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

DYNASTYLTL LTD

8 ST. JOHN STREET, CHESTER, CH1 1DA,
Company Registration Number
05021901
Private Limited Company
Active

Company Overview

About Dynastyltl Ltd
DYNASTYLTL LTD was founded on 2004-01-21 and has its registered office in Chester. The organisation's status is listed as "Active". Dynastyltl Ltd is a Private Limited Company registered in ENGLAND 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
DYNASTYLTL LTD
 
Legal Registered Office
8 ST. JOHN STREET
CHESTER
CH1 1DA
Other companies in CH1
 
Previous Names
DENIZTYLTL LIMITED12/08/2020
P.J.T. BUILDING & ENGINEERING LIMITED03/07/2019
Filing Information
Company Number 05021901
Company ID Number 05021901
Date formed 2004-01-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 09:44:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DYNASTYLTL 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.

Company Officers of DYNASTYLTL LTD

Current Directors
Officer Role Date Appointed
TINA LUNN
Director 2010-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD JOSEPH DOYLE
Company Secretary 2010-04-09 2016-02-15
MEHMET YILDIZ
Company Secretary 2005-09-07 2010-03-12
PAUL GLYNN ABBOTT
Director 2009-12-23 2010-03-12
LAURA CATHERINE HOLMES
Director 2010-01-21 2010-03-12
NICHOLAS JOHN KELLY
Director 2010-02-02 2010-03-12
TINA LUNN
Director 2004-01-21 2010-03-12
JOHN SUTTON
Director 2010-03-12 2010-03-12
JOHN SUTTON
Director 2009-12-23 2010-03-10
PETER CHARLES NEWBY
Director 2008-11-17 2008-11-17
MEHMET YILDIZ
Director 2005-05-10 2006-09-22
PAUL POWELL
Company Secretary 2004-01-21 2005-09-07
BRIGHTON SECRETARY LTD
Nominated Secretary 2004-01-21 2004-01-27
BRIGHTON DIRECTOR LTD
Nominated Director 2004-01-21 2004-01-27

