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

DYNAMIC CONTROLS LIMITED

Dynamic Works Union Street, Royton, Oldham, GREATER MANCHESTER, OL2 5JD,
Company Registration Number
01689259
Private Limited Company
Active

Company Overview

About Dynamic Controls Ltd
DYNAMIC CONTROLS LIMITED was founded on 1982-12-24 and has its registered office in Oldham. The organisation's status is listed as "Active". Dynamic Controls Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DYNAMIC CONTROLS LIMITED
 
Legal Registered Office
Dynamic Works Union Street
Royton
Oldham
GREATER MANCHESTER
OL2 5JD
Other companies in OL2
 
Filing Information
Company Number 01689259
Company ID Number 01689259
Date formed 1982-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-18
Return next due 2025-06-01
Type of accounts GROUP
VAT Number /Sales tax ID GB145645949  
Last Datalog update: 2024-07-08 16:04:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DYNAMIC CONTROLS 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 DYNAMIC CONTROLS LIMITED
The following companies were found which have the same name as DYNAMIC CONTROLS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DYNAMIC CONTROLS LIMITED 2065 PARKFIELD AVE DORVAL Quebec Dissolved Company formed on the 1971-06-02
DYNAMIC CONTROLS, INC. 7060 CLIFFWOOD PLACE - DAYTON OH 45424 Active Company formed on the 1972-07-20
DYNAMIC CONTROLS LTD British Columbia Active
DYNAMIC CONTROLS CO PVT LTD 101 SHANTI NIKETAN FLAT 3 SAPTARSI COLONY URMI ROAD VADODARA Gujarat 390020 CONVERTED TO LLP AND DISSOLVED Company formed on the 1979-10-18
DYNAMIC CONTROLS INC. Ontario Dissolved
Dynamic Controls Hs, Inc. Delaware Unknown
DYNAMIC CONTROLS CORPORATION OF CONNECTICUT Wilmington Trust Center Wilmington DE 19801 Unknown Company formed on the 1986-05-27
DYNAMIC CONTROLS, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1970-01-05
DYNAMIC CONTROLS FOR FLUID POWER, INC. 1 NORTH OSCEOLA AVENUE CLEARWATER FL 33517 Inactive Company formed on the 1976-09-10
DYNAMIC CONTROLS PROPERTIES LIMITED DYNAMIC WORKS UNION STREET ROYTON OLDHAM OL2 5JD Active - Proposal to Strike off Company formed on the 2017-12-06
DYNAMIC CONTROLS AND PROCESSES, LLC 54 RIDGEMONT DRIVE Dutchess HOPEWELL JUNCTION NY 12533 Active Company formed on the 2018-02-05
DYNAMIC CONTROLS & SENSORS INC. PO BOX 5009 KINGWOOD TX 77325 Active Company formed on the 2001-02-14
DYNAMIC CONTROLS INC Georgia Unknown
DYNAMIC CONTROLS INC Georgia Unknown
DYNAMIC CONTROLS SOLUTIONS INCORPORATED Michigan UNKNOWN
DYNAMIC CONTROLS ENGINEERING CORPORATION Michigan UNKNOWN
DYNAMIC CONTROLS LLC Michigan UNKNOWN
DYNAMIC CONTROLS INCORPORATED New Jersey Unknown
DYNAMIC CONTROLS INC North Carolina Unknown
DYNAMIC CONTROLS INC Georgia Unknown

