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

DYNAMIXA (BASILDON) LIMITED

824-826 HARROW ROAD, WEMBLEY, MIDDLESEX, HA0 3EN,
Company Registration Number
05702612
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dynamixa (basildon) Ltd
DYNAMIXA (BASILDON) LIMITED was founded on 2006-02-08 and has its registered office in Middlesex. The organisation's status is listed as "Active - Proposal to Strike off". Dynamixa (basildon) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DYNAMIXA (BASILDON) LIMITED
 
Legal Registered Office
824-826 HARROW ROAD
WEMBLEY
MIDDLESEX
HA0 3EN
Other companies in HA0
 
Filing Information
Company Number 05702612
Company ID Number 05702612
Date formed 2006-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2022
Account next due 30/11/2023
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 12:03:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DYNAMIXA (BASILDON) 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 DYNAMIXA (BASILDON) LIMITED

Current Directors
Officer Role Date Appointed
ROHIT DWARKADAS KOTECHA
Company Secretary 2006-02-08
ROHIT DWARKADAS KOTECHA
Director 2006-02-08
KISHOR RUPARELIA
Director 2006-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2006-02-08 2006-02-08
DOUGLAS NOMINEES LIMITED
Nominated Director 2006-02-08 2006-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROHIT DWARKADAS KOTECHA AKR PROPERTIES (CARDIFF) LTD Company Secretary 2007-07-11 CURRENT 2007-07-11 Dissolved 2015-11-10
ROHIT DWARKADAS KOTECHA AKR PROPERTIES (UTTOXETER) LTD Company Secretary 2007-07-11 CURRENT 2007-07-11 Dissolved 2015-09-15
ROHIT DWARKADAS KOTECHA AKR PROPERTIES (HALSTEAD) LTD Company Secretary 2007-05-22 CURRENT 2007-05-22 Active
ROHIT DWARKADAS KOTECHA DYNAMIXA PROPERTIES (CRADLEY HEATH) LIMITED Company Secretary 2007-02-28 CURRENT 2007-02-28 Active - Proposal to Strike off
ROHIT DWARKADAS KOTECHA INSPIRE DENTAL HOLDINGS LIMITED Company Secretary 2007-02-13 CURRENT 2007-02-13 Active
ROHIT DWARKADAS KOTECHA SELECTPAY (BIRMINGHAM) LIMITED Company Secretary 2006-10-16 CURRENT 2006-10-16 Dissolved 2015-10-27
ROHIT DWARKADAS KOTECHA AKR PROPERTIES (HULL) LIMITED Company Secretary 2006-07-24 CURRENT 2006-07-24 Dissolved 2014-01-07
ROHIT DWARKADAS KOTECHA GLOBEWELL PROPERTIES LIMITED Company Secretary 2006-07-12 CURRENT 2005-09-01 Dissolved 2015-01-13
ROHIT DWARKADAS KOTECHA SELECTPAY (NEWCASTLE) LIMITED Company Secretary 2006-05-17 CURRENT 2006-05-17 Dissolved 2014-01-07
ROHIT DWARKADAS KOTECHA AKR PROPERTY INVESTMENTS LTD Company Secretary 2006-04-05 CURRENT 2006-04-05 Dissolved 2016-01-12
ROHIT DWARKADAS KOTECHA SELECTPAY (IPSWICH) LIMITED Company Secretary 2005-12-09 CURRENT 2005-12-09 Active - Proposal to Strike off
ROHIT DWARKADAS KOTECHA NIEMANS HOLDINGS LIMITED Company Secretary 2002-06-25 CURRENT 2002-06-25 Active
ROHIT DWARKADAS KOTECHA DYNAMIXA PROPERTIES LIMITED Company Secretary 2002-03-04 CURRENT 2002-02-26 Active - Proposal to Strike off
ROHIT DWARKADAS KOTECHA VISION GLASS LIMITED Director 2018-02-05 CURRENT 2008-03-12 Active
ROHIT DWARKADAS KOTECHA SETFIELD LIMITED Director 2016-12-08 CURRENT 2016-11-25 Active
ROHIT DWARKADAS KOTECHA NIEMANS PROPERTIES LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
ROHIT DWARKADAS KOTECHA GLOBEWELL PROPERTIES LIMITED Director 2013-07-01 CURRENT 2005-09-01 Dissolved 2015-01-13
ROHIT DWARKADAS KOTECHA VILLECROWN PROPERTIES LIMITED Director 2010-05-21 CURRENT 2010-05-14 Active
ROHIT DWARKADAS KOTECHA AKR PROPERTY INVESTMENTS LTD Director 2010-05-10 CURRENT 2006-04-05 Dissolved 2016-01-12
ROHIT DWARKADAS KOTECHA AKR PROPERTIES (CARDIFF) LTD Director 2007-07-11 CURRENT 2007-07-11 Dissolved 2015-11-10
ROHIT DWARKADAS KOTECHA AKR PROPERTIES (UTTOXETER) LTD Director 2007-07-11 CURRENT 2007-07-11 Dissolved 2015-09-15
ROHIT DWARKADAS KOTECHA AKR PROPERTIES (HALSTEAD) LTD Director 2007-05-22 CURRENT 2007-05-22 Active
ROHIT DWARKADAS KOTECHA DYNAMIXA PROPERTIES (CRADLEY HEATH) LIMITED Director 2007-02-28 CURRENT 2007-02-28 Active - Proposal to Strike off
ROHIT DWARKADAS KOTECHA PANBROOK (HIGH WYCOMBE) LTD Director 2006-10-18 CURRENT 2006-10-18 Live but Receiver Manager on at least one charge
ROHIT DWARKADAS KOTECHA SELECTPAY (BIRMINGHAM) LIMITED Director 2006-10-16 CURRENT 2006-10-16 Dissolved 2015-10-27
ROHIT DWARKADAS KOTECHA AKR PROPERTIES (HULL) LIMITED Director 2006-07-24 CURRENT 2006-07-24 Dissolved 2014-01-07
ROHIT DWARKADAS KOTECHA PANBROOK (RHYL) LIMITED Director 2006-05-25 CURRENT 2006-05-25 Dissolved 2013-10-15
ROHIT DWARKADAS KOTECHA SELECTPAY (NEWCASTLE) LIMITED Director 2006-05-17 CURRENT 2006-05-17 Dissolved 2014-01-07
ROHIT DWARKADAS KOTECHA SELECTPAY (IPSWICH) LIMITED Director 2005-12-09 CURRENT 2005-12-09 Active - Proposal to Strike off
ROHIT DWARKADAS KOTECHA NIEMANS HOLDINGS LIMITED Director 2002-06-25 CURRENT 2002-06-25 Active
ROHIT DWARKADAS KOTECHA SELECTPAY LIMITED Director 2002-03-17 CURRENT 1987-11-23 Dissolved 2015-07-24
ROHIT DWARKADAS KOTECHA DYNAMIXA PROPERTIES LIMITED Director 2002-03-04 CURRENT 2002-02-26 Active - Proposal to Strike off
ROHIT DWARKADAS KOTECHA PANBROOK LIMITED Director 1998-07-17 CURRENT 1998-07-06 Dissolved 2014-10-26
ROHIT DWARKADAS KOTECHA NIEMANS CHEMISTS LIMITED Director 1998-03-25 CURRENT 1998-03-25 Active
KISHOR RUPARELIA KRSN PROPERTIES LIMITED Director 2016-06-03 CURRENT 2016-06-03 Dissolved 2017-10-31
KISHOR RUPARELIA KBR PROPERTY INVESTMENTS(NEWCASTLE) LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active - Proposal to Strike off
KISHOR RUPARELIA RUPARELIA INVESTMENTS LIMITED Director 2009-12-17 CURRENT 2009-12-15 Dissolved 2017-05-30
KISHOR RUPARELIA KBR PROPERTIES (BRADWELL) LTD Director 2007-10-12 CURRENT 2007-10-12 Live but Receiver Manager on at least one charge
KISHOR RUPARELIA AKR PROPERTIES (CARDIFF) LTD Director 2007-07-11 CURRENT 2007-07-11 Dissolved 2015-11-10
KISHOR RUPARELIA AKR PROPERTIES (UTTOXETER) LTD Director 2007-07-11 CURRENT 2007-07-11 Dissolved 2015-09-15
KISHOR RUPARELIA AKR PROPERTIES (HALSTEAD) LTD Director 2007-05-22 CURRENT 2007-05-22 Active
KISHOR RUPARELIA DYNAMIXA PROPERTIES (CRADLEY HEATH) LIMITED Director 2007-02-28 CURRENT 2007-02-28 Active - Proposal to Strike off
KISHOR RUPARELIA SCREENVIEW LIMITED Director 2007-01-31 CURRENT 2006-03-23 Active - Proposal to Strike off
KISHOR RUPARELIA NEEDLEHOLM (GRIMSBY) LIMITED Director 2006-12-15 CURRENT 2006-12-15 Active - Proposal to Strike off
KISHOR RUPARELIA AKR PROPERTIES (BRIDPORT) LIMITED Director 2006-12-11 CURRENT 2006-12-11 Dissolved 2015-08-04
KISHOR RUPARELIA KBR PROPERTY (LANCASHIRE) LTD Director 2006-10-18 CURRENT 2006-10-18 Dissolved 2017-03-28
KISHOR RUPARELIA NEEDLEHOLM (ST IVES) LTD Director 2006-10-18 CURRENT 2006-10-18 Dissolved 2018-01-16
KISHOR RUPARELIA SELECTPAY (BIRMINGHAM) LIMITED Director 2006-10-16 CURRENT 2006-10-16 Dissolved 2015-10-27
KISHOR RUPARELIA AKR PROPERTIES (HULL) LIMITED Director 2006-07-24 CURRENT 2006-07-24 Dissolved 2014-01-07
KISHOR RUPARELIA GLOBEWELL PROPERTIES LIMITED Director 2006-07-12 CURRENT 2005-09-01 Dissolved 2015-01-13
KISHOR RUPARELIA SELECTPAY (NEWCASTLE) LIMITED Director 2006-05-17 CURRENT 2006-05-17 Dissolved 2014-01-07
KISHOR RUPARELIA AKR PROPERTY INVESTMENTS LTD Director 2006-04-05 CURRENT 2006-04-05 Dissolved 2016-01-12
KISHOR RUPARELIA SELECTPAY (SCARBOROUGH) LIMITED Director 2006-03-30 CURRENT 2006-03-30 Active - Proposal to Strike off
KISHOR RUPARELIA DYNAMIXA PROPERTIES (STAFFORDSHIRE) LIMITED Director 2006-02-23 CURRENT 2006-02-23 Dissolved 2016-08-09
KISHOR RUPARELIA M P R U DEVELOPMENTS LIMITED Director 2006-02-21 CURRENT 2006-02-21 Active
KISHOR RUPARELIA SELECTPAY (DEVON) LTD. Director 2006-02-03 CURRENT 2006-02-03 Dissolved 2018-01-16
KISHOR RUPARELIA P L R GROUP LIMITED Director 2005-10-28 CURRENT 2005-10-28 Dissolved 2017-04-04
KISHOR RUPARELIA DYNAMIXA PROPERTIES (CARLISLE) LIMITED Director 2005-04-21 CURRENT 2005-04-21 Dissolved 2014-12-02
