UKBizDB.co.uk

DEVA DESIGNS LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:6 Chelford Close, Sealand Industrial Estate, Chester, CH1 4NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Chelford Close, Sealand Industrial Estate, Chester, CH1 4NE

Secretary29 May 2015Active
1 The Chines, The Chines, Cuddington, Northwich, England, CW8 2XA

Director22 December 2006Active
6 Chelford Close, Sealand Industrial Estate, Chester, CH1 4NE

Director23 July 2015Active
37 Blundell Drive, Hillside, Southport, PR8 4RE

Secretary01 November 1929Active
Oakville Old Hall Street, Malpas, SY14 8NE

Secretary03 July 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 July 1992Active
Aldersey Manor, Aldersey Manor, Aldersey Green, Chester, United Kingdom, CH3 9EH

Director01 July 1992Active
37 Blundell Drive, Hillside, Southport, PR8 4RE

Director22 December 2006Active
3, Lower Hall Mews Holywell Lane, Clutton, Chester, CH3 9SJ

Director01 July 2009Active
Four Winds Balderton, Chester, CH4 9LF

Director01 December 1996Active
Exchange House, White Friars, Chester, CH1 1NZ

Director03 July 1992Active
Strada Devalle 81, 10024 Moncalieri(To) Torino, Italy, FOREIGN

Director30 April 1993Active
3306 Lehre-Wendhausen, Hauptstrabe 22h, 3306 Lehre-Wendhausen, Germany,

Director30 April 1993Active
6 Chelford Close, Sealand Industrial Estate, Chester, CH1 4NE

Director23 April 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Persons with significant control

Change to a person with significant control.

Download
2018-06-25Persons with significant control

Change to a person with significant control.

Download
2018-03-01Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-03-17Accounts

Accounts with accounts type total exemption full.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Accounts

Accounts with accounts type total exemption small.

Download
2015-08-24Officers

Termination director company with name termination date.

Download
2015-08-24Mortgage

Mortgage satisfy charge full.

Download
2015-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Officers

Appoint person director company with name date.

Download
2015-07-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.