Company Information for DYNAMIC MEDICAL LOGISTICS LTD
2ND FLOOR 9, PORTLAND STREET, MANCHESTER, M1 3BE,
|
Company Registration Number
![]() Private Limited Company
In Administration |
Company Name | ||
---|---|---|
DYNAMIC MEDICAL LOGISTICS LTD | ||
Legal Registered Office | ||
2ND FLOOR 9 PORTLAND STREET MANCHESTER M1 3BE Other companies in LS11 | ||
Previous Names | ||
|
Company Number | 03855505 | |
---|---|---|
Company ID Number | 03855505 | |
Date formed | 1999-10-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 08/10/2015 | |
Return next due | 05/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-03-05 09:59:28 |
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 |
---|---|---|
ANDREW RICHARD EDWARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP EDWARDS |
Company Secretary | ||
ANDREW EDWARDS |
Company Secretary | ||
IAN FOX |
Director | ||
PHILIP DOUGLAS EDWARDS |
Company Secretary | ||
ANDREW RICHARD EDWARDS |
Company Secretary | ||
IAN RAYMOND FOX |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CERTAINTY PRINCIPLE LTD | Director | 2016-10-11 | CURRENT | 2016-10-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Notice of deemed approval of proposals | ||
Statement of administrator's proposal | ||
REGISTERED OFFICE CHANGED ON 10/02/25 FROM Unit 2 Axis Court, Nepshaw Lane South Gildersome Leeds LS27 7UY England | ||
Appointment of an administrator | ||
CONFIRMATION STATEMENT MADE ON 08/10/24, WITH NO UPDATES | ||
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/10/23, WITH UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 14/02/23 FROM Unit 2 Adwalton Business Park Wakefield Road Drighlington Bradford BD11 1DR England | ||
REGISTERED OFFICE CHANGED ON 14/02/23 FROM Unit 2 Axis Court Nepshaw Lane South Gildersome Leeds LS27 7UY England | ||
CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES | ||
PSC07 | CESSATION OF KATIE EDWARDS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Hunky Dory Holdings Limited as a person with significant control on 2022-07-07 | |
REGISTRATION OF A CHARGE / CHARGE CODE 038555050004 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038555050004 | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Andrew Richard Edwards on 2019-08-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038555050003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038555050002 | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038555050002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Andrew Edwards as a person with significant control on 2019-07-10 | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Philip Edwards on 2017-06-01 | |
RES15 | CHANGE OF COMPANY NAME 24/05/17 | |
CERTNM | COMPANY NAME CHANGED DYNAMIC DESPATCH LIMITED CERTIFICATE ISSUED ON 24/05/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/17 FROM Office 31 Sugar Mill Oakhurst Road Leeds West Yorkshire LS11 7HL | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Andrew Edwards on 2015-04-17 | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/10 FROM Suite 44 Concourse House 432 Dewsbury Road Leeds West Yorkshire LS11 7DR | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARDS / 21/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
88(2)R | AD 27/10/03--------- £ SI 99@1=99 £ IC 1/100 | |
363s | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED DYNAMIQUE DESPATCH LIMITED CERTIFICATE ISSUED ON 27/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 15/10/99--------- £ SI 2@1=2 £ IC 1/3 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/10/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2025-01-28 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due Within One Year | 2012-10-31 | £ 127,564 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 104,201 |
Provisions For Liabilities Charges | 2012-10-31 | £ 6,900 |
Provisions For Liabilities Charges | 2011-10-31 | £ 8,900 |
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 MEDICAL LOGISTICS LTD
Cash Bank In Hand | 2012-10-31 | £ 11,500 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 8,869 |
Current Assets | 2012-10-31 | £ 178,983 |
Current Assets | 2011-10-31 | £ 121,414 |
Debtors | 2012-10-31 | £ 167,483 |
Debtors | 2011-10-31 | £ 112,545 |
Fixed Assets | 2012-10-31 | £ 34,846 |
Fixed Assets | 2011-10-31 | £ 56,654 |
Shareholder Funds | 2012-10-31 | £ 79,365 |
Shareholder Funds | 2011-10-31 | £ 64,967 |
Tangible Fixed Assets | 2012-10-31 | £ 34,846 |
Tangible Fixed Assets | 2011-10-31 | £ 56,654 |
Debtors and other cash assets
DYNAMIC MEDICAL LOGISTICS LTD owns 2 domain names.
samedayonline.co.uk dynamicdespatch.co.uk
The top companies supplying to UK government with the same SIC code (53202 - Unlicensed carrier) as DYNAMIC MEDICAL LOGISTICS LTD are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Office | OFFICE 31 SUGAR MILL OAKHURST ROAD LEEDS LS11 7HL | 9,900 | 15/04/2010 |
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. |