Background WavePink WaveYellow Wave

DYNAMIC TECHNOLOGIES UK LIMITED (06030774)

DYNAMIC TECHNOLOGIES UK LIMITED (06030774) is a dissolved UK company. incorporated on 18 December 2006. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DYNAMIC TECHNOLOGIES UK LIMITED has been registered for 19 years. Current directors include HABEL, James Patrick, SMITH, Scott Brian, WICKER, Jairo Arthur.

Company Number
06030774
Status
dissolved
Type
ltd
Incorporated
18 December 2006
Age
19 years
Address
C/O Specialist Heat Exchangers, Lincoln, LN6 9AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HABEL, James Patrick, SMITH, Scott Brian, WICKER, Jairo Arthur
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNAMIC TECHNOLOGIES UK LIMITED

DYNAMIC TECHNOLOGIES UK LIMITED is an dissolved company incorporated on 18 December 2006 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DYNAMIC TECHNOLOGIES UK LIMITED was registered 19 years ago.(SIC: 70100)

Status

dissolved

Active since 19 years ago

Company No

06030774

LTD Company

Age

19 Years

Incorporated 18 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 3 October 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 18 December 2023 (2 years ago)
Submitted on 23 January 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

HALLCO 1420 LIMITED
From: 18 December 2006To: 30 January 2007
Contact
Address

C/O Specialist Heat Exchangers Ltd Freeman Road North Hykeham Lincoln, LN6 9AP,

Timeline

17 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Dec 06
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Loan Secured
Feb 18
Director Left
Feb 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
May 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Oct 22
Director Left
Oct 22
Loan Cleared
Jan 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HABEL, James Patrick

Active
C/O Specialist Heat Exchangers, LincolnLN6 9AP
Born October 1974
Director
Appointed 20 Oct 2022

SMITH, Scott Brian

Active
Seven Mile Road, Livonia48152
Born May 1967
Director
Appointed 13 Jul 2020

WICKER, Jairo Arthur

Active
71, Attimis
Born March 1965
Director
Appointed 23 Nov 2020

ZONTA, Walter

Resigned
Via Tiepolo 12/B, 31057 Silea
Secretary
Appointed 25 Jan 2007
Resigned 14 Feb 2019

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 18 Dec 2006
Resigned 25 Jan 2007

ANSELMI, John Michael

Resigned
Baron Road, Franklin02038
Born June 1961
Director
Appointed 13 Jul 2020
Resigned 20 Oct 2022

BARKER, Philip Dennison

Resigned
7 Brecks Gardens, LeedsLS25 7LP
Born May 1957
Director
Appointed 05 Sept 2007
Resigned 29 Feb 2008

BERTI, Gino

Resigned
Via G Puccini 28, S.Dona'Di Piave Ve
Born March 1952
Director
Appointed 25 Jan 2007
Resigned 13 Jul 2017

SHERIFF, Ian Christopher

Resigned
Owmby Road, Market RasenLN8 2DD
Born September 1962
Director
Appointed 04 Sept 2007
Resigned 23 Nov 2020

TAZZIOLI, Luca

Resigned
Via Udine, Attimis (Ud)
Born June 1966
Director
Appointed 13 Jul 2017
Resigned 20 Sept 2019

ZEOLI, Nicola

Resigned
Freeman Road, LincolnLN6 9AP
Born February 1977
Director
Appointed 20 Sept 2019
Resigned 15 May 2020

ZONTA, Walter

Resigned
Via Tiepolo 12/B, 31057 Silea
Born February 1954
Director
Appointed 25 Jan 2007
Resigned 14 Feb 2019

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate director
Appointed 18 Dec 2006
Resigned 25 Jan 2007

Persons with significant control

1

Freeman Road, LincolnLN6 9AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2017
Fundings
Financials
Latest Activities

Filing History

85

Gazette Dissolved Voluntary
24 December 2024
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
12 November 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
8 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 September 2024
DS01DS01
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
18 May 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 May 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Memorandum Articles
6 March 2019
MAMA
Resolution
6 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 June 2018
PSC08Cessation of Other Registrable Person PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
19 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Resolution
8 August 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Full
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Legacy
18 October 2010
MG01MG01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
7 April 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Legacy
5 January 2009
288cChange of Particulars
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Group
15 September 2008
AAAnnual Accounts
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
363aAnnual Return
Legacy
24 December 2007
403aParticulars of Charge Subject to s859A
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
395Particulars of Mortgage or Charge
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Legacy
5 July 2007
287Change of Registered Office
Legacy
4 April 2007
88(2)R88(2)R
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 January 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 December 2006
NEWINCIncorporation