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

DYNAMIC SAMPLING UK LIMITED

SPRING LODGE 172 CHESTER ROAD, HELSBY, FRODSHAM, CHESHIRE, WA6 0AR,
Company Registration Number
04143018
Private Limited Company
Active

Company Overview

About Dynamic Sampling Uk Ltd
DYNAMIC SAMPLING UK LIMITED was founded on 2001-01-17 and has its registered office in Frodsham. The organisation's status is listed as "Active". Dynamic Sampling Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DYNAMIC SAMPLING UK LIMITED
 
Legal Registered Office
SPRING LODGE 172 CHESTER ROAD
HELSBY
FRODSHAM
CHESHIRE
WA6 0AR
Other companies in DE24
 
Previous Names
STANOJEVIC DRILLING LIMITED22/05/2007
Filing Information
Company Number 04143018
Company ID Number 04143018
Date formed 2001-01-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/04/2023
Account next due 31/12/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB558404529  
Last Datalog update: 2024-03-06 09:45:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DYNAMIC SAMPLING UK 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 DYNAMIC SAMPLING UK LIMITED

Current Directors
Officer Role Date Appointed
STEVEN MILLS
Company Secretary 2016-04-27
ABIGAIL SARAH DRAPER
Director 2016-04-27
CLAIRE KNIGHTON
Director 2016-04-27
ALASDAIR ALAN RYDER
Director 2016-04-27
PETAR MICHAEL STANOJEVIC
Director 2001-02-27
PETER JOHN WITHERINGTON
Director 2016-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
DEBBIE JANE STANOJEVIC
Company Secretary 2001-02-27 2016-04-27
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2001-01-17 2001-01-17
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2001-01-17 2001-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABIGAIL SARAH DRAPER NON DESTRUCTIVE TESTING SERVICES LIMITED Director 2018-04-05 CURRENT 2002-10-11 Active
ABIGAIL SARAH DRAPER COPELAND WEDGE ASSOCIATES LTD Director 2018-04-05 CURRENT 2011-07-19 Active
ABIGAIL SARAH DRAPER CENTRAL ALLIANCE (HOLDINGS) LIMITED Director 2018-03-12 CURRENT 2014-02-11 Active
ABIGAIL SARAH DRAPER CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES LTD Director 2018-03-12 CURRENT 2006-04-05 Active
ABIGAIL SARAH DRAPER ENTRAINMENT LIMITED Director 2017-12-20 CURRENT 2007-05-14 Active
ABIGAIL SARAH DRAPER UP AND UNDER LIMITED Director 2017-12-20 CURRENT 1989-10-20 Active
ABIGAIL SARAH DRAPER UP AND UNDER (SPECIALIST CONTRACTS) LIMITED Director 2017-12-20 CURRENT 1998-06-25 Active
ABIGAIL SARAH DRAPER UP AND UNDER GROUP LIMITED Director 2017-12-20 CURRENT 2005-04-26 Active
ABIGAIL SARAH DRAPER GEOTECHNICAL AND STRUCTURAL SERVICES LIMITED Director 2017-11-27 CURRENT 2013-02-04 Active - Proposal to Strike off
ABIGAIL SARAH DRAPER IAN FARMER ASSOCIATES (1998) LIMITED Director 2017-11-27 CURRENT 1998-11-04 Active
ABIGAIL SARAH DRAPER RSK ACOUSTICS LIMITED Director 2017-11-27 CURRENT 2009-12-11 Active
ABIGAIL SARAH DRAPER GEOTECHNICAL & STRUCTURAL SERVICES (HOLDINGS) LIMITED Director 2017-11-27 CURRENT 2015-08-12 Active - Proposal to Strike off
ABIGAIL SARAH DRAPER KMGP LIMITED Director 2017-06-09 CURRENT 2001-07-10 Active
ABIGAIL SARAH DRAPER ACIES CIVIL AND STRUCTURAL LIMITED Director 2017-05-04 CURRENT 2010-03-19 Active
ABIGAIL SARAH DRAPER RSK ADAS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
ABIGAIL SARAH DRAPER PS RAIL LIMITED Director 2016-04-27 CURRENT 2002-06-05 Active - Proposal to Strike off
ABIGAIL SARAH DRAPER RSK GROUP LIMITED Director 2011-10-01 CURRENT 1999-04-28 Active
CLAIRE KNIGHTON PS RAIL LIMITED Director 2016-04-27 CURRENT 2002-06-05 Active - Proposal to Strike off
ALASDAIR ALAN RYDER ACIES CIVIL AND STRUCTURAL LIMITED Director 2017-05-04 CURRENT 2010-03-19 Active
ALASDAIR ALAN RYDER RSK ADAS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
ALASDAIR ALAN RYDER PS RAIL LIMITED Director 2016-04-27 CURRENT 2002-06-05 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK DRILLING SERVICES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
ALASDAIR ALAN RYDER JB SITE INVESTIGATIONS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
ALASDAIR ALAN RYDER RSK BUSINESS SOLUTIONS HOLDINGS LIMITED Director 2016-02-29 CURRENT 2016-02-10 Active
ALASDAIR ALAN RYDER RSK MIDDLE EAST LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
ALASDAIR ALAN RYDER RSK REMEDIATION AND DEVELOPMENT LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active
ALASDAIR ALAN RYDER RSK TRAINING LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK BUSINESS SOLUTIONS LTD Director 2009-06-10 CURRENT 2009-06-10 Active
ALASDAIR ALAN RYDER RSK GROUP TRUSTEES LIMITED Director 2009-03-31 CURRENT 2009-03-25 Active
ALASDAIR ALAN RYDER RSK RENEWABLES LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active
