UKBizDB.co.uk

ANTHONY DEVER CONSTRUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anthony Dever Construction Limited. The company was founded 21 years ago and was given the registration number 04670740. The firm's registered office is in DENBIGH. You can find them at Unit 7f Colomendy Industrial Estate, Rhyl Road, Denbigh, Denbighshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ANTHONY DEVER CONSTRUCTION LIMITED
Company Number:04670740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Unit 7f Colomendy Industrial Estate, Rhyl Road, Denbigh, Denbighshire, Wales, LL16 5TA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7f, Colomendy Industrial Estate, Rhyl Road, Denbigh, Wales, LL16 5TA

Director19 July 2022Active
Unit 4, Hurricane Drive, Hurricane Businees Park, Liverpool, England, L24 8RL

Director19 February 2019Active
1 The Byway, Crosby, Liverpool, L23 2UL

Secretary19 February 2003Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Secretary19 February 2003Active
1 The Byway, Crosby, L23 2UL

Director19 February 2003Active
Unit 4, Hurricane Drive, Hurricane Business Park, Liverpool, England, L24 8RL

Director26 June 2020Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Director19 February 2003Active

People with Significant Control

Mrs Donna Ann Dever
Notified on:26 June 2020
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:Unit 4, Hurricane Drive, Liverpool, England, L24 8RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
Mr Anthony James Benjamin Dever
Notified on:19 February 2017
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:Wales
Address:Unit 7f, Colomendy Industrial Estate, Denbigh, Wales, LL16 5TA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Persons with significant control

Change to a person with significant control.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Persons with significant control

Notification of a person with significant control.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-26Officers

Change person director company with change date.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-06-26Officers

Termination secretary company with name termination date.

Download
2020-06-26Address

Change registered office address company with date old address new address.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2019-03-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.