Hull
East Yorkshire
HU2 8BA
Director Name | Md Jasman Bin Bongkek |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 19 August 2022(10 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 February 2024) |
Role | Group Ceo |
Country of Residence | Malaysia |
Correspondence Address | Plo 110 Jalan Nibong 3 Tanjung Langsat Industrial Estate 81707 Pasir Gudang Johor Malaysia |
Director Name | Mr Paul Hart |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(same day as company formation) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Charrington Park West Carr Lane Hull East Yorkshire HU7 0BW |
Director Name | Mr Azmi Nik |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 02 September 2016(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 August 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Charrington Park West Carr Lane Hull East Yorkshire HU7 0BW |
Website | dynac.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01456 247546 |
Telephone region | Glenurquhart |
Registered Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Dynac Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 June |
21 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
29 June 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
23 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2022 | Confirmation statement made on 2 September 2022 with updates (5 pages) |
17 November 2022 | Registered office address changed from Charrington Park West Carr Lane Hull East Yorkshire HU7 0BW to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 17 November 2022 (1 page) |
29 September 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
22 August 2022 | Appointment of Md Jasman Bin Bongkek as a director on 19 August 2022 (2 pages) |
22 August 2022 | Termination of appointment of Azmi Nik as a director on 19 August 2022 (1 page) |
30 June 2022 | Current accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
12 October 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
1 April 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
11 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
27 February 2020 | Accounts for a small company made up to 30 June 2019 (6 pages) |
13 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a small company made up to 30 June 2018 (6 pages) |
12 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
26 March 2018 | Accounts for a small company made up to 30 June 2017 (6 pages) |
5 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
14 March 2017 | Full accounts made up to 30 June 2016 (11 pages) |
14 March 2017 | Full accounts made up to 30 June 2016 (11 pages) |
5 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
2 September 2016 | Appointment of Mr Azmi Nik as a director on 2 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Azmi Nik as a director on 2 September 2016 (2 pages) |
2 September 2016 | Termination of appointment of Paul Hart as a director on 2 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Paul Hart as a director on 2 September 2016 (1 page) |
2 September 2016 | Appointment of Mr Abdul Rahman Mohamed Shariff as a director on 2 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Abdul Rahman Mohamed Shariff as a director on 2 September 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
9 January 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
9 January 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
13 January 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
13 January 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
1 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
3 January 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
3 January 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
20 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
20 August 2013 | Director's details changed for Mr Paul Hart on 11 January 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Paul Hart on 11 January 2013 (2 pages) |
26 April 2013 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages) |
26 April 2013 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages) |
11 January 2013 | Registered office address changed from Dynac Uk Limited the Deep Business Centre Tower Street Hull HU1 4BG United Kingdom on 11 January 2013 (2 pages) |
11 January 2013 | Registered office address changed from Dynac Uk Limited the Deep Business Centre Tower Street Hull HU1 4BG United Kingdom on 11 January 2013 (2 pages) |
6 August 2012 | Change of name notice (2 pages) |
6 August 2012 | Change of name notice (2 pages) |
6 August 2012 | Company name changed retton LIMITED\certificate issued on 06/08/12
|
6 August 2012 | Company name changed retton LIMITED\certificate issued on 06/08/12
|
26 July 2012 | Incorporation
|
26 July 2012 | Incorporation
|
26 July 2012 | Incorporation
|