Company Officers of DYNAMIC CONTROLS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ARISS
Company Secretary 2003-02-10
ROBERT ARISS
Director 2003-02-10
CHRISTOPHER CARR
Director 2012-04-01
JACK STERLING FLOWERS
Director 1991-06-18
ARTHUR HEAP
Director 1995-12-01
ROGER LANE-SMITH
Director 2015-12-01
BENEDETTO JOSE RUSCILLO
Director 1995-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID COLES
Director 2011-11-30 2015-11-30
MURRAY SIMPSON EASTON
Director 2011-12-01 2014-11-30
ANDREW HILL
Director 1991-04-29 2012-04-01
JOHN EDWARD LAWRENCE
Director 1993-03-01 2003-05-15
HARRY CAMPBELL
Company Secretary 1991-04-29 2003-02-07
HARRY CAMPBELL
Director 1991-04-29 2003-02-07
JOHN SIMPSON
Director 1991-04-29 1996-11-30
FRANCIS PATRICK MURPHY
Director 1991-06-18 1996-03-31
FRED WHITE
Director 1991-04-29 1994-05-31
FRANCIS PATRICK MURPHY
Company Secretary 1991-06-18 1991-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACK STERLING FLOWERS SUBMARINE SYSTEMS AND SOLUTIONS LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active
JACK STERLING FLOWERS NAVAL & NUCLEAR TECHNOLOGIES LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active
ROGER LANE-SMITH LOMOND (SALFORD TWO) LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active
ROGER LANE-SMITH LOMOND (SALFORD ONE) LIMITED Director 2018-05-22 CURRENT 2017-07-19 Active - Proposal to Strike off
ROGER LANE-SMITH LOMOND (ORLEANS HOUSE) NOMINEES LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
ROGER LANE-SMITH LOMOND (ORLEANS HOUSE) LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
ROGER LANE-SMITH DYNAMIC CONTROLS PROPERTIES LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
ROGER LANE-SMITH FW REALISATIONS LIMITED Director 2017-10-19 CURRENT 2016-01-06 In Administration/Administrative Receiver
ROGER LANE-SMITH LOMOND (BG STREET) NOMINEES LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active
ROGER LANE-SMITH LOMOND (BG STREET) LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
ROGER LANE-SMITH LOMOND (SALFORD ONE) NOMINEES LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
ROGER LANE-SMITH JOHNSON CLEANERS UK LIMITED Director 2017-01-04 CURRENT 1994-09-22 Active
ROGER LANE-SMITH LOMOND (GEORGE STREET) NOMINEES LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
ROGER LANE-SMITH LOMOND (GEORGE STREET) LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
ROGER LANE-SMITH LOMOND (CHANCERY HOUSE) LIMITED Director 2016-04-10 CURRENT 2016-04-10 Active - Proposal to Strike off
ROGER LANE-SMITH LOMOND (CHANCERY HOUSE) NOMINEES LIMITED Director 2016-04-10 CURRENT 2016-04-10 Active - Proposal to Strike off
ROGER LANE-SMITH LOMOND (K STREET) NOMINEES LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
ROGER LANE-SMITH LOMOND (K STREET) LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
ROGER LANE-SMITH LANEWOOD INVESTMENT MANAGEMENT LIMITED Director 2015-06-30 CURRENT 2011-12-16 Active
ROGER LANE-SMITH LANEBRIDGE SECURITIES LIMITED Director 2014-08-07 CURRENT 2006-12-15 Active - Proposal to Strike off
ROGER LANE-SMITH ESTEREL BAY (2014) LIMITED Director 2014-06-09 CURRENT 2014-06-09 Active - Proposal to Strike off
ROGER LANE-SMITH LANE-SMITH CONSULTING LTD Director 2012-03-09 CURRENT 2012-03-09 Liquidation
ROGER LANE-SMITH TIMPSON LIMITED Director 2012-02-16 CURRENT 1960-11-16 Active
ROGER LANE-SMITH TIMPSON HOLDINGS LIMITED Director 2012-02-01 CURRENT 1991-03-06 Active
ROGER LANE-SMITH MECC PROPERTY ESTATES LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active - Proposal to Strike off
ROGER LANE-SMITH LOMOND CAPITAL LIMITED Director 2010-10-01 CURRENT 2010-07-14 Liquidation
ROGER LANE-SMITH LOMOND PROPERTY LETTINGS LIMITED Director 2010-10-01 CURRENT 2010-02-24 Active
ROGER LANE-SMITH CHUCKLEDAN PROPERTIES LIMITED Director 2010-02-15 CURRENT 1997-10-14 Active
ROGER LANE-SMITH SPORTSTEAM INVESTMENTS LIMITED Director 2010-02-12 CURRENT 2010-02-12 Dissolved 2014-07-15
ROGER LANE-SMITH THE MANCHESTER ELECTRIC CAR COMPANY LIMITED Director 2010-02-09 CURRENT 2010-02-09 Active - Proposal to Strike off
ROGER LANE-SMITH VERTEVALE INVESTISSEMENTS LIMITED Director 2009-07-10 CURRENT 2009-06-03 Converted / Closed
ROGER LANE-SMITH YARROW INVESTMENTS LIMITED Director 2009-06-03 CURRENT 2009-04-03 Active
ROGER LANE-SMITH CLASSICAL INVESTMENTS LIMITED Director 2009-06-03 CURRENT 2009-04-03 Converted / Closed
ROGER LANE-SMITH SUBMARINE SYSTEMS AND SOLUTIONS LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active
ROGER LANE-SMITH NAVAL & NUCLEAR TECHNOLOGIES LIMITED Director 2008-02-28 CURRENT 2008-02-28 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
2023-09-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-08CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-02-15APPOINTMENT TERMINATED, DIRECTOR THOMAS MCCABE
2023-02-15DIRECTOR APPOINTED MR. RONALD OWEN WHITFORD, JR.
2022-12-20DIRECTOR APPOINTED MISS FIONA CLAIRE PLANT
2022-12-20AP01DIRECTOR APPOINTED MISS FIONA CLAIRE PLANT
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARISS
2022-11-07Current accounting period extended from 30/11/22 TO 31/12/22
2022-11-07AA01Current accounting period extended from 30/11/22 TO 31/12/22
2022-11-04TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR NICHOLAS SPENCER
2022-07-21PSC02Notification of Bwxt Government Group, Inc. as a person with significant control on 2022-04-08
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES
2022-07-14PSC07CESSATION OF JACK STERLING FLOWERS AS A PERSON OF SIGNIFICANT CONTROL
2022-07-14AP03Appointment of Randall Gregory as company secretary on 2022-06-01
2022-07-14AP01DIRECTOR APPOINTED KEVIN MCCOY
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JACK STERLING FLOWERS
2022-06-15TM02Termination of appointment of Robert Ariss on 2022-04-08
2022-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2021-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2020-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR HEAP
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-01-23AP01DIRECTOR APPOINTED MR TREVOR NICHOLAS SPENCER
2019-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2018-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 6000
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 6000
2016-05-23AR0118/05/16 ANNUAL RETURN FULL LIST
2016-04-20AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16AP01DIRECTOR APPOINTED MR ROGER LANE-SMITH
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID COLES
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 6000
2015-05-26AR0118/05/15 ANNUAL RETURN FULL LIST
2015-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/15 FROM Dynamic Works Royton Oldham Greater Manchester OL2 5JD
2015-05-21AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY SIMPSON EASTON
2014-09-19AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 6000
2014-06-06AR0118/05/14 ANNUAL RETURN FULL LIST
2013-07-24AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0118/05/13 ANNUAL RETURN FULL LIST
2012-08-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29AR0118/05/12 ANNUAL RETURN FULL LIST
2012-05-21AP01DIRECTOR APPOINTED CHRISTOPHER CARR
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HILL
2012-01-10AP01DIRECTOR APPOINTED MR MURRAY SIMPSON EASTON
2011-12-05AP01DIRECTOR APPOINTED JOHN DAVID COLES
2011-05-19AR0118/05/11 ANNUAL RETURN FULL LIST
2011-05-09AA30/11/10 TOTAL EXEMPTION SMALL
2011-03-11MEM/ARTSARTICLES OF ASSOCIATION
2011-03-11SH0130/11/10 STATEMENT OF CAPITAL GBP 6000
2011-01-25CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-25RES01ALTER ARTICLES 01/11/2010
2010-11-12AUDAUDITOR'S RESIGNATION
2010-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-06-08AR0118/05/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK STERLING FLOWERS / 18/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARISS / 18/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BENEDETTO JOSE RUSCILLO / 18/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HILL / 18/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR HEAP / 18/05/2010
2010-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT ARISS / 18/05/2010
2009-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-06-19363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2008-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-07-02363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2007-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-06-25363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2006-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-05363sRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2005-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-06-03363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2004-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-06-21363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2003-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-06-20363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2003-06-20288bDIRECTOR RESIGNED
2003-06-20288bDIRECTOR RESIGNED
2003-04-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-01288bSECRETARY RESIGNED
2002-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-15363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2002-04-29395PARTICULARS OF MORTGAGE/CHARGE
2001-08-25395PARTICULARS OF MORTGAGE/CHARGE
2001-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-06-01363sRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2000-05-18363sRETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-05-23363sRETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS
1999-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-12-04363sRETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS
1998-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-07-16363sRETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS
1997-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-12-06288bDIRECTOR RESIGNED
1996-05-17363sRETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS
1996-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1987-06-12New director appointed
1986-05-13Return made up to 24/03/86; full list of members
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DYNAMIC CONTROLS 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 DYNAMIC CONTROLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-04-29 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2001-08-25 Outstanding HSBC INVOICE FINANCE (UK) LTD
LEGAL CHARGE 1994-04-07 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-04-07 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1991-12-04 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-04-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1987-11-30 Satisfied ROYAL TRUST BANK
LEGAL MORTGAGE 1987-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1983-05-18 Satisfied F. CARRODUS
MORTGAGE DEBENTURE 1983-05-17 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1983-05-17 Satisfied F. CARRODUS
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30

