DUNAMIS INFRASTRUCTURE SERVICES LIMITED
2 EUROPA VIEW, SHEFFIELD  S9 1XH- Active
- Private Limited Company
- Company No. 06327406
- Last Updated: 01 Mar 2024
Company Profile
DUNAMIS INFRASTRUCTURE SERVICES LIMITED was incorporated on Monday, July 30, 2007 as a Private Limited Company with registered address in SHEFFIELD. DUNAMIS INFRASTRUCTURE SERVICES LIMITED has the status: Active and it's listed in the following category: Construction of utility projects for fluids. This Private Limited Company has been operating for 17 years 6 months and 24 days.
Name | DUNAMIS INFRASTRUCTURE SERVICES LIMITED |
---|---|
Company number | 06327406 |
Company type | Private Limited Company |
Incorporation date | 30 Jul 2007 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
2 EUROPA VIEW SHEFFIELD S9 1XH |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Fulcrum Utility Services Limited PO BOX 309, KY1 1104 |
Dates: Monday, February 5, 2018 - Monday, February 5, 2018
ownership of shares 75 to 100 percent
|
Mr Christopher James Mann Nationality: British |
Dates: Wednesday, April 6, 2016 - Monday, February 5, 2018
right to appoint and remove directors
significant influence or control
|
Mr Wayne Jonathan Hayes Nationality: British |
Dates: Wednesday, April 6, 2016 - Monday, February 5, 2018
right to appoint and remove directors
significant influence or control
|
The Dunamis Group Limited Europa View, S9 1XH |
Dates: Wednesday, April 6, 2016 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Accounts and Confirmation
Type of accounts | FULL |
---|---|
End of financial Year | 30 March |
Next annual accounts due | 30 December 2024, (-55 days left) |
Latest accounts | 31 March 2023 |
Next confirmation statement due | 27 August 2016 |
Last confirmation statement dated | 30 July 2015 |
Mortgages
Total of Mortgages | 4 |
---|---|
Mortgages Outstanding | 4 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 0 |
Previous Names
Name | Change Date |
---|---|
DUNAMIS INFRASTRUCTURE SERVICES LIMITED | 30 Jul 2007 |
MATRIX GAS LIMITED | 24 Jan 2012 |
MATRIX NETWORKS (RENEWABLES) LIMITED | 19 Sep 2018 |