY P.H JONES GROUP LIMITED Director 2017-04-27 CURRENT 2008-01-15 Active
RAJARSHI ROY BRITISH GAS SOCIAL HOUSING LIMITED Director 2017-04-27 CURRENT 1971-10-01 Active
RAJARSHI ROY P.H. JONES FACILITIES MANAGEMENT LTD Director 2017-04-27 CURRENT 1982-01-06 Active - Proposal to Strike off
RAJARSHI ROY BRITISH GAS TRADING LIMITED Director 2017-04-27 CURRENT 1995-07-06 Active
RAJARSHI ROY BRITISH GAS LIMITED Director 2017-04-27 CURRENT 2013-12-11 Active
RAJARSHI ROY BRITISH GAS NEW HEATING LIMITED Director 2017-03-31 CURRENT 2008-10-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20DIRECTOR APPOINTED MR JAMES MICHAEL DICKINSON
2023-08-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-12DIRECTOR APPOINTED MR RICHARD FLETCHER
2023-06-15CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-09-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-07-02AP01DIRECTOR APPOINTED MR STUART DAVID PHILLIPS
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH MUSSENDEN
2021-06-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-12-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID KIRWAN
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR IVAN EDWARD RONALD
2019-07-29AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH MUSSENDEN
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-04-04AP01DIRECTOR APPOINTED MR MICHAEL DAVID KIRWAN
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN HODGES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 150000
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-01-31AP01DIRECTOR APPOINTED MR IVAN EDWARD RONALD
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BUCK
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-22CH01Director's details changed for Dr Rajarshi Roy on 2017-08-21
2017-07-13ANNOTATIONPart Rectified
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 150000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-15AP01DIRECTOR APPOINTED DR RAJARSHI ROY
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE MICHELLE CAMPBELL
2016-10-21AP01DIRECTOR APPOINTED MR MARK STEVEN HODGES
2016-10-20AP01DIRECTOR APPOINTED MRS JUSTINE MICHELLE CAMPBELL
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR TODD
2016-10-20AP01DIRECTOR APPOINTED STEVEN JOHN BUCK
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BATEMAN
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 150000
2016-06-17AR0101/06/16 ANNUAL RETURN FULL LIST
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 150000
2015-06-10AR0101/06/15 ANNUAL RETURN FULL LIST
2014-12-01AP01DIRECTOR APPOINTED MATTHEW JAMES BATEMAN
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HOOPER
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER SMEDLEY
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BATEMAN
2014-09-04AP01DIRECTOR APPOINTED MR ALISTAIR MARK TODD
2014-09-04AP01DIRECTOR APPOINTED MS SUSAN MARY HOOPER
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 150000
2014-06-23AR0101/06/14 FULL LIST
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL RATCLIFFE
2013-06-28AR0101/06/13 FULL LIST
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-26AR0101/02/13 FULL LIST
2013-01-03AR0115/11/12 FULL LIST
2012-12-19AP01DIRECTOR APPOINTED MATTHEW JAMES BATEMAN
2012-12-14AP01DIRECTOR APPOINTED MR OLIVER MARK SMEDLEY
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR NAZNINA BHATIA
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER SMEDLEY
2012-08-17AP01DIRECTOR APPOINTED DANIEL PETER RATCLIFFE
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STERN
2012-04-27AP01DIRECTOR APPOINTED DAVID WILLIAM ELLIOT ALEXANDER
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALTER
2011-11-15AR0115/11/11 FULL LIST
2011-08-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-16AR0115/11/10 FULL LIST
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OZSANLAV
2010-10-19AP01DIRECTOR APPOINTED OLIVER MARK SMEDLEY
2010-07-23AP01DIRECTOR APPOINTED MISS NAZNINA BHATIA
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR TOBY SIDDALL
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STERN / 15/04/2010
2010-03-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES 09/02/2010
2010-03-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STERN / 09/03/2010
2009-12-23AP01DIRECTOR APPOINTED RICHARD OZSANLAV
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN PETERS
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY JAMES BAILEY SIDDALL / 16/12/2009
2009-12-14AP01DIRECTOR APPOINTED DAVID WILLIAM WALTER
2009-11-24AR0115/11/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY JAMES BAILEY SIDDALL / 06/10/2009
2009-06-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WESTON
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / TOBY SIDDALL / 05/05/2009
2009-04-28288aDIRECTOR APPOINTED IAN PETERS
2008-11-20363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-25288bDIRECTOR RESIGNED
2008-01-22288aNEW DIRECTOR APPOINTED
2007-11-20363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-08-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-08288aNEW DIRECTOR APPOINTED
2007-08-08288bDIRECTOR RESIGNED
2007-02-03288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-11288bDIRECTOR RESIGNED
2005-11-22363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-21288aNEW DIRECTOR APPOINTED
2005-07-20288bDIRECTOR RESIGNED
2005-07-20288bDIRECTOR RESIGNED
2005-01-27CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DYNO-ROD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DYNO-ROD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 20 APRIL 2001 2004-06-04 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 20TH APRIL 2001 AND 2003-03-25 Satisfied LLOYDS TSB BANK PLC
MORTGAGE REGISTERED PURSUANT TO AN ORDER OF COURT 1984-01-10 Satisfied LLOYDS BANK PLC
DEBENTURE 1981-06-29 Satisfied LLOYDS BANK PLC
MORTGAGE DEBENTURE 1980-08-11 Satisfied COUTTS & CO.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DYNO-ROD LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by DYNO-ROD LIMITED

