Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DYNAMOMETER SERVICES GROUP LIMITED
Company Information for

DYNAMOMETER SERVICES GROUP LIMITED

STOCK END, BRANSFORD, WORCESTER, WORCESTERSHIRE, WR6 5JH,
Company Registration Number
03901838
Private Limited Company
Active

Company Overview

About Dynamometer Services Group Ltd
DYNAMOMETER SERVICES GROUP LIMITED was founded on 2000-01-04 and has its registered office in Worcestershire. The organisation's status is listed as "Active". Dynamometer Services Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DYNAMOMETER SERVICES GROUP LIMITED
 
Legal Registered Office
STOCK END, BRANSFORD
WORCESTER
WORCESTERSHIRE
WR6 5JH
Other companies in WR6
 
Filing Information
Company Number 03901838
Company ID Number 03901838
Date formed 2000-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB760871809  
Last Datalog update: 2024-02-07 00:58:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DYNAMOMETER SERVICES GROUP LIMITED
Is this data useful to you?
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.

Company Officers of DYNAMOMETER SERVICES GROUP LIMITED

Current Directors
Officer Role Date Appointed
GREGG COOPER ATKINS
Director 2010-07-26
STEFANO BORGHI
Director 2016-12-16
JAMES ALEXANDER DERRETT
Director 2010-07-26
CHARLES-EDOUARD MARQUET
Director 2016-12-16
CLAUDE RAYMOND MARQUET
Director 2016-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HUGH DERRETT
Company Secretary 2000-08-18 2016-12-16
DAVID HUGH DERRETT
Director 2000-08-18 2016-12-16
ALEXANDER MACFADZEAN
Director 2000-08-18 2016-11-16
KINGSLAND (SERVICES) LIMITED
Company Secretary 2000-01-04 2002-10-16
KINGSLAND (NOMINEES) LIMITED
Director 2000-01-04 2000-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGG COOPER ATKINS DYNAMOMETER SERVICES LIMITED Director 2016-12-16 CURRENT 1978-08-16 Active
GREGG COOPER ATKINS LITTLE GUESTS LTD. Director 2004-04-28 CURRENT 2004-04-28 Active
JAMES ALEXANDER DERRETT DYNAMOMETER SERVICES LIMITED Director 2016-12-16 CURRENT 1978-08-16 Active
JAMES ALEXANDER DERRETT PRIORY ROAD (MALVERN) MANAGEMENT LIMITED Director 2014-07-15 CURRENT 1975-12-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES-EDOUARD MARQUET
2023-06-13CESSATION OF CLAUDE RAYMOND MARQUET AS A PERSON OF SIGNIFICANT CONTROL
2023-06-13APPOINTMENT TERMINATED, DIRECTOR CLAUDE RAYMOND MARQUET
2023-06-13DIRECTOR APPOINTED RODOLPHE MARQUET
2023-01-13CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-06-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-13CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039018380003
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER DERRETT / 27/02/2018
2018-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGG COOPER ATKINS / 27/02/2018
2018-02-27AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-22CC04Statement of company's objects
2017-01-22RES12Resolution of varying share rights or name
2017-01-22RES01ADOPT ARTICLES 15/12/2016
2017-01-20SH08Change of share class name or designation
2017-01-20SH10Particulars of variation of rights attached to shares
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 115833.2
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACFADZEAN
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DERRETT
2017-01-05TM02Termination of appointment of David Hugh Derrett on 2016-12-16
2017-01-05AP01DIRECTOR APPOINTED MR CHARLES-EDOUARD MARQUET
2017-01-05AP01DIRECTOR APPOINTED MR CLAUDE RAYMOND MARQUET
2017-01-05AP01DIRECTOR APPOINTED MR STEFANO BORGHI
2016-11-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 115833.2
2016-02-10AR0104/01/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 115833.2
2015-01-12AR0104/01/15 ANNUAL RETURN FULL LIST
2014-08-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 115833.2
2014-01-15AR0104/01/14 ANNUAL RETURN FULL LIST
2013-12-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-06SH0114/03/12 STATEMENT OF CAPITAL GBP 115833.2
2013-02-15AR0104/01/13 FULL LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-23AR0104/01/12 FULL LIST
2011-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-17AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-31AR0104/01/11 FULL LIST
2010-10-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-11AP01DIRECTOR APPOINTED GREGG COOPER ATKINS
2010-08-11AP01DIRECTOR APPOINTED JAMES ALEXANDER DERRETT
2010-02-24SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-24SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-24SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-01AR0104/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MACFADZEAN / 04/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH DERRETT / 04/01/2010
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-01-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID DERRETT / 19/12/2008
2009-01-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-16SASHARE AGREEMENT OTC
2008-04-16123NC INC ALREADY ADJUSTED 09/04/08
2008-04-16RES01ALTER ARTICLES 09/04/2008
2008-04-16RES04GBP NC 100000/117000 09/04/2008
2008-04-1688(2)AD 09/04/08 GBP SI 166666@0.1=16666.6 GBP IC 100000/116666.6
2008-02-08363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-30363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2007-01-30287REGISTERED OFFICE CHANGED ON 30/01/07 FROM: CLEEVE HOUSE MALVERN ROAD, LOWERWICK WORCESTER, WORCESTER, WORCESTERSHIRE WR2 4YX
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-13363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-18363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-22363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-29363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-10-31288bSECRETARY RESIGNED
2002-10-31287REGISTERED OFFICE CHANGED ON 31/10/02 FROM: UNIT 2, HYLTON ROAD TRADING ESTATE, HYLTON ROAD WORCESTER, WORCESTERSHIRE WR2 5JS
2002-04-09CERTNMCOMPANY NAME CHANGED ENGINE AND DYNAMOMETER SERVICES LIMITED CERTIFICATE ISSUED ON 09/04/02
2002-01-22363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2002-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-10287REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 27 NEW BOND STREET, LONDON, W1Y 9HD
2001-10-03225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01
2001-01-18363sRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2000-09-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-05288bDIRECTOR RESIGNED
2000-09-05288aNEW DIRECTOR APPOINTED
2000-09-0588(2)RAD 18/08/00--------- £ SI 99998@1=99998 £ IC 2/100000
2000-08-17395PARTICULARS OF MORTGAGE/CHARGE
2000-08-14ORES04NC INC ALREADY ADJUSTED 09/08/00
2000-08-14123£ NC 100/100000 09/08/00
2000-07-31CERTNMCOMPANY NAME CHANGED HB21 LIMITED CERTIFICATE ISSUED ON 01/08/00
2000-01-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27110 - Manufacture of electric motors, generators and transformers




