Company NameDynamic Design And Build Limited
DirectorsJoe Andrew and David Jenkins
Company StatusActive
Company Number08753158
CategoryPrivate Limited Company
Incorporation Date29 October 2013(10 years, 6 months ago)
Previous NameMonkhouse Sport & Play Solutions Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Joe Andrew
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address217 Chestergate
Stockport
Cheshire
SK3 0AN
Director NameDavid Jenkins
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address217 Chestergate
Stockport
Cheshire
SK3 0AN
Director NameMr Peter John Robert Monkhouse
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address217 Chestergate
Stockport
Cheshire
SK3 0AN

Contact

Websitemonkhousesportandplaysolutions.c

Location

Registered AddressCare Of Nw Accounts Limited 17 Leafield Road
Disley
Stockport
SK12 2JF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1David Jenkins
33.33%
Ordinary
50 at £1Joe Andrew
33.33%
Ordinary
50 at £1Peter Monkhouse
33.33%
Ordinary

Financials

Year2014
Net Worth£180
Cash£5,760
Current Liabilities£15,078

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

2 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
28 July 2023Micro company accounts made up to 31 December 2022 (5 pages)
4 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
7 July 2022Micro company accounts made up to 31 December 2021 (5 pages)
4 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
3 June 2021Micro company accounts made up to 31 December 2020 (5 pages)
4 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
21 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-01
(3 pages)
20 January 2020Previous accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
30 October 2019Confirmation statement made on 29 October 2019 with updates (5 pages)
30 October 2019Cessation of Peter John Robert Monkhouse as a person with significant control on 13 August 2019 (1 page)
7 September 2019Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW England to Care of Nw Accounts Limited 17 Leafield Road Disley Stockport SK12 2JF on 7 September 2019 (1 page)
16 August 2019Termination of appointment of Peter John Robert Monkhouse as a director on 16 August 2019 (1 page)
13 August 2019Purchase of own shares. (3 pages)
13 August 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 June 2019Micro company accounts made up to 31 October 2018 (3 pages)
31 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
26 July 2018Registered office address changed from 217 Chestergate Stockport Cheshire SK3 0AN to Silk House Park Green Macclesfield Cheshire SK11 7QW on 26 July 2018 (1 page)
20 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
20 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
12 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
12 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 150
(5 pages)
11 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 150
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 150
(5 pages)
20 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 150
(5 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 150
(37 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 150
(37 pages)