DYNO-ROD LIMITED has registered 1 patents

GB2484141 ,

Domain Names

DYNO-ROD LIMITED owns 3 domain names.

drainclaim.co.uk   dynarod.co.uk   dynorod.co.uk  

Trademarks
We have not found any records of DYNO-ROD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DYNO-ROD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2015-9 GBP £1,968 Other Private Contractors
South Gloucestershire Council 2015-6 GBP £1,950 Other Private Contractors
South Gloucestershire Council 2015-4 GBP £3,936 Other Private Contractors
South Gloucestershire Council 2014-5 GBP £1,764 Other Private Contractors
South Gloucestershire Council 2013-11 GBP £1,855 Other Private Contractors
Cambridge City Council 2013-8 GBP £4,073
Huntingdonshire District Council 2013-5 GBP £1,384 Gen Building Mtce - Responsive
South Gloucestershire Council 2013-5 GBP £1,855 Other Private Contractors
Cambridge City Council 2013-1 GBP £3,254
Isle of Wight Council 2012-12 GBP £60
Cumbria County Council 2012-12 GBP £650
Cambridge City Council 2012-12 GBP £841
Cambridge City Council 2012-11 GBP £841
Cambridge City Council 2012-10 GBP £3,581
Cambridge City Council 2012-9 GBP £1,450
Cambridge City Council 2012-8 GBP £630
Cambridge City Council 2012-5 GBP £441
Cumbria County Council 2012-5 GBP £2,318
South Gloucestershire Council 2012-4 GBP £1,824 Other Private Contractors
South Gloucestershire Council 2012-1 GBP £5,300 Payment of Excesses from Central Prov
Isle of Wight Council 2011-10 GBP £5,795 SWHA Drainage Works
South Gloucestershire Council 2011-10 GBP £1,764 Other Private Contractors
South Gloucestershire Council 2011-4 GBP £1,764 Other Private Contractors
Cambridge City Council 2011-4 GBP £4,125
Cambridge City Council 2011-3 GBP £595
Cambridge City Council 2011-2 GBP £2,280
Huntingdonshire District Council 2010-12 GBP £777 Gen Building Mtce - Responsive
Cheshire East Council 0-0 GBP £26,542 Drain & Sewer Clearance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DYNO-ROD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DYNO-ROD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DYNO-ROD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.