ALASDAIR ALAN RYDER THE NATURAL WAY TO GO LTD Director 2008-11-21 CURRENT 2008-11-21 Active
ALASDAIR ALAN RYDER RSKW LTD Director 2008-03-29 CURRENT 2008-03-29 Active
ALASDAIR ALAN RYDER ARGUS ENVIRONMENTAL LIMITED Director 2008-02-28 CURRENT 1992-12-01 Active
ALASDAIR ALAN RYDER RSK STATS LIMITED Director 2008-01-24 CURRENT 1993-07-07 Active - Proposal to Strike off
ALASDAIR ALAN RYDER BUILDING SCIENCES LIMITED Director 2008-01-09 CURRENT 1986-02-27 Active
ALASDAIR ALAN RYDER RSK RADIOLOGICAL LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active
ALASDAIR ALAN RYDER TECHNICAL EDITING SERVICES LIMITED Director 2007-08-02 CURRENT 1994-05-13 Active
ALASDAIR ALAN RYDER RSK CARBON MANAGEMENT LIMITED Director 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK CARTER ECOLOGICAL LTD Director 2007-03-05 CURRENT 2007-03-05 Active - Proposal to Strike off
ALASDAIR ALAN RYDER STRUCTURAL SOILS LIMITED Director 2007-02-28 CURRENT 1964-11-25 Active
ALASDAIR ALAN RYDER RSK CARTERS ECOLOGICAL LTD Director 2007-02-23 CURRENT 2007-02-23 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK RESOURCING LIMITED Director 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK (IRELAND) LIMITED Director 2006-06-26 CURRENT 2006-06-26 Active
ALASDAIR ALAN RYDER RSK REMEDIATION LIMITED Director 2004-11-17 CURRENT 1998-03-05 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK ENVIRONMENT (EASTERN EUROPE) LIMITED Director 2004-02-26 CURRENT 2004-02-26 Active - Proposal to Strike off
ALASDAIR ALAN RYDER REMEDX LIMITED Director 2004-02-16 CURRENT 2004-02-16 Active
ALASDAIR ALAN RYDER RSK PROJECT SERVICES LIMITED Director 2003-06-11 CURRENT 1994-02-23 Active
ALASDAIR ALAN RYDER R.W. MANAGEMENT (HOLDINGS) LTD Director 2003-06-11 CURRENT 1999-09-22 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK LAND & DEVELOPMENT ENGINEERING LIMITED Director 2003-04-04 CURRENT 2003-04-04 Active
ALASDAIR ALAN RYDER RSK TURKEY LIMITED Director 2003-02-13 CURRENT 2003-02-13 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED Director 2003-01-16 CURRENT 2003-01-16 Active
ALASDAIR ALAN RYDER RSK INVESTMENTS LIMITED Director 2002-08-01 CURRENT 2002-08-01 Active
ALASDAIR ALAN RYDER ENVIROLAB LIMITED Director 2002-07-16 CURRENT 2002-07-16 Active
ALASDAIR ALAN RYDER KAZAKHSTAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED Director 2002-05-07 CURRENT 2002-05-07 Active - Proposal to Strike off
ALASDAIR ALAN RYDER PIPESIGHT INTERNATIONAL LIMITED Director 2001-11-08 CURRENT 2001-11-08 Dissolved 2016-06-28
ALASDAIR ALAN RYDER RSK STATS GEOCONSULT LIMITED Director 2001-08-13 CURRENT 1991-05-17 Active
ALASDAIR ALAN RYDER RSK GROUP LIMITED Director 1999-04-28 CURRENT 1999-04-28 Active
ALASDAIR ALAN RYDER RSK ORBITAL LIMITED Director 1998-12-21 CURRENT 1998-12-21 Active
ALASDAIR ALAN RYDER KENERA LIMITED Director 1996-03-08 CURRENT 1996-03-08 Active - Proposal to Strike off
ALASDAIR ALAN RYDER AZERBAIJAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED Director 1996-01-11 CURRENT 1995-06-23 Active
ALASDAIR ALAN RYDER SKYVISION INTERNATIONAL LIMITED Director 1995-10-29 CURRENT 1994-09-21 Active
ALASDAIR ALAN RYDER INFORMATION TECHNOLOGISTS LIMITED Director 1993-03-09 CURRENT 1992-08-12 Active - Proposal to Strike off
PETAR MICHAEL STANOJEVIC ORMONDE CREATIONS LIMITED Director 2013-03-05 CURRENT 2013-03-05 Dissolved 2014-03-04
PETAR MICHAEL STANOJEVIC PS RAIL LIMITED Director 2002-06-12 CURRENT 2002-06-05 Active - Proposal to Strike off
PETER JOHN WITHERINGTON PS RAIL LIMITED Director 2016-04-27 CURRENT 2002-06-05 Active - Proposal to Strike off
PETER JOHN WITHERINGTON RSK GROUP LIMITED Director 2009-10-16 CURRENT 1999-04-28 Active
PETER JOHN WITHERINGTON STRUCTURAL SOILS LIMITED Director 2007-11-30 CURRENT 1964-11-25 Active
PETER JOHN WITHERINGTON REMEDX LIMITED Director 2004-02-16 CURRENT 2004-02-16 Active
PETER JOHN WITHERINGTON ENVIROLAB LIMITED Director 2003-07-21 CURRENT 2002-07-16 Active
PETER JOHN WITHERINGTON RSK STATS GEOCONSULT LIMITED Director 1995-10-13 CURRENT 1991-05-17 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
2024-02-28Notice of agreement to exemption from audit of accounts for period ending 02/04/23
2024-02-28Audit exemption statement of guarantee by parent company for period ending 02/04/23
2024-02-28Consolidated accounts of parent company for subsidiary company period ending 02/04/23
2024-02-28Audit exemption subsidiary accounts made up to 2023-04-02
2023-03-15Audit exemption statement of guarantee by parent company for period ending 03/04/22
2023-03-15Notice of agreement to exemption from audit of accounts for period ending 03/04/22
2023-03-15Consolidated accounts of parent company for subsidiary company period ending 03/04/22
2023-03-15Audit exemption subsidiary accounts made up to 2022-04-03
2023-01-17CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041430180007
2022-01-17CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 04/04/21
2021-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 041430180008
2021-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2021-01-19CH01Director's details changed for Ms Claire Knighton on 2019-01-01
2020-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 041430180007
2020-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 041430180007
2020-02-25CH01Director's details changed for Mr Peter John Witherington on 2020-02-25
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041430180006
2019-08-14CH01Director's details changed for Mr Petar Michael Stanojevic on 2019-08-14
2019-08-13TM02Termination of appointment of Steven Mills on 2019-08-13
2019-08-13AP03Appointment of Sally Evans as company secretary on 2019-08-13
2019-08-01PSC05Change of details for Rsk Environment Ltd as a person with significant control on 2017-08-14
2019-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041430180001
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 01/04/18
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 041430180005
2018-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 041430180004
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 02/04/17
2017-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 041430180003
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-12-21AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-21AA31/03/16 TOTAL EXEMPTION SMALL
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/16 FROM Unit 8 Victory Park Way Victory Road Derby Derbyshire DE24 8ZF
2016-05-10AP01DIRECTOR APPOINTED MS CLAIRE KNIGHTON
2016-05-10AP01DIRECTOR APPOINTED MS ABIGAIL DRAPER
2016-05-10AP03Appointment of Mr Steven Mills as company secretary on 2016-04-27
2016-05-10AP01DIRECTOR APPOINTED MR PETER JOHN WITHERINGTON
2016-05-10AP01DIRECTOR APPOINTED MR ALASDAIR ALAN RYDER
2016-05-10TM02Termination of appointment of Debbie Jane Stanojevic on 2016-04-27
2016-05-10RES13Resolutions passed:
  • Approval of various agreements 27/04/2016
  • ALTER ARTICLES
2016-05-10RES01ALTER ARTICLES 27/04/2016
2016-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 041430180002
2016-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 041430180001
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-20AR0117/01/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-19AR0117/01/15 ANNUAL RETURN FULL LIST
2014-08-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-17AR0117/01/14 ANNUAL RETURN FULL LIST
2013-11-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-17AR0117/01/13 ANNUAL RETURN FULL LIST
2012-12-11RES01ADOPT ARTICLES 11/12/12
2012-11-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2012 FROM UNIT 2 NEW ZEALAND COURT KINGSWAY INDUSTRIAL PARK DERBY DERBYSHIRE DE22 3FP ENGLAND
2012-01-17AR0117/01/12 FULL LIST
2012-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / DEBBIE JANE STANOJEVIC / 05/01/2012
2011-09-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETAR MICHAEL STANOJEVIC / 06/09/2011
2011-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2011 FROM QUYNDYKES, 516 BURTON ROAD LITTLEOVER DERBY DERBYSHIRE DE23 6FN
2011-01-24AR0117/01/11 FULL LIST
2010-10-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-20AR0117/01/10 FULL LIST
2009-10-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-07-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-08363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-22CERTNMCOMPANY NAME CHANGED STANOJEVIC DRILLING LIMITED CERTIFICATE ISSUED ON 22/05/07
2007-02-08363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-18363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-20363(287)REGISTERED OFFICE CHANGED ON 20/04/05
2005-04-20363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-18363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-12363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-01287REGISTERED OFFICE CHANGED ON 01/08/02 FROM: 3 ARLINGTON ROAD LITTLEOVER DERBY DE23 6NY
2002-03-20363(287)REGISTERED OFFICE CHANGED ON 20/03/02
2002-03-20363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-07-02288bDIRECTOR RESIGNED
2001-07-02288bSECRETARY RESIGNED
2001-03-13288aNEW SECRETARY APPOINTED
2001-03-13288aNEW DIRECTOR APPOINTED
2001-03-13225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2001-03-1388(2)RAD 27/01/01--------- £ SI 1@1=1 £ IC 1/2
2001-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43130 - Test drilling and boring