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 DYNAMIC CONTROLS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by DYNAMIC CONTROLS LIMITED

DYNAMIC CONTROLS LIMITED has registered 1 patents

GB2444012 ,

Domain Names
We do not have the domain name information for DYNAMIC CONTROLS LIMITED
Trademarks

Trademark applications by DYNAMIC CONTROLS LIMITED

DYNAMIC CONTROLS LIMITED is the Original registrant for the trademark DX2 ™ (77215549) through the USPTO on the 2007-06-26
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for DYNAMIC CONTROLS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as DYNAMIC CONTROLS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where DYNAMIC CONTROLS 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.
Import/Export of Goods
Goods imported/exported by DYNAMIC CONTROLS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184811005Pressure-reducing valves combined with filters or lubricators
2015-06-0184814090Safety or relief valves (excl. those of cast iron or steel)
2013-07-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2012-12-0162052000Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests)
2012-05-0173181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2011-12-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2011-07-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2011-06-0173269093
2011-03-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2010-10-0185408900Electronic valves and tubes (excl. receiver or amplifier valves and tubes, microwave tubes, photo-cathode tubes, cathode ray tubes, black and white or other monochrome data-graphic display tubes and colour data-graphic display tubes with a phosphor dot screen pitch of < 0,4 mm)
2010-03-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2010-03-0185408900Electronic valves and tubes (excl. receiver or amplifier valves and tubes, microwave tubes, photo-cathode tubes, cathode ray tubes, black and white or other monochrome data-graphic display tubes and colour data-graphic display tubes with a phosphor dot screen pitch of < 0,4 mm)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DYNAMIC CONTROLS 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 DYNAMIC CONTROLS 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.