Active
Company Information for DYMAG GROUP LIMITED
UNITS A/B BRUNEL PARK VINCIENTS ROAD, BUMPERS FARM, CHIPPENHAM, WILTSHIRE, SN14 6NQ,
|
Company Registration Number
08336642
Private Limited Company
Active |
Company Name | ||
---|---|---|
DYMAG GROUP LIMITED | ||
Legal Registered Office | ||
UNITS A/B BRUNEL PARK VINCIENTS ROAD BUMPERS FARM CHIPPENHAM WILTSHIRE SN14 6NQ Other companies in BS1 | ||
Previous Names | ||
|
Company Number | 08336642 | |
---|---|---|
Company ID Number | 08336642 | |
Date formed | 2012-12-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 19/12/2015 | |
Return next due | 16/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB196303400 |
Last Datalog update: | 2024-02-07 00:58:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JEREMY GEORGE BRILL |
||
ROBERT ALAN DOVER |
||
DAVID LAURENCE GEE |
||
CHRISTOPHER JOHN MARTIN SHELLEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INDUCTOSENSE LIMITED | Director | 2015-10-12 | CURRENT | 2015-07-16 | Active | |
BRILL APARTMENTS LIMITED | Director | 2015-07-06 | CURRENT | 2015-07-06 | Liquidation | |
33 RYC MANAGEMENT COMPANY LIMITED | Director | 2015-04-21 | CURRENT | 1994-04-25 | Active | |
DIVERSUS TECHNOLOGY LTD | Director | 2014-04-06 | CURRENT | 2014-03-24 | Active | |
VOLCANIC INVESTMENTS LIMITED | Director | 2013-07-31 | CURRENT | 2013-07-31 | Active | |
VIDEOSOFT LIMITED | Director | 1995-01-16 | CURRENT | 1995-01-16 | Dissolved 2014-01-21 | |
ST2 GROUP LIMITED | Director | 2017-02-08 | CURRENT | 2014-11-07 | Active - Proposal to Strike off | |
ST2 WILTON LTD | Director | 2016-09-29 | CURRENT | 2016-09-29 | Dissolved 2018-06-12 | |
ST2 REDCAR LTD | Director | 2016-09-29 | CURRENT | 2016-09-29 | Dissolved 2018-06-12 | |
ST2 ENTERPRISE LTD | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active - Proposal to Strike off | |
ROBERT DOVER CONSULTING LIMITED | Director | 2012-03-16 | CURRENT | 2012-03-16 | Active | |
IDENTITY ASSURANCE SYSTEMS LIMITED | Director | 2010-09-22 | CURRENT | 2010-08-04 | Active | |
HADDENHAM ARTS CENTRE C.I.C. | Director | 2018-04-30 | CURRENT | 2018-04-30 | Active | |
BALSHAM PROPERTIES LIMITED | Director | 2015-09-16 | CURRENT | 2014-05-22 | Active - Proposal to Strike off | |
TOWERTREE LIMITED | Director | 2013-11-18 | CURRENT | 2006-04-20 | Active | |
STONETREE DEVELOPMENTS LTD | Director | 2013-11-01 | CURRENT | 2011-10-17 | Active | |
OHBIA LIMITED | Director | 2008-09-29 | CURRENT | 2004-11-19 | Dissolved 2016-11-15 | |
RUBERY OWEN HOLDINGS LIMITED | Director | 2015-09-10 | CURRENT | 1920-04-14 | Active | |
DYMAG CYCLE TECHNOLOGIES LIMITED | Director | 2014-12-30 | CURRENT | 2014-12-30 | Active - Proposal to Strike off | |
DYMAG CUSTOM COATINGS LIMITED | Director | 2014-10-08 | CURRENT | 2014-10-08 | Active - Proposal to Strike off | |
FAMILYNUTRIO LIMITED | Director | 2014-10-03 | CURRENT | 2014-10-03 | Dissolved 2016-03-22 | |
GINKGO SERVICE UK LIMITED | Director | 2012-06-21 | CURRENT | 2012-06-21 | Dissolved 2015-12-29 | |
CSA HEAT TRANSFER LIMITED | Director | 2012-03-26 | CURRENT | 2012-03-26 | Dissolved 2015-08-11 |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR THOMAS RICHARD DE LANGE | ||
CONFIRMATION STATEMENT MADE ON 19/12/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution Ratification 21/03/2023<li>Resolution on securities</ul> | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN WYLES | ||
DIRECTOR APPOINTED MR ALEXANDER RUPERT WEST | ||
CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
RES10 | Resolutions passed:
| |
SH01 | 14/04/22 STATEMENT OF CAPITAL GBP 8344408.579 | |
CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES | |
03/01/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 03/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
RES11 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID JONES | |