KISHOR RUPARELIA PLR PROPERTIES (CHORLEY) LIMITED Director 2004-10-15 CURRENT 2004-10-15 Dissolved 2018-07-31
KISHOR RUPARELIA JKLR PROPERTIES (PETERBOROUGH) LIMITED Director 2004-03-29 CURRENT 2004-03-29 Dissolved 2014-11-18
KISHOR RUPARELIA KBR PROPERTY INVESTMENTS LIMITED Director 2003-10-14 CURRENT 2003-10-14 Active
KISHOR RUPARELIA DYNAMIXA PROPERTIES LIMITED Director 2002-03-04 CURRENT 2002-02-26 Active - Proposal to Strike off
KISHOR RUPARELIA SELECTPAY LIMITED Director 1991-10-21 CURRENT 1987-11-23 Dissolved 2015-07-24
KISHOR RUPARELIA NEEDLEHOLM LIMITED Director 1991-10-21 CURRENT 1974-01-03 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
2023-08-08SECOND GAZETTE not voluntary dissolution
2023-05-23FIRST GAZETTE notice for voluntary strike-off
2023-04-14CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-03-24AP01DIRECTOR APPOINTED MR PRITESH ARUN RUPARELIA
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR KISHOR RUPARELIA
2021-03-24PSC07CESSATION OF KISHOR RUPARELIA AS A PERSON OF SIGNIFICANT CONTROL
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2021-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2019-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 057026120007
2019-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 057026120007
2018-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 057026120006
2018-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-16AR0108/02/16 ANNUAL RETURN FULL LIST
2015-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-27AR0108/02/15 ANNUAL RETURN FULL LIST
2014-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-27AR0108/02/14 ANNUAL RETURN FULL LIST
2013-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-04-09AR0108/02/13 ANNUAL RETURN FULL LIST
2012-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12
2012-03-08AR0108/02/12 ANNUAL RETURN FULL LIST
2011-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2011-04-12AR0108/02/11 ANNUAL RETURN FULL LIST
2011-02-07MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-01-25MG01Particulars of a mortgage or charge / charge no: 5
2010-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10
2010-03-24AR0108/02/10 ANNUAL RETURN FULL LIST
2009-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/09
2009-03-02363aReturn made up to 08/02/09; full list of members
2009-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-03-12363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-03-12363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-03-10395PARTICULARS OF MORTGAGE/CHARGE
2006-03-10395PARTICULARS OF MORTGAGE/CHARGE
2006-03-10395PARTICULARS OF MORTGAGE/CHARGE
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-15288bSECRETARY RESIGNED
2006-02-15288bDIRECTOR RESIGNED
2006-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DYNAMIXA (BASILDON) 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 DYNAMIXA (BASILDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-01-25 Outstanding HABIB BANK AG ZURICH
FLOATING CHARGE 2006-03-10 Outstanding WEST BROMWICH COMMERCIAL LIMITED
RENT ASSIGNMENT 2006-03-10 Outstanding WEST BROMWICH COMMERCIAL LIMITED
LEGAL CHARGE 2006-03-07 Satisfied WEST BROMWICH COMMERCIAL LIMITED
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 DYNAMIXA (BASILDON) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-29 £ 1
Shareholder Funds 2012-02-29 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DYNAMIXA (BASILDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DYNAMIXA (BASILDON) LIMITED
Trademarks
We have not found any records of DYNAMIXA (BASILDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DYNAMIXA (BASILDON) 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 (99999 - Dormant Company) as DYNAMIXA (BASILDON) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DYNAMIXA (BASILDON) 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 DYNAMIXA (BASILDON) 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 DYNAMIXA (BASILDON) 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.