ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dynatech Engineering Ltd

Dynatech Engineering Ltd is an active company incorporated on 7 February 1997 with the registered office located in West Bromwich, West Midlands. Dynatech Engineering Ltd was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03314862
Private limited company
Age
28 years
Incorporated 7 February 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 April 2025 (5 months ago)
Next confirmation dated 14 April 2026
Due by 28 April 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Address
Union Street
Kenrick Way
West Bromwich
West Midlands
B70 6DB
England
Address changed on 28 Mar 2023 (2 years 6 months ago)
Previous address was Unit 8-9 Owen Road Industrial Estate Willenhall West Midlands WV13 2PY England
Telephone
01215262681
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1996
Director • British • Lives in England • Born in May 1938
Spire Manufacturing Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Archibald Kenrick & Sons Limited
Gordon Lewis Brown and John Gordon Murray are mutual people.
Active
Powerstream Services Limited
Gordon Lewis Brown and John Gordon Murray are mutual people.
Active
Spire Group Limited
Gordon Lewis Brown and John Gordon Murray are mutual people.
Active
77 GLB Limited
Gordon Lewis Brown and John Gordon Murray are mutual people.
Active
Air Industrial Developments Limited
Gordon Lewis Brown and John Gordon Murray are mutual people.
Active
Ingleby (1084) Limited
Gordon Lewis Brown and John Gordon Murray are mutual people.
Active
Spire Creative Products Limited
Gordon Lewis Brown and John Gordon Murray are mutual people.
Active
Spire Manufacturing Limited
Gordon Lewis Brown and John Gordon Murray are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£121.43K
Decreased by £22.72K (-16%)
Turnover
Unreported
Same as previous period
Employees
10
Decreased by 3 (-23%)
Total Assets
£503.27K
Decreased by £48.88K (-9%)
Total Liabilities
-£189.35K
Decreased by £55.02K (-23%)
Net Assets
£313.93K
Increased by £6.14K (+2%)
Debt Ratio (%)
38%
Decreased by 6.63% (-15%)
Latest Activity
Confirmation Submitted
5 Months Ago on 24 Apr 2025
Small Accounts Submitted
9 Months Ago on 19 Dec 2024
John Gordon Murray Resigned
1 Year 4 Months Ago on 31 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 24 Apr 2024
Small Accounts Submitted
1 Year 9 Months Ago on 19 Dec 2023
Mr John Gordon Murray Appointed
1 Year 9 Months Ago on 11 Dec 2023
Marion Powis Resigned
2 Years 2 Months Ago on 27 Jul 2023
Stephen Glyn Jones Resigned
2 Years 4 Months Ago on 26 May 2023
Confirmation Submitted
2 Years 5 Months Ago on 25 Apr 2023
Registered Address Changed
2 Years 6 Months Ago on 28 Mar 2023
Get Credit Report
Discover Dynatech Engineering Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 April 2025 with no updates
Submitted on 24 Apr 2025
Accounts for a small company made up to 31 March 2024
Submitted on 19 Dec 2024
Termination of appointment of John Gordon Murray as a director on 31 May 2024
Submitted on 31 May 2024
Confirmation statement made on 14 April 2024 with updates
Submitted on 24 Apr 2024
Accounts for a small company made up to 31 March 2023
Submitted on 19 Dec 2023
Appointment of Mr John Gordon Murray as a director on 11 December 2023
Submitted on 11 Dec 2023
Termination of appointment of Marion Powis as a secretary on 27 July 2023
Submitted on 1 Aug 2023
Termination of appointment of Stephen Glyn Jones as a director on 26 May 2023
Submitted on 7 Jun 2023
Confirmation statement made on 14 April 2023 with no updates
Submitted on 25 Apr 2023
Registered office address changed from Unit 8-9 Owen Road Industrial Estate Willenhall West Midlands WV13 2PY England to Union Street Kenrick Way West Bromwich West Midlands B70 6DB on 28 March 2023
Submitted on 28 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year