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
2024-02-01APPOINTMENT TERMINATED, DIRECTOR GERMAIN NKUINGA
2024-02-01REGISTERED OFFICE CHANGED ON 01/02/24 FROM 8 Vicars Cross Road Vicars Cross Chester CH3 5YD England
2023-12-14CONFIRMATION STATEMENT MADE ON 26/10/23, WITH NO UPDATES
2023-12-14DIRECTOR APPOINTED MR GERMAIN NKUINGA
2023-11-2731/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-21Amended account full exemption
2023-06-06CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-12-07AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26APPOINTMENT TERMINATED, DIRECTOR PETER NORMAN STEVENS
2022-08-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER NORMAN STEVENS
2022-07-23DISS40Compulsory strike-off action has been discontinued
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/22 FROM 1 Tiresford Cottage Nantwich Road Tiresford Tarporley CW6 9LY England
2022-06-22Termination of appointment of John Hunt on 2022-06-22
2022-06-22TM02Termination of appointment of John Hunt on 2022-06-22
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/22 FROM C/O Pursglove & Brown Military House 24 Castle Street Chester Cheshire CH1 2DS
2021-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-08-12RES15CHANGE OF COMPANY NAME 12/08/20
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-07-03RES15CHANGE OF COMPANY NAME 03/07/19
2019-07-02AP03Appointment of Mr John Hunt as company secretary on 2019-06-27
2019-07-02AP01DIRECTOR APPOINTED MR PETER NORMAN STEVENS
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-09-28AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-16AR0112/03/16 ANNUAL RETURN FULL LIST
2016-03-16CH01Director's details changed for Lady Tina Lunn on 2016-03-01
2016-02-16TM02Termination of appointment of Edward Joseph Doyle on 2016-02-15
2016-02-16AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-12AR0112/03/15 ANNUAL RETURN FULL LIST
2014-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-13AR0112/03/14 ANNUAL RETURN FULL LIST
2013-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-03-14AR0112/03/13 ANNUAL RETURN FULL LIST
2012-09-11AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15AR0112/03/12 ANNUAL RETURN FULL LIST
2011-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11
2011-03-24AR0112/03/11 ANNUAL RETURN FULL LIST
2010-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/10
2010-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/10 FROM 1 Tiresford Cottage Nantwich Road Tiresford Tarporley Cheshire CW6 9LY
2010-05-04AD02SAIL ADDRESS CHANGED FROM: 1 TIRESFORD COTTAGE TIRESFORD TIRESFORD TARPORLEY CHESHIRE CW6 9LY UNITED KINGDOM
2010-04-26RES01ADOPT ARTICLES 21/04/2010
2010-04-20AP03SECRETARY APPOINTED EDWARD JOSEPH DOYLE
2010-03-23AR0112/03/10 FULL LIST
2010-03-23AD02SAIL ADDRESS CREATED
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SUTTON
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KELLY
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ABBOTT
2010-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2010 FROM C/O JOHN SUTTON 8 HIGHFIELD ROAD BRAMHALL STOCKPORT CHESHIRE SK7 3BE UNITED KINGDOM
2010-03-22AP01DIRECTOR APPOINTED LADY TINA LUNN
2010-03-20AP01DIRECTOR APPOINTED MR JOHN SUTTON
2010-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2010 FROM RED HILL HOUSE HOPE STREET SALTNEY CHESTER CHESHIRE CH4 8BU ENGLAND
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR LAURA HOLMES
2010-03-12TM02APPOINTMENT TERMINATED, SECRETARY MEHMET YILDIZ
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR TINA LUNN
2010-03-11AP01DIRECTOR APPOINTED MR NICHOLAS JOHN KELLY
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SUTTON
2010-03-09AR0121/01/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TINA LUNN / 25/01/2010
2010-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR MEHMET YILDIZ / 01/10/2009
2010-01-25SH0125/01/10 STATEMENT OF CAPITAL GBP 200
2010-01-21AP01DIRECTOR APPOINTED MISS LAURA CATHERINE HOLMES
2010-01-14AA31/01/09 TOTAL EXEMPTION FULL
2009-12-23AP01DIRECTOR APPOINTED MR JOHN SUTTON
2009-12-23AP01DIRECTOR APPOINTED MR PAUL GLYNN ABBOTT
2009-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2009 FROM UNIT 17 MOLD BUSINESS PARK WREXHAM ROAD MOLD FLINTSHIRE CH7 1XP
2009-06-02363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR PETER NEWBY
2009-05-21AA31/01/08 TOTAL EXEMPTION FULL
2009-01-23363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2009-01-16363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2008-11-21287REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 1 TIRESFORD COTTAGE NANTWICH ROAD TARPORLEY CHESHIRE CW6 9LY
2008-11-20288cSECRETARY'S CHANGE OF PARTICULARS / MEHMET YILDIZ / 17/11/2008
2008-11-20288aDIRECTOR APPOINTED PETER CHARLES NEWBY
2007-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-10-12288aNEW SECRETARY APPOINTED
2006-10-12288cSECRETARY'S PARTICULARS CHANGED
2006-10-09288bDIRECTOR RESIGNED
2006-05-02363(288)SECRETARY RESIGNED
2006-05-02363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2006-04-28288aNEW SECRETARY APPOINTED
2006-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-12-19288aNEW DIRECTOR APPOINTED
2005-04-26363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-02-10288aNEW SECRETARY APPOINTED
2004-02-10288aNEW DIRECTOR APPOINTED
2004-02-10287REGISTERED OFFICE CHANGED ON 10/02/04 FROM: 9 RUTHIN ROAD DENBIGH DERBYSHIRE LL1 63EH
2004-01-27288bDIRECTOR RESIGNED
2004-01-27288bSECRETARY RESIGNED
2004-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




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

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 DYNASTYLTL LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-01 £ 100
Shareholder Funds 2012-02-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DYNASTYLTL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DYNASTYLTL LTD
Trademarks
We have not found any records of DYNASTYLTL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DYNASTYLTL 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 (41100 - Development of building projects) as DYNASTYLTL LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DYNASTYLTL 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 DYNASTYLTL 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 DYNASTYLTL 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