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1053928 Active Licenced property: VICTORY PARK UNIT 8 VICTORY ROAD DERBY VICTORY ROAD GB DE24 8ZF. Correspondance address: VICTORY PARK UNIT 8 VICTORY ROAD DERBY VICTORY ROAD GB DE24 8ZF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 DYNAMIC SAMPLING UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of DYNAMIC SAMPLING UK LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-03-31 £ 35,925
Creditors Due After One Year 2012-03-31 £ 40,560
Creditors Due Within One Year 2013-03-31 £ 515,886
Creditors Due Within One Year 2012-03-31 £ 288,297
Provisions For Liabilities Charges 2013-03-31 £ 103,321
Provisions For Liabilities Charges 2012-03-31 £ 97,969

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 DYNAMIC SAMPLING UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 50,000
Cash Bank In Hand 2013-03-31 £ 462,815
Cash Bank In Hand 2012-03-31 £ 465,928
Current Assets 2013-03-31 £ 1,359,715
Current Assets 2012-03-31 £ 1,029,874
Debtors 2013-03-31 £ 894,900
Debtors 2012-03-31 £ 563,946
Fixed Assets 2013-03-31 £ 1,612,575
Fixed Assets 2012-03-31 £ 1,508,075
Secured Debts 2013-03-31 £ 75,839
Secured Debts 2012-03-31 £ 66,341
Shareholder Funds 2013-03-31 £ 2,317,158
Shareholder Funds 2012-03-31 £ 2,111,123
Stocks Inventory 2013-03-31 £ 2,000
Tangible Fixed Assets 2013-03-31 £ 1,013,693
Tangible Fixed Assets 2012-03-31 £ 909,193

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DYNAMIC SAMPLING UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DYNAMIC SAMPLING UK LIMITED
Trademarks
We have not found any records of DYNAMIC SAMPLING UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DYNAMIC SAMPLING UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Council 2013-09-02 GBP £607

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DYNAMIC SAMPLING UK 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.
Import/Export of Goods
Goods imported/exported by DYNAMIC SAMPLING UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0082071990Rock-drilling or earth-boring tools, interchangeable, with working parts of materials other than sintered metal carbide, cermets, diamond or agglomerated diamond
2018-05-0082071990Rock-drilling or earth-boring tools, interchangeable, with working parts of materials other than sintered metal carbide, cermets, diamond or agglomerated diamond
2018-02-0082071990Rock-drilling or earth-boring tools, interchangeable, with working parts of materials other than sintered metal carbide, cermets, diamond or agglomerated diamond
2018-02-0082071990Rock-drilling or earth-boring tools, interchangeable, with working parts of materials other than sintered metal carbide, cermets, diamond or agglomerated diamond
2016-09-0082071990Rock-drilling or earth-boring tools, interchangeable, with working parts of materials other than sintered metal carbide, cermets, diamond or agglomerated diamond
2016-06-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2016-05-0082071990Rock-drilling or earth-boring tools, interchangeable, with working parts of materials other than sintered metal carbide, cermets, diamond or agglomerated diamond
2015-08-0082071910Rock-drilling or earth-boring tools, interchangeable, with working parts of diamond or agglomerated diamond
2015-03-0182071910Rock-drilling or earth-boring tools, interchangeable, with working parts of diamond or agglomerated diamond
2015-03-0082071910Rock-drilling or earth-boring tools, interchangeable, with working parts of diamond or agglomerated diamond
2015-02-0182071300Rock-drilling or earth-boring tools, interchangeable, with working parts of sintered metal carbides or cermets
2015-02-0082071300Rock-drilling or earth-boring tools, interchangeable, with working parts of sintered metal carbides or cermets
2014-09-0182071910Rock-drilling or earth-boring tools, interchangeable, with working parts of diamond or agglomerated diamond
2014-01-0182071910Rock-drilling or earth-boring tools, interchangeable, with working parts of diamond or agglomerated diamond
2014-01-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-11-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2012-12-0182071990Rock-drilling or earth-boring tools, interchangeable, with working parts of materials other than sintered metal carbide, cermets, diamond or agglomerated diamond

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DYNAMIC SAMPLING UK 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 DYNAMIC SAMPLING UK 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.