The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Jack, Craig
    Managing Director born in November 1968
    Individual (1 offspring)
    Officer
    2016-02-01 ~ now
    OF - Director → CIF 0
  • 2
    Maitland, Fay Nicola
    Certified Accountant born in June 1980
    Individual (3 offsprings)
    Officer
    2016-02-01 ~ now
    OF - Director → CIF 0
    Maitland, Fay
    Individual (3 offsprings)
    Officer
    2022-12-30 ~ now
    OF - Secretary → CIF 0
  • 3
    Critoph, Jason
    Contracts Director born in September 1969
    Individual (2 offsprings)
    Officer
    2016-02-01 ~ now
    OF - Director → CIF 0
  • 4
    10, Roman Farm Road, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    661,035 GBP2023-12-31
    Person with significant control
    2022-12-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Batra, Anil Kumar
    Accountant born in November 1958
    Individual (3 offsprings)
    Officer
    2000-08-29 ~ 2021-12-30
    OF - Director → CIF 0
    Batra, Anil Kumar
    Accountant
    Individual (3 offsprings)
    Officer
    2000-08-29 ~ 2017-06-09
    OF - Secretary → CIF 0
    Mr Anil Kumar Batra
    Born in November 1958
    Individual (3 offsprings)
    Person with significant control
    2016-06-30 ~ 2022-12-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Denley, Michael
    Sales Director born in January 1957
    Individual
    Officer
    2002-04-25 ~ 2003-03-25
    OF - Director → CIF 0
  • 3
    Mrs Rhina Batra
    Born in March 1964
    Individual
    Person with significant control
    2022-09-05 ~ 2022-12-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    White, Janet
    Individual
    Officer
    1997-06-06 ~ 2000-08-29
    OF - Secretary → CIF 0
    2017-06-09 ~ 2022-12-30
    OF - Secretary → CIF 0
  • 5
    Jeffery, Mark Charles
    Ops Director born in June 1967
    Individual (1 offspring)
    Officer
    2001-06-27 ~ 2003-09-22
    OF - Director → CIF 0
  • 6
    Gregory Stevens, Jackie
    Commercial Director born in February 1966
    Individual
    Officer
    2004-09-24 ~ 2005-12-05
    OF - Director → CIF 0
  • 7
    White, Robert David
    Director born in June 1961
    Individual (2 offsprings)
    Officer
    1997-06-06 ~ 2022-12-30
    OF - Director → CIF 0
    Mr Robert David White
    Born in June 1961
    Individual (2 offsprings)
    Person with significant control
    2016-06-30 ~ 2022-12-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1997-06-06 ~ 1997-06-06
    PE - Nominee Secretary → CIF 0
  • 9
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1997-06-06 ~ 1997-06-06
    PE - Nominee Director → CIF 0
parent relation
Company in focus

DYNAMIK SPORT SURFACES LIMITED

Previous name
DYNAMIK SPORT SYSTEMS LIMITED - 2000-09-01
Standard Industrial Classification
43330 - Floor And Wall Covering
Brief company account
Property, Plant & Equipment
99,585 GBP2023-12-31
55,578 GBP2022-12-31
Debtors
1,134,133 GBP2023-12-31
1,515,702 GBP2022-12-31
Cash at bank and in hand
1,064,365 GBP2023-12-31
131,015 GBP2022-12-31
Current Assets
2,478,944 GBP2023-12-31
1,966,223 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-1,731,417 GBP2023-12-31
-1,520,801 GBP2022-12-31
Net Current Assets/Liabilities
747,527 GBP2023-12-31
445,422 GBP2022-12-31
Total Assets Less Current Liabilities
847,112 GBP2023-12-31
501,000 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-106,324 GBP2023-12-31
-115,000 GBP2022-12-31
Net Assets/Liabilities
740,788 GBP2023-12-31
386,000 GBP2022-12-31
Equity
Called up share capital
99 GBP2023-12-31
99 GBP2022-12-31
Retained earnings (accumulated losses)
740,689 GBP2023-12-31
385,901 GBP2022-12-31
Equity
740,788 GBP2023-12-31
386,000 GBP2022-12-31
Average Number of Employees
222023-01-01 ~ 2023-12-31
192022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
33,865 GBP2023-12-31
28,193 GBP2022-12-31
Furniture and fittings
3,465 GBP2023-12-31
2,352 GBP2022-12-31
Computers
26,212 GBP2023-12-31
23,482 GBP2022-12-31
Motor vehicles
163,154 GBP2023-12-31
141,876 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
226,696 GBP2023-12-31
195,903 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
0 GBP2023-01-01 ~ 2023-12-31
Computers
0 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
-52,780 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-52,780 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
26,283 GBP2023-12-31
21,914 GBP2022-12-31
Furniture and fittings
2,217 GBP2023-12-31
1,690 GBP2022-12-31
Computers
16,111 GBP2023-12-31
10,674 GBP2022-12-31
Motor vehicles
82,500 GBP2023-12-31
106,047 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
127,111 GBP2023-12-31
140,325 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
4,369 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
527 GBP2023-01-01 ~ 2023-12-31
Computers
5,437 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
29,233 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
39,566 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
0 GBP2023-01-01 ~ 2023-12-31
Computers
0 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
-52,780 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-52,780 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
7,582 GBP2023-12-31
6,279 GBP2022-12-31
Furniture and fittings
1,248 GBP2023-12-31
662 GBP2022-12-31
Computers
10,101 GBP2023-12-31
12,808 GBP2022-12-31
Motor vehicles
80,654 GBP2023-12-31
35,829 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
756,144 GBP2023-12-31
1,105,017 GBP2022-12-31
Other Debtors
Amounts falling due within one year
377,482 GBP2023-12-31
410,685 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
1,134,133 GBP2023-12-31
1,515,702 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
46,000 GBP2023-12-31
46,000 GBP2022-12-31
Trade Creditors/Trade Payables
Current
527,310 GBP2023-12-31
335,880 GBP2022-12-31
Other Taxation & Social Security Payable
Current
378,122 GBP2023-12-31
361,939 GBP2022-12-31
Other Creditors
Current
779,985 GBP2023-12-31
776,982 GBP2022-12-31
Creditors
Current
1,731,417 GBP2023-12-31
1,520,801 GBP2022-12-31
Bank Borrowings/Overdrafts
Non-current
69,000 GBP2023-12-31
115,000 GBP2022-12-31
Other Creditors
Non-current
37,324 GBP2023-12-31
0 GBP2022-12-31
Creditors
Non-current
106,324 GBP2023-12-31
115,000 GBP2022-12-31
Bank Borrowings
115,000 GBP2023-12-31
161,000 GBP2022-12-31
Total Borrowings
Current
46,000 GBP2023-12-31
46,000 GBP2022-12-31
Non-current
69,000 GBP2023-12-31
115,000 GBP2022-12-31
Number of Shares Issued (Fully Paid)
99 shares2023-12-31
99 shares2022-12-31
Nominal value of allotted share capital
99 GBP2023-01-01 ~ 2023-12-31
99 GBP2022-01-01 ~ 2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
15,423 GBP2023-12-31
0 GBP2022-12-31

  • DYNAMIK SPORT SURFACES LIMITED
    Info
    DYNAMIK SPORT SYSTEMS LIMITED - 2000-09-01
    Registered number 03382883
    Unit 10 Enterprise Trade Centre, Roman Farm Road, Hengrove Way, Bristol BS4 1UN
    Private Limited Company incorporated on 1997-06-06 (28 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-19
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.