Company Information for DYNAMIC BUSINESS SERVICES LIMITED
THE NORTH RANGE 4 ESTATE YARD, HAREWOOD, LEEDS, WEST YORKSHIRE, LS17 9LF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
DYNAMIC BUSINESS SERVICES LIMITED | |
Legal Registered Office | |
THE NORTH RANGE 4 ESTATE YARD HAREWOOD LEEDS WEST YORKSHIRE LS17 9LF Other companies in LS17 | |
Company Number | 03865840 | |
---|---|---|
Company ID Number | 03865840 | |
Date formed | 1999-10-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 26/10/2015 | |
Return next due | 23/11/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB734516536 |
Last Datalog update: | 2025-01-05 07:48:40 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
DYNAMIC BUSINESS SERVICES, INC. | 837 N GLENWOOD ST Sullivan ALLENTOWN PA 18104 | Active | Company formed on the 2014-04-30 |
![]() |
DYNAMIC BUSINESS SERVICES, INC. | 345 NW PACIFIC AVE CHEHALIS WA 985320000 | Active | Company formed on the 2013-04-05 |
![]() |
Dynamic Business Services Inc. | 11409 SHIRLEY GATE CT FAIRFAX VA 22030 | Active | Company formed on the 2015-11-23 |
![]() |
DYNAMIC BUSINESS SERVICES, LLC | 3724 SHANNON ROAD - CLEVELAND HEIGHTS OH 44118 | Active | Company formed on the 2009-03-19 |
![]() |
DYNAMIC BUSINESS SERVICES, INC. | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Active | Company formed on the 2006-03-08 |
![]() |
DYNAMIC BUSINESS SERVICES PROPRIETARY LIMITED | VIC 3204 | Active | Company formed on the 1989-10-19 |
![]() |
DYNAMIC BUSINESS SERVICES INC | 2711 Centerville Rd Ste 400 Wilmington DE 19808 | Unknown | Company formed on the 1992-12-11 |
![]() |
DYNAMIC BUSINESS SERVICES INC. | 11409 SHIRLEY GATE CT FAIRFAX VA 22033 | TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES | Company formed on the 2006-12-01 |
DYNAMIC BUSINESS SERVICES INC | 398-F GOLFVIEW RD. NORTH PALM BEACH FL 33408 | Inactive | Company formed on the 1967-11-22 | |
![]() |
DYNAMIC BUSINESS SERVICES, INC | Texas | Dissolved | Company formed on the 2013-10-18 |
![]() |
DYNAMIC BUSINESS SERVICES INCORPORATED | California | Unknown | |
![]() |
DYNAMIC BUSINESS SERVICES INCORPORATED | California | Unknown | |
![]() |
DYNAMIC BUSINESS SERVICES LLC | Michigan | UNKNOWN | |
![]() |
DYNAMIC BUSINESS SERVICES LLC | California | Unknown | |
![]() |
DYNAMIC BUSINESS SERVICES INC | District of Columbia | Unknown | |
DYNAMIC BUSINESS SERVICES AND AML INC. | 78 SW 7TH STREET MIAMI FL 33130 | Active | Company formed on the 2020-07-20 | |
![]() |
DYNAMIC BUSINESS SERVICES LLC | 539 W COMMERCE ST DALLAS TX 75208 | Active | Company formed on the 2021-01-18 |
![]() |
DYNAMIC BUSINESS SERVICES GROUP INC | 1417 150TH STREET Queens WHITESTONE NY 11357 | Active | Company formed on the 2021-03-30 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOHNSON |
||
STEPHEN JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER GEORGE JAGGARD |
Director | ||
PAUL STEPHEN SINCLAIR |
Director | ||
ANDREW CHRISTOPHER BEVAN |
Director | ||
CHRISTOPHER JAMES MALCOLM HARRINGTON |
Director | ||
STEPHEN JOHNSON |
Director | ||
LISA JAYNE JOHNSON |
Company Secretary | ||
LISA JAYNE JOHNSON |
Director | ||
TREVOR ADKIN |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2024-03-31 | ||
CONFIRMATION STATEMENT MADE ON 26/10/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-03-31 | ||
PSC04 | Change of details for Mr Stephen Johnson as a person with significant control on 2020-11-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE JAGGARD | |
AA01 | Previous accounting period shortened from 30/06/18 TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 13889 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 13889 | |
AR01 | 26/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 13889 | |
AR01 | 26/10/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Chris Harrington Unit 7a, the Arch Barn Estate Yard Harewood Leeds West Yorkshire LS17 9LF England to The North Range 4 Estate Yard Harewood Leeds West Yorkshire | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/14 FROM Unit 7a the Arch Barn Estate Yard Harewood Leeds West Yorkshire LS17 9LF | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 13889 | |
AR01 | 26/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 31/12/12 TO 30/06/12 | |
AR01 | 26/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SINCLAIR | |
AR01 | 26/10/10 FULL LIST | |
AR01 | 26/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN SINCLAIR / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHNSON / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE JAGGARD / 02/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHNSON / 02/11/2009 | |
287 | REGISTERED OFFICE CHANGED ON 02/06/2009 FROM UNIT2 HAREWOOD YARD HAREWOOD HOUSE ESTATE LEEDS WEST YORKSHIRE LS17 9LF | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 26/09/07 FROM: NORTH WEST HOUSE NORTH SUITE 1ST FLOOR LEEDS RING ROAD LEEDS LS16 6EB | |
363s | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 11/05/04 | |
RES04 | £ NC 12500/30000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 22/12/03--------- £ SI 2500@1=2500 £ IC 10000/12500 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 22/12/03 | |
RES04 | £ NC 10000/12500 22/12/ | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
287 | REGISTERED OFFICE CHANGED ON 08/01/04 FROM: MATTHEW MURRAY HOUSE 97 WATER LANE LEEDS WEST YORKSHIRE LS11 5QN | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 19/11/02 | |
363s | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
123 | £ NC 1000/10000 18/12/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 18/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-07-01 | £ 118,300 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 387,489 |
Creditors and other liabilities
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 BUSINESS SERVICES LIMITED
Called Up Share Capital | 2012-07-01 | £ 13,889 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 174,903 |
Current Assets | 2012-07-01 | £ 598,417 |
Debtors | 2012-07-01 | £ 364,014 |
Fixed Assets | 2012-07-01 | £ 226,718 |
Shareholder Funds | 2012-07-01 | £ 319,346 |
Stocks Inventory | 2012-07-01 | £ 59,500 |
Tangible Fixed Assets | 2012-07-01 | £ 19,654 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
Staff Training |
Norfolk County Council | |
|
|
|
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | UNIT 7A THE ARCH BARN ESTATE YARD HAREWOOD LEEDS LS17 9LF | 20,750 | 30/05/2009 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |