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

DYNAMIC PROCESS SIMULATION LIMITED

BEECH HOUSE PARK LANE, ST. BRIAVELS, LYDNEY, GL15 6QX,
Company Registration Number
04086058
Private Limited Company
Active

Company Overview

About Dynamic Process Simulation Ltd
DYNAMIC PROCESS SIMULATION LIMITED was founded on 2000-10-09 and has its registered office in Lydney. The organisation's status is listed as "Active". Dynamic Process Simulation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DYNAMIC PROCESS SIMULATION LIMITED
 
Legal Registered Office
BEECH HOUSE PARK LANE
ST. BRIAVELS
LYDNEY
GL15 6QX
Other companies in PO14
 
Filing Information
Company Number 04086058
Company ID Number 04086058
Date formed 2000-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB760365434  
Last Datalog update: 2024-01-05 06:02:10
Primary Source:Companies House
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 PROCESS SIMULATION LIMITED

Current Directors
Officer Role Date Appointed
COMPASS ACCOUNTANTS
Company Secretary 2011-09-26
STEVEN JOHN COWLEY
Director 2000-10-09
PETER MONAHAN
Director 2000-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA LOUISE COWLEY
Director 2010-09-23 2012-07-27
PETER MONAHAN
Company Secretary 2008-01-10 2011-09-26
PAUL ANTHONY CHANNING
Company Secretary 2000-10-09 2008-01-10
JOHN MICHAEL HINSLEY
Director 2000-10-09 2003-11-30
DOROTHY MAY GRAEME
Nominated Secretary 2000-10-09 2000-10-09
LESLEY JOYCE GRAEME
Nominated Director 2000-10-09 2000-10-09

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
2023-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-23Change of details for Mr Peter Monahan as a person with significant control on 2023-10-04
2023-10-23Register inspection address changed from 52 Fairfield Square Stuart Road Gravesend Kent DA11 0DT England to 93 River View Shefford SG17 5FN
2023-10-23CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-06-30REGISTERED OFFICE CHANGED ON 30/06/23 FROM 52 Fairfield Square Gravesend DA11 0DT England
2022-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-22CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/21 FROM 52 52 Fairfield Square Gravesend Kent DA11 0DT United Kingdom
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM 21a St Catherines Road Hayling Island Hampshire PO11 0HF England
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-01-29TM02Termination of appointment of Compass Accountants on 2020-01-29
2020-01-29AP03Appointment of Mr Steven John Cowley as company secretary on 2020-01-29
2020-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/20 FROM C/O Compass Accountants Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09PSC04Change of details for Mr Steven John Cowley as a person with significant control on 2016-10-30
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-12AR0109/10/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-15AR0109/10/14 ANNUAL RETURN FULL LIST
2014-01-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-10AR0109/10/13 ANNUAL RETURN FULL LIST
2013-10-10AD02Register inspection address changed from 7 Juniper Road Waterlooville Hampshire PO8 0DY United Kingdom
2013-10-10CH01Director's details changed for Peter Monahan on 2013-10-09
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AR0109/10/12 ANNUAL RETURN FULL LIST
2012-10-09AD02Register inspection address changed from 21a St. Catherines Road Hayling Island Hampshire PO11 0HF United Kingdom
2012-10-09CH01Director's details changed for Peter Monahan on 2012-10-09
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR FIONA COWLEY
2012-01-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-13AR0109/10/11 ANNUAL RETURN FULL LIST
2011-10-13AD03Register(s) moved to registered inspection location
2011-10-12AD02Register inspection address has been changed
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/11 FROM Latchmore House 99-101 London Road Cowplain Waterlooville Hampshire PO8 8XJ
2011-10-11AP04CORPORATE SECRETARY APPOINTED COMPASS ACCOUNTANTS
2011-10-11TM02APPOINTMENT TERMINATED, SECRETARY PETER MONAHAN
2011-02-25AP01DIRECTOR APPOINTED FIONA LOUISE COWLEY
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-01AR0109/10/10 FULL LIST
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-05AR0109/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MONAHAN / 12/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN COWLEY / 12/10/2009
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-02-04288bSECRETARY RESIGNED
2008-02-04288aNEW SECRETARY APPOINTED
2008-02-04287REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 17 CARRONADE WALK HILSEA PORTSMOUTH HAMPSHIRE PO3 5LX
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-29353LOCATION OF REGISTER OF MEMBERS
2007-10-29363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-11288cDIRECTOR'S PARTICULARS CHANGED
2006-10-16363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-04363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-18363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-01-0888(2)RAD 30/11/03--------- £ SI 1@1=1 £ IC 99/100
2003-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-31288bDIRECTOR RESIGNED
2003-10-22363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2002-10-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-15363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-14225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02
2001-10-19363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-01-0988(2)RAD 20/12/00--------- £ SI 98@1=98 £ IC 1/99
2000-10-18288aNEW DIRECTOR APPOINTED
2000-10-18288aNEW DIRECTOR APPOINTED
2000-10-12287REGISTERED OFFICE CHANGED ON 12/10/00 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2000-10-12288bDIRECTOR RESIGNED
2000-10-12288aNEW SECRETARY APPOINTED
2000-10-12288aNEW DIRECTOR APPOINTED
2000-10-12288bSECRETARY RESIGNED
2000-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities


Licences & Regulatory approval
We could not find any licences issued to DYNAMIC PROCESS SIMULATION 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 DYNAMIC PROCESS SIMULATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DYNAMIC PROCESS SIMULATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.798
MortgagesNumMortOutstanding0.247
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.547

This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 230,156
Provisions For Liabilities Charges 2012-04-01 £ 0

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
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PROCESS SIMULATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 3,529
Current Assets 2012-04-01 £ 631,279
Debtors 2012-04-01 £ 627,750
Fixed Assets 2012-04-01 £ 3
Secured Debts 2012-04-01 £ 0
Shareholder Funds 2012-04-01 £ 401,126
Tangible Fixed Assets 2012-04-01 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DYNAMIC PROCESS SIMULATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DYNAMIC PROCESS SIMULATION LIMITED
Trademarks
We have not found any records of DYNAMIC PROCESS SIMULATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DYNAMIC PROCESS SIMULATION 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 (09100 - Support activities for petroleum and natural gas extraction) as DYNAMIC PROCESS SIMULATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DYNAMIC PROCESS SIMULATION 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 DYNAMIC PROCESS SIMULATION 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 PROCESS SIMULATION 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.

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