Licences & Regulatory approval
We could not find any licences issued to DYNAMOMETER SERVICES GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DYNAMOMETER SERVICES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of DYNAMOMETER SERVICES GROUP LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-03-31 £ 39,621
Creditors Due After One Year 2012-03-31 £ 64,789
Creditors Due Within One Year 2013-03-31 £ 512,735
Creditors Due Within One Year 2012-03-31 £ 1,320,252
Provisions For Liabilities Charges 2013-03-31 £ 25,343
Provisions For Liabilities Charges 2012-03-31 £ 23,633

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DYNAMOMETER SERVICES GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 115,833
Called Up Share Capital 2012-03-31 £ 115,833
Cash Bank In Hand 2013-03-31 £ 519,184
Cash Bank In Hand 2012-03-31 £ 1,120,636
Current Assets 2013-03-31 £ 885,950
Current Assets 2012-03-31 £ 1,950,313
Debtors 2013-03-31 £ 238,216
Debtors 2012-03-31 £ 453,136
Fixed Assets 2013-03-31 £ 258,970
Fixed Assets 2012-03-31 £ 229,795
Shareholder Funds 2013-03-31 £ 567,221
Shareholder Funds 2012-03-31 £ 771,434
Stocks Inventory 2013-03-31 £ 128,550
Stocks Inventory 2012-03-31 £ 376,541
Tangible Fixed Assets 2013-03-31 £ 249,821
Tangible Fixed Assets 2012-03-31 £ 219,731

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DYNAMOMETER SERVICES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DYNAMOMETER SERVICES GROUP LIMITED
Trademarks
We have not found any records of DYNAMOMETER SERVICES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DYNAMOMETER SERVICES GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27110 - Manufacture of electric motors, generators and transformers) as DYNAMOMETER SERVICES GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DYNAMOMETER SERVICES GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DYNAMOMETER SERVICES GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DYNAMOMETER SERVICES GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.