This company is commonly known as Deva Designs Limited. The company was founded 31 years ago and was given the registration number 02728257. The firm's registered office is in CHESTER. You can find them at 6 Chelford Close, Sealand Industrial Estate, Chester, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | DEVA DESIGNS LIMITED |
---|---|---|
Company Number | : | 02728257 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Chelford Close, Sealand Industrial Estate, Chester, CH1 4NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Chelford Close, Sealand Industrial Estate, Chester, CH1 4NE | Secretary | 29 May 2015 | Active |
1 The Chines, The Chines, Cuddington, Northwich, England, CW8 2XA | Director | 22 December 2006 | Active |
6 Chelford Close, Sealand Industrial Estate, Chester, CH1 4NE | Director | 23 July 2015 | Active |
37 Blundell Drive, Hillside, Southport, PR8 4RE | Secretary | 01 November 1929 | Active |
Oakville Old Hall Street, Malpas, SY14 8NE | Secretary | 03 July 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 July 1992 | Active |
Aldersey Manor, Aldersey Manor, Aldersey Green, Chester, United Kingdom, CH3 9EH | Director | 01 July 1992 | Active |
37 Blundell Drive, Hillside, Southport, PR8 4RE | Director | 22 December 2006 | Active |
3, Lower Hall Mews Holywell Lane, Clutton, Chester, CH3 9SJ | Director | 01 July 2009 | Active |
Four Winds Balderton, Chester, CH4 9LF | Director | 01 December 1996 | Active |
Exchange House, White Friars, Chester, CH1 1NZ | Director | 03 July 1992 | Active |
Strada Devalle 81, 10024 Moncalieri(To) Torino, Italy, FOREIGN | Director | 30 April 1993 | Active |
3306 Lehre-Wendhausen, Hauptstrabe 22h, 3306 Lehre-Wendhausen, Germany, | Director | 30 April 1993 | Active |
6 Chelford Close, Sealand Industrial Estate, Chester, CH1 4NE | Director | 23 April 2015 | Active |
Drewan Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 6, Chelford Close, Chester, England, CH1 4NE |
Nature of control | : |
|
Mr Andrew Paul Maddock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, The Chines, Northwich, England, CW8 2XA |
Nature of control | : |
|
Mrs Ann Rogers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Address | : | 6 Chelford Close, Chester, CH1 4NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-24 | Officers | Termination director company with name termination date. | Download |
2015-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2015-07-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-07-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-24 | Officers | Appoint person director company with name date. | Download |
2015-07-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.