SH01 | 21/10/21 STATEMENT OF CAPITAL GBP 7432820.94785 | |
SH01 | 22/04/21 STATEMENT OF CAPITAL GBP 6578217.41085 | |
PSC08 | Notification of a person with significant control statement | |
AA | 05/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT ALAN DOVER | |
PSC07 | CESSATION OF CHRISTOPHER JOHN MARTIN SHELLEY AS A PERSON OF SIGNIFICANT CONTROL | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN DOVER | |
SH01 | 04/12/20 STATEMENT OF CAPITAL GBP 5728208.444 | |
AA | 02/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOMMY MICHAEL GERALD O'SULLIVAN | |
AP01 | DIRECTOR APPOINTED MR JONATHAN WYLES | |
RP04CS01 | Second filing of Confirmation Statement dated 19/12/2019 | |
SH01 | 04/02/20 STATEMENT OF CAPITAL GBP 4878207.474 | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR THOMAS RICHARD DE LANGE | |
SH01 | 31/01/20 STATEMENT OF CAPITAL GBP 4863208.019 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP LAWRENCE FITZGERALD | |
RP04CS01 | Second filing of Confirmation Statement dated 19/12/2018 | |
RP04SH01 | Second filing of capital allotment of shares GBP3,603,207.765 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/19 FROM Unit 18 Bumpers Enterprise Centre, Vincients Road Bumpers Farm Chippenham SN14 6QA England | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES | |
RES10 | Resolutions passed:
| |
SH01 | 07/12/18 STATEMENT OF CAPITAL GBP 3772583.89 | |
AP01 | DIRECTOR APPOINTED MR TOMMY MICHAEL GERALD O'SULLIVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CAMERON FRANCIS | |
AP01 | DIRECTOR APPOINTED MR MARK CAMERON FRANCIS | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/10/17 STATEMENT OF CAPITAL;GBP 3207.89 | |
SH01 | 09/10/17 STATEMENT OF CAPITAL GBP 3207.89 | |
SH01 | 29/09/17 STATEMENT OF CAPITAL GBP 3113.71 | |
SH01 | 28/09/17 STATEMENT OF CAPITAL GBP 3014.54 | |
LATEST SOC | 18/09/17 STATEMENT OF CAPITAL;GBP 2851.43 | |
SH01 | 14/08/17 STATEMENT OF CAPITAL GBP 2851.43 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 13/06/2017 | |
RES10 | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/17 FROM 4th Floor Portwall Place Portwall Lane Bristol BS1 6NA | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 2691.43 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 05/02/2016 | |
CERTNM | Company name changed csa performance wheels LIMITED\certificate issued on 08/02/16 | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 2677.93 | |
AR01 | 19/12/15 ANNUAL RETURN FULL LIST | |
SH01 | 14/09/15 STATEMENT OF CAPITAL GBP 2691.43 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 14/09/2015 | |
AP01 | DIRECTOR APPOINTED ROBERT ALAN DOVER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083366420001 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
SH01 | 20/08/15 STATEMENT OF CAPITAL GBP 2673.080 | |
SH01 | 20/05/15 STATEMENT OF CAPITAL GBP 2539.120 | |
AP01 | DIRECTOR APPOINTED DR DAVID LAURENCE GEE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JEREMY GEORGE BRILL | |
RES13 | RE-CREATE NEW SHARE 06/05/2015 | |
RES01 | ADOPT ARTICLES 06/05/2015 | |
SH02 | SUB-DIVISION 08/01/15 | |
RES13 | SUB DIV OF SHARES £1 INTO 1000 OF 0.001 08/01/2015 | |
RES01 | ADOPT ARTICLES 08/01/2015 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 1835.81 | |
SH01 | 08/01/15 STATEMENT OF CAPITAL GBP 1835.81 | |
AR01 | 19/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MARTIN SHELLEY / 05/03/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
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 DYMAG GROUP LIMITED
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as DYMAG GROUP LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87141030 | Road wheels and parts and accessories thereof, of motorcycles "incl. mopeds" |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |