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

DYNAVOUR LIMITED

GLOUCESTER HOUSE, 29 BRUNSWICK SQUARE, GLOUCESTER, GLOUCESTERSHIRE, GL1 1UN,
Company Registration Number
04355927
Private Limited Company
Active

Company Overview

About Dynavour Ltd
DYNAVOUR LIMITED was founded on 2002-01-18 and has its registered office in Gloucester. The organisation's status is listed as "Active". Dynavour Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DYNAVOUR LIMITED
 
Legal Registered Office
GLOUCESTER HOUSE
29 BRUNSWICK SQUARE
GLOUCESTER
GLOUCESTERSHIRE
GL1 1UN
Other companies in GL1
 
Filing Information
Company Number 04355927
Company ID Number 04355927
Date formed 2002-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:58:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DYNAVOUR 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.
Companies with same name DYNAVOUR LIMITED
The following companies were found which have the same name as DYNAVOUR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DYNAVOUR CARE SERVICES LIMITED GLOUCESTER HOUSE 29 BRUNSWICK SQUARE GLOUCESTER GLOUCESTERSHIRE GL1 1UN Active Company formed on the 2009-06-12

Company Officers of DYNAVOUR LIMITED

Current Directors
Officer Role Date Appointed
EAMONN FRANCIS MCGURK
Company Secretary 2006-02-28
GERALDINE ANNE MARY FORD
Director 2016-06-01
BRIAN ANDREW MCGURK
Director 2005-11-26
EAMONN FRANCIS MCGURK
Director 2005-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER TEMBLETT
Director 2015-08-10 2018-03-31
JAMES MERRICK HICKMAN
Company Secretary 2005-11-26 2006-02-28
GRACE COLLETTE EVANS
Company Secretary 2002-01-18 2005-11-26
GRACE COLLETTE EVANS
Director 2002-01-18 2005-11-26
ROBERT WOODFORD EVANS
Director 2002-01-18 2005-11-26
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2002-01-18 2002-01-18
BOURSE NOMINEES LIMITED
Nominated Director 2002-01-18 2002-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EAMONN FRANCIS MCGURK KEYWAY RECYCLING LIMITED Company Secretary 2008-04-30 CURRENT 2008-04-29 Active
EAMONN FRANCIS MCGURK UK PLANT RENTAL LIMITED Company Secretary 2008-04-30 CURRENT 2008-04-29 Active
EAMONN FRANCIS MCGURK UK CONSTRUCTION RECRUITMENT LIMITED Company Secretary 2008-02-29 CURRENT 2006-01-17 Active
EAMONN FRANCIS MCGURK ALMA HOUSE LIMITED Company Secretary 2007-05-15 CURRENT 2007-05-15 Active
EAMONN FRANCIS MCGURK BELGRAVE DEVELOPMENTS LIMITED Company Secretary 2007-02-09 CURRENT 2005-01-04 Active
EAMONN FRANCIS MCGURK NATIONWIDE PLANT RENTAL LIMITED Company Secretary 2004-09-24 CURRENT 1996-06-17 Active
EAMONN FRANCIS MCGURK ARRIVA GROUP LIMITED Company Secretary 2004-09-24 CURRENT 1998-06-25 Active
EAMONN FRANCIS MCGURK GLOUCESTER CITY FOOTBALL CLUB LIMITED Company Secretary 2004-09-24 CURRENT 1999-04-29 Active
EAMONN FRANCIS MCGURK GLOUCESTER STADIUM LIMITED Company Secretary 2002-05-07 CURRENT 2002-05-07 Active
BRIAN ANDREW MCGURK 1 BAM LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
BRIAN ANDREW MCGURK MCGURK GROUP LIMITED Director 2015-02-27 CURRENT 2014-05-22 Active
BRIAN ANDREW MCGURK MCGURK DEVELOPMENTS LIMITED Director 2015-02-27 CURRENT 2014-08-29 Active
BRIAN ANDREW MCGURK MCGURK PROPERTIES LIMITED Director 2015-02-27 CURRENT 2014-08-29 Active
BRIAN ANDREW MCGURK NATIONWIDE STONE SUPPLIES LIMITED Director 2015-02-27 CURRENT 2014-04-30 Active
BRIAN ANDREW MCGURK NUMORE DEVELOPMENTS LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
BRIAN ANDREW MCGURK ARRIVA STADIUM LIMITED Director 2010-05-04 CURRENT 2010-05-04 Active
BRIAN ANDREW MCGURK UK RECRUITMENT GB LIMITED Director 2010-04-23 CURRENT 2006-01-10 Active
BRIAN ANDREW MCGURK GLOUCESTER CITY LTD. Director 2010-04-23 CURRENT 2000-05-15 Active
BRIAN ANDREW MCGURK GLOUCESTER CITY ASSOCIATION FOOTBALL CLUB (1980) LIMITED Director 2010-04-23 CURRENT 1980-02-14 Active
BRIAN ANDREW MCGURK ARRIVA HOLDINGS LIMITED Director 2009-06-13 CURRENT 2009-06-11 Active
BRIAN ANDREW MCGURK ARRIVA CARE LIMITED Director 2009-06-12 CURRENT 2009-06-11 Active
BRIAN ANDREW MCGURK ARRIVA RESIDENTIAL LIMITED Director 2009-06-12 CURRENT 2009-06-12 Active
BRIAN ANDREW MCGURK DYNAVOUR CARE SERVICES LIMITED Director 2009-06-12 CURRENT 2009-06-12 Active
BRIAN ANDREW MCGURK ARRIVA RECRUITMENT LIMITED Director 2009-06-12 CURRENT 2009-06-11 Active
BRIAN ANDREW MCGURK KEYWAY RECYCLING LIMITED Director 2008-04-30 CURRENT 2008-04-29 Active
BRIAN ANDREW MCGURK UK PLANT RENTAL LIMITED Director 2008-04-30 CURRENT 2008-04-29 Active
BRIAN ANDREW MCGURK UK CONSTRUCTION RECRUITMENT LIMITED Director 2008-02-29 CURRENT 2006-01-17 Active
BRIAN ANDREW MCGURK ALMA HOUSE LIMITED Director 2007-05-15 CURRENT 2007-05-15 Active
BRIAN ANDREW MCGURK ARRIVA CARE SERVICES LIMITED Director 2007-05-15 CURRENT 2007-05-15 Active
BRIAN ANDREW MCGURK BELGRAVE DEVELOPMENTS LIMITED Director 2007-02-09 CURRENT 2005-01-04 Active
BRIAN ANDREW MCGURK GLOUCESTER STADIUM LIMITED Director 2004-09-24 CURRENT 2002-05-07 Active
BRIAN ANDREW MCGURK GLOUCESTER CITY FOOTBALL CLUB LIMITED Director 1999-04-29 CURRENT 1999-04-29 Active
BRIAN ANDREW MCGURK KEYWAY LIMITED Director 1998-11-30 CURRENT 1995-03-13 Active
BRIAN ANDREW MCGURK NATIONWIDE PLANT RENTAL LIMITED Director 1998-11-30 CURRENT 1996-06-17 Active
BRIAN ANDREW MCGURK ARRIVA GROUP LIMITED Director 1998-08-28 CURRENT 1998-06-25 Active
EAMONN FRANCIS MCGURK UK RECRUITMENT GB LIMITED Director 2010-04-23 CURRENT 2006-01-10 Active
EAMONN FRANCIS MCGURK GLOUCESTER CITY ASSOCIATION FOOTBALL CLUB (1980) LIMITED Director 2009-07-01 CURRENT 1980-02-14 Active
EAMONN FRANCIS MCGURK KEYWAY RECYCLING LIMITED Director 2008-04-30 CURRENT 2008-04-29 Active
EAMONN FRANCIS MCGURK UK PLANT RENTAL LIMITED Director 2008-04-30 CURRENT 2008-04-29 Active
EAMONN FRANCIS MCGURK UK CONSTRUCTION RECRUITMENT LIMITED Director 2008-02-29 CURRENT 2006-01-17 Active
EAMONN FRANCIS MCGURK ALMA HOUSE LIMITED Director 2007-05-15 CURRENT 2007-05-15 Active
EAMONN FRANCIS MCGURK ARRIVA CARE SERVICES LIMITED Director 2007-05-15 CURRENT 2007-05-15 Active
EAMONN FRANCIS MCGURK BELGRAVE DEVELOPMENTS LIMITED Director 2007-02-09 CURRENT 2005-01-04 Active
EAMONN FRANCIS MCGURK GLOUCESTER CITY FOOTBALL CLUB LIMITED Director 2004-07-23 CURRENT 1999-04-29 Active
EAMONN FRANCIS MCGURK GLOUCESTER CITY LTD. Director 2004-04-23 CURRENT 2000-05-15 Active
EAMONN FRANCIS MCGURK GLOUCESTER STADIUM LIMITED Director 2003-05-12 CURRENT 2002-05-07 Active
EAMONN FRANCIS MCGURK KEYWAY LIMITED Director 1999-05-05 CURRENT 1995-03-13 Active
EAMONN FRANCIS MCGURK ARRIVA GROUP LIMITED Director 1998-08-28 CURRENT 1998-06-25 Active
EAMONN FRANCIS MCGURK NATIONWIDE PLANT RENTAL LIMITED Director 1996-06-17 CURRENT 1996-06-17 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
2024-03-12MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2024-01-09CONFIRMATION STATEMENT MADE ON 09/01/24, WITH UPDATES
2023-01-16CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2022-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-01-27CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2021-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2021-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES
2020-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2020-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE ANNE MARY FORD
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES
2019-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2018-10-30AA01Previous accounting period extended from 31/05/18 TO 31/08/18
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TEMBLETT
2018-03-26PSC05Change of details for Mcgurk Group Limited as a person with significant control on 2018-03-26
2018-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-06-08AP01DIRECTOR APPOINTED MRS GERALDINE ANNE MARY FORD
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-15AR0118/01/16 ANNUAL RETURN FULL LIST
2016-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-11-23AA01Previous accounting period extended from 28/02/15 TO 31/05/15
2015-08-10AP01DIRECTOR APPOINTED MR CHRISTOPHER TEMBLETT
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-23SH0105/06/15 STATEMENT OF CAPITAL GBP 100
2015-06-17SH08Change of share class name or designation
2015-03-11AR0118/01/15 ANNUAL RETURN FULL LIST
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-11AR0118/01/14 ANNUAL RETURN FULL LIST
2013-11-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-15AR0118/01/13 ANNUAL RETURN FULL LIST
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/13 FROM Arriva House, Meadow Park Sudmeadow Road Hempsted Gloucester Gloucestershire GL2 5HS England
2012-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2012-02-03AR0118/01/12 ANNUAL RETURN FULL LIST
2011-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/11
2011-01-25AR0118/01/11 FULL LIST
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EAMONN FRANCIS MCGURK / 18/01/2011
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANDREW MCGURK / 18/01/2011
2011-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR EAMONN FRANCIS MCGURK / 18/01/2011
2010-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2010 FROM NEWBLISS BARBERS BRIDGE RUDFORD GLOUCESTER GLOUCESTERSHIRE GL2 8DX UNITED KINGDOM
2010-01-26AR0118/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EAMONN FRANCIS MCGURK / 18/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANDREW MCGURK / 18/01/2010
2009-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-01-28363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-01-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EAMONN MCGURK / 08/12/2008
2008-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08
2008-12-08287REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 161 ESTCOURT ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3LW
2008-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2008-01-21363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2007-04-10363sRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2007-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-25363sRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2006-04-03288aNEW SECRETARY APPOINTED
2006-04-03288bSECRETARY RESIGNED
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2006-01-13288aNEW DIRECTOR APPOINTED
2006-01-13288aNEW DIRECTOR APPOINTED
2006-01-03287REGISTERED OFFICE CHANGED ON 03/01/06 FROM: DYNAVOUR HOUSE GRANGE COURT ROAD ADSETT WESTBURY ON SEVERN GLOUCESTERSHIRE GL14 1PJ
2005-12-19RES13TRANSFER OF MINIBUS 26/11/05
2005-12-19122S-DIV 26/11/05
2005-12-19RES13SUBDIVISION 26/11/05
2005-12-16288aNEW SECRETARY APPOINTED
2005-12-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-16288bDIRECTOR RESIGNED
2005-12-14395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-01-19363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2005-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2004-01-19363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-01-29363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-11-27225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 28/02/03
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to DYNAVOUR 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 DYNAVOUR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-04-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-02-28 £ 3,156,842
Creditors Due After One Year 2012-02-29 £ 3,257,456
Creditors Due Within One Year 2013-02-28 £ 537,238
Creditors Due Within One Year 2012-02-29 £ 553,058
Provisions For Liabilities Charges 2013-02-28 £ 2,025
Provisions For Liabilities Charges 2012-02-29 £ 2,550

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2017-05-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 DYNAVOUR LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 24,857
Cash Bank In Hand 2012-02-29 £ 19,576
Current Assets 2013-02-28 £ 305,704
Current Assets 2012-02-29 £ 339,690
Debtors 2013-02-28 £ 280,847
Debtors 2012-02-29 £ 320,114
Fixed Assets 2013-02-28 £ 3,938,921
Fixed Assets 2012-02-29 £ 3,940,744
Secured Debts 2013-02-28 £ 3,119,988
Secured Debts 2012-02-29 £ 3,268,103
Shareholder Funds 2013-02-28 £ 548,520
Shareholder Funds 2012-02-29 £ 467,370
Tangible Fixed Assets 2013-02-28 £ 3,796,806
Tangible Fixed Assets 2012-02-29 £ 3,798,629

Debtors and other cash assets

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

Government spend with DYNAVOUR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2014-3 GBP £10,401
Herefordshire Council 2013-9 GBP £829
Derby City Council 2013-2 GBP £1,200 Agency Payments
Herefordshire Council 2012-7 GBP £614 Third Party Payments
Derby City Council 2011-10 GBP £1,200 Private Contractors - General
Derby City Council 2011-9 GBP £1,200 Private Contractors - General
Derby City Council 2011-7 GBP £4,039 Private Contractors - General
Derby City Council 0-0 GBP £56,400 Private Contractors - General

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 DYNAVOUR 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 DYNAVOUR 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 DYNAVOUR 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.