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

DYNAMIC ROBOTIC SOLUTIONS LTD

5 BROOKLANDS PLACE, BROOKLANDS ROAD, SALE, CHESHIRE, M33 3SD,
Company Registration Number
01812577
Private Limited Company
Active

Company Overview

About Dynamic Robotic Solutions Ltd
DYNAMIC ROBOTIC SOLUTIONS LTD was founded on 1984-05-01 and has its registered office in Sale. The organisation's status is listed as "Active". Dynamic Robotic Solutions Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DYNAMIC ROBOTIC SOLUTIONS LTD
 
Legal Registered Office
5 BROOKLANDS PLACE
BROOKLANDS ROAD
SALE
CHESHIRE
M33 3SD
Other companies in M33
 
Previous Names
KMT UK LIMITED04/09/2014
PULLMAX HOLDINGS LIMITED11/02/2005
Filing Information
Company Number 01812577
Company ID Number 01812577
Date formed 1984-05-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB856002739  
Last Datalog update: 2019-09-05 14:41:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DYNAMIC ROBOTIC SOLUTIONS LTD
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 DYNAMIC ROBOTIC SOLUTIONS LTD
The following companies were found which have the same name as DYNAMIC ROBOTIC SOLUTIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DYNAMIC ROBOTIC SOLUTIONS INCORPORATED Michigan UNKNOWN

Company Officers of DYNAMIC ROBOTIC SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
MIKAEL SCHROTER
Director 2010-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ETCHELLS
Director 2005-01-01 2010-04-30
MATS SANDGREN
Director 2007-04-27 2008-12-31
ASA LINGOY
Company Secretary 2007-04-27 2008-05-31
LEIF NILSSON
Company Secretary 2005-03-31 2007-04-27
STEN CAMITZ
Director 2005-01-01 2007-04-27
LEE PAUL MURRELL
Company Secretary 2002-03-06 2005-03-31
KEVIN BRIEN
Director 1991-12-06 2005-03-31
TORWALD SVEN OLSSON
Director 2002-03-06 2005-01-28
JAMES KEVIN BATTY
Company Secretary 1991-12-06 2002-03-06
JAMES KEVIN BATTY
Director 1991-12-06 2002-03-06
BJORN KUMLIN
Director 1995-03-01 2002-01-29
KARL-OLA KJELLBERG
Director 1997-01-30 2000-03-02
PER-AKE NORDBERG
Director 1996-03-19 1997-01-30
NILS SIVERT ENGSTROM
Director 1992-01-14 1995-01-31
CHARLES BERTIL BERTILSON
Director 1992-12-02 1994-03-01
HANS HAKAN GARDSBY
Director 1992-01-14 1992-12-02

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
2019-06-18GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-04-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-26DS01Application to strike the company off the register
2018-11-20SH20Statement by Directors
2018-11-20SH19Statement of capital on 2018-11-20 GBP 1
2018-11-20CAP-SSSolvency Statement dated 31/10/18
2018-11-20RES13Resolutions passed:
  • Amount arising from reduction be credited to p/l 31/10/2018
  • Resolution of reduction in issued share capital
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-06-07AA31/12/17 TOTAL EXEMPTION FULL
2018-06-07AA31/12/17 TOTAL EXEMPTION FULL
2018-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM Holland House 1-5 Oakfield Sale Cheshire M33 6TT
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-10-19PSC08Notification of a person with significant control statement
2017-10-19PSC07CESSATION OF DYNAMIC ROBOTIC SOLUTIONS EUROPE AB AS A PERSON OF SIGNIFICANT CONTROL
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-13AR0107/10/15 ANNUAL RETURN FULL LIST
2015-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/15 FROM C/O Richard Evans Harold Sharp Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT
2015-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-07AR0107/10/14 ANNUAL RETURN FULL LIST
2014-09-04RES15CHANGE OF COMPANY NAME 05/06/19
2014-09-04CERTNMCompany name changed kmt uk LIMITED\certificate issued on 04/09/14
2014-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-05AR0107/10/13 ANNUAL RETURN FULL LIST
2013-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-11-05AR0107/10/12 FULL LIST
2012-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-12AR0107/10/11 FULL LIST
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKAEL SCHROTER / 01/01/2011
2011-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-20AR0107/10/10 FULL LIST
2010-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ETCHELLS
2010-04-01AP01DIRECTOR APPOINTED MIKAEL SCHROTER
2009-10-13AR0107/10/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ETCHELLS / 01/10/2009
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR MATS SANDGREN
2009-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-19288bAPPOINTMENT TERMINATED SECRETARY ASA LINGOY
2008-12-12MISCMEMORANDUM OF CAPITAL 12/12/08
2008-12-12SH20STATEMENT BY DIRECTORS
2008-12-12CAP-SSSOLVENCY STATEMENT DATED 18/11/08
2008-12-12RES01ALTER MEM AND ARTS 18/11/2008
2008-12-12RES05DEC ALREADY ADJUSTED 18/11/2008
2008-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-21363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2007-11-15RES06REDUCE ISSUED CAPITAL 28/04/06
2007-10-30363sRETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS
2007-06-01288aNEW SECRETARY APPOINTED
2007-06-01288bSECRETARY RESIGNED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-06-01288bDIRECTOR RESIGNED
2007-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-17363sRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-15363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-04-07288bDIRECTOR RESIGNED
2005-04-07288aNEW SECRETARY APPOINTED
2005-04-07288bSECRETARY RESIGNED
2005-03-21287REGISTERED OFFICE CHANGED ON 21/03/05 FROM: MAPLE PARK LOWFIELDS AVENUE LEEDS LS12 6HH
2005-03-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-15288bDIRECTOR RESIGNED
2005-02-11CERTNMCOMPANY NAME CHANGED PULLMAX HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/02/05
2004-10-27AUDAUDITOR'S RESIGNATION
2004-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-19363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-10-16363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-10-10363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2002-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-03-12288aNEW SECRETARY APPOINTED
2002-03-12288aNEW DIRECTOR APPOINTED
2002-03-12288bDIRECTOR RESIGNED
2002-03-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-18363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-03-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2000-10-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-31363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-10-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-03-15288bDIRECTOR RESIGNED
1999-10-14363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to DYNAMIC ROBOTIC SOLUTIONS LTD 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 DYNAMIC ROBOTIC SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT INCORPORATING LEGAL CHARGE 1989-12-20 Outstanding CONFEDERATION LIFE INSURANCE COMPANY
DEBENTURE 1988-11-18 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-12-31

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 DYNAMIC ROBOTIC SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of DYNAMIC ROBOTIC SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DYNAMIC ROBOTIC SOLUTIONS LTD
Trademarks
We have not found any records of DYNAMIC ROBOTIC SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DYNAMIC ROBOTIC SOLUTIONS LTD. 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 (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as DYNAMIC ROBOTIC SOLUTIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DYNAMIC ROBOTIC SOLUTIONS LTD 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 DYNAMIC ROBOTIC SOLUTIONS LTD 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 ROBOTIC SOLUTIONS LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1