Company NameDynamic Fm Ltd
DirectorsMichael Fraser and Andrew Barker
Company StatusActive
Company Number06933536
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)
Previous NameD.C.I. (Electrical Installations) Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameMrs Dianne Alison Kerr
NationalityBritish
StatusCurrent
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Platinum Way
Urmston
Trafford Park
Manchester
M41 7LY
Director NameMr Michael Fraser
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(10 years, 9 months after company formation)
Appointment Duration4 years
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 6 Platinum Way
Urmston
Trafford Park
Manchester
M41 7LY
Director NameMr Andrew Barker
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(12 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Platinum Way
Urmston
Trafford Park
Manchester
M41 7LY
Director NameMr Andrew Terence Nolan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJames House, 8 Britannia Road
Sale
Cheshire
M33 2AA
Director NameDavid Clifford Cooke
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2010(10 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ravenwood Drive
Hale Barns
Altrincham
Cheshire
WA15 0JA
Director NameColin Davies
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2010(10 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ash Grove
Timperley
Altrincham
Cheshire
WA15 6JX

Contact

Websitedcielectricalinstallations.co.uk
Telephone0161 9732101
Telephone regionManchester

Location

Registered Address6 Platinum Road
Urmston
Manchester
M41 7LJ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester

Shareholders

66 at £1A T Nolan (Building Contractors) LTD
66.00%
Ordinary
34 at £1Andrew Terence Nolan
34.00%
Ordinary

Financials

Year2014
Net Worth-£27,443
Cash£7,317
Current Liabilities£424,671

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

23 July 2009Delivered on: 30 July 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 February 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
16 July 2020Resolutions
  • RES13 ‐ New share class created 30/06/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 July 2020Change of share class name or designation (2 pages)
16 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 200
(4 pages)
16 July 2020Memorandum and Articles of Association (31 pages)
31 March 2020Appointment of Mr Michael Fraser as a director on 31 March 2020 (2 pages)
3 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-28
(3 pages)
27 February 2020Confirmation statement made on 27 February 2020 with updates (3 pages)
13 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
18 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
6 April 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
6 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 May 2016Second filing of AR01 previously delivered to Companies House made up to 2 March 2015 (21 pages)
13 May 2016Second filing of AR01 previously delivered to Companies House made up to 2 March 2015 (21 pages)
25 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100
(3 pages)
14 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 13/05/2016
(4 pages)
14 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100
(3 pages)
14 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 13/05/2016
(4 pages)
26 February 2015Termination of appointment of Colin Davies as a director on 30 January 2015 (1 page)
26 February 2015Termination of appointment of Colin Davies as a director on 30 January 2015 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
3 January 2014Termination of appointment of David Cooke as a director (1 page)
3 January 2014Termination of appointment of David Cooke as a director (1 page)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
25 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
25 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
27 May 2010Appointment of Colin Davies as a director (3 pages)
27 May 2010Appointment of David Cooke as a director (3 pages)
27 May 2010Appointment of Colin Davies as a director (3 pages)
27 May 2010Appointment of David Cooke as a director (3 pages)
13 October 2009Director's details changed for Mr Andrew Terence Nolan on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mrs Dianne Alison Kerr on 13 October 2009 (1 page)
13 October 2009Director's details changed for Mr Andrew Terence Nolan on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mrs Dianne Alison Kerr on 13 October 2009 (1 page)
30 July 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 July 2009Ad 18/06/09-18/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 July 2009Ad 18/06/09-18/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 June 2009Incorporation (10 pages)
15 June 2009Incorporation (10 pages)