Dymag Group Limited

DataGardener
dymag group limited
in administration
Small

Dymag Group Limited

08336642Private Limited With Share Capital

2Nd Floor 120 Colmore Row, Birmingham, B33BD
Incorporated

19/12/2012

Company Age

13 years

Directors

3

Employees

38

SIC Code

25990

Risk

not scored

Company Overview

Registration, classification & business activity

Dymag Group Limited (08336642) is a private limited with share capital incorporated on 19/12/2012 (13 years old) and registered in birmingham, B33BD. The company operates under SIC code 25990 and is classified as Small.

Reinventing the wheel since 1974dymag performance wheels is an elite, british wheel design and manufacturer with an unparalleled history of innovation and technology in motorsport. leading the way in wheel design and production for over four decades, we pioneered the manufacture of carbon hybrid aut...

Private Limited With Share Capital
SIC: 25990
Small
Incorporated 19/12/2012
B33BD
38 employees

Financial Overview

Total Assets

£4.15M

Liabilities

£5.52M

Net Assets

£-1.37M

Cash

£332.0K

Key Metrics

38

Employees

3

Directors

124

Shareholders

2

Patents

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

96
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-02-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-08-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:17-07-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:14-05-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-02-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:05-09-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:12-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:06-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2023
Resolution
Category:Resolution
Date:08-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2023
Resolution
Category:Resolution
Date:17-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2023
Resolution
Category:Resolution
Date:03-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2022
Resolution
Category:Resolution
Date:22-04-2022
Capital Allotment Shares
Category:Capital
Date:14-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2021
Resolution
Category:Resolution
Date:11-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2021
Capital Allotment Shares
Category:Capital
Date:03-11-2021
Capital Allotment Shares
Category:Capital
Date:28-09-2021
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:07-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:13-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-01-2021
Resolution
Category:Resolution
Date:23-12-2020
Memorandum Articles
Category:Incorporation
Date:23-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2020
Capital Allotment Shares
Category:Capital
Date:14-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2020
Legacy
Category:Miscellaneous
Date:18-02-2020
Capital Allotment Shares
Category:Capital
Date:10-02-2020
Resolution
Category:Resolution
Date:10-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2020
Capital Allotment Shares
Category:Capital
Date:03-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2020
Legacy
Category:Miscellaneous
Date:21-01-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:17-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2019
Resolution
Category:Resolution
Date:19-12-2018
Capital Allotment Shares
Category:Capital
Date:11-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-11-2017
Capital Allotment Shares
Category:Capital
Date:26-10-2017
Capital Allotment Shares
Category:Capital
Date:26-10-2017
Capital Allotment Shares
Category:Capital
Date:26-10-2017
Capital Allotment Shares
Category:Capital
Date:18-09-2017
Resolution
Category:Resolution
Date:14-07-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:14-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:08-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2016
Capital Allotment Shares
Category:Capital
Date:19-11-2015
Resolution
Category:Resolution
Date:15-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Capital Allotment Shares
Category:Capital
Date:24-09-2015
Capital Allotment Shares
Category:Capital
Date:28-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-06-2015
Resolution
Category:Resolution
Date:08-06-2015
Capital Name Of Class Of Shares
Category:Capital
Date:24-02-2015
Capital Alter Shares Subdivision
Category:Capital
Date:24-02-2015
Capital Allotment Shares
Category:Capital
Date:24-02-2015
Resolution
Category:Resolution
Date:24-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2013
Incorporation Company
Category:Incorporation
Date:19-12-2012

Import / Export

Imports
12 Months0
60 Months36
Exports
12 Months0
60 Months42

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date22/07/2023
Latest Accounts31/12/2022

Trading Addresses

2Nd Floor 120 Colmore Row, Birmingham, B33BDRegistered
Bumpers Farm Industrial Estate, Units A & B Brunel Park, Vincients Road, Chippenham, Wiltshire, SN146NQ

Contact

01249446438
dymag.com
2Nd Floor 120 Colmore Row, Birmingham, B33BD