Dynamic Hw Group Limited Private Limited Company Dynamic Hw Group Limited 8 Pheasant Works Windmill Street Walsall West Midlands WS1 3EE
Company Name Dynamic Hw Group Limited Company Status Active Company Number 12275766 Incorporation Date 22 October 2019 (4 years, 6 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Names — Current Directors Anthony Chadwick and Stephen Graham Hall
Business Industry Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles Business Activity Non-Specialised Wholesale Trade Latest Accounts 31 December 2022 (1 year, 4 months ago) Next Accounts Due 30 September 2024 (5 months from now) Accounts Category Unaudited Abridged Accounts Year End 31 December Latest Return 16 October 2023 (6 months, 2 weeks ago) Next Return Due 30 October 2024 (6 months from now)
Registered Address 8 Pheasant Works Windmill Street Walsall West Midlands WS1 3EE Shared Address This company shares its address with 2 other companies
Constituency Walsall South Region West Midlands County West Midlands Built Up Area West Midlands
Accounts Year End 31 December Category Unaudited Abridged Latest Accounts 31 December 2022 (1 year, 4 months ago) Next Accounts Due 30 September 2024 (5 months from now)
Latest Return 16 October 2023 (6 months, 2 weeks ago) Next Return Due 30 October 2024 (6 months from now)
SIC Industry Wholesale and retail trade; repair of motor vehicles and motorcycles SIC 2003 (5190) Other wholesale SIC 2007 (46900) Non-specialised wholesale trade
19 July 2023 Unaudited abridged accounts made up to 31 December 2022 9 pages 20 January 2023 Resolutions RES13 ‐ Re: in accordance with article 14(3)(a) of the company’s articles of association the directors are generally empowered to be counted as participating in the decision-making process for quorum and voting purposes, despite there being an actual or proposed transaction in which one or more of the company’s directors is interested as if article 14(1) of the articles did not apply to any such conflict of interest 04/01/2023 RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association 4 pages 16 January 2023 Memorandum and Articles of Association 11 pages 16 January 2023 Sub-division of shares on 4 January 2023 4 pages 16 October 2022 Confirmation statement made on 16 October 2022 with no updates 3 pages
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —