UKBizDB.co.uk

DEVA ROMAN EXPERIENCE LIMITED

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

This company is commonly known as Deva Roman Experience Limited. The company was founded 31 years ago and was given the registration number 02784611. The firm's registered office is in HOLYWELL. You can find them at Brynford House, 21 Brynford Street, Holywell, Flintshire. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:DEVA ROMAN EXPERIENCE LIMITED
Company Number:02784611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:Brynford House, 21 Brynford Street, Holywell, Flintshire, CH8 7RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, United Kingdom, LL17 0JG

Director21 June 2019Active
1st Floor, 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, United Kingdom, LL17 0JG

Director21 June 2019Active
1st Floor, 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, United Kingdom, LL17 0JG

Director21 June 2019Active
16 White Frairs, Chester, CH1 1NZ

Secretary28 January 1993Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary28 January 1993Active
Brynford House, 21 Brynford Street, Holywell, United Kingdom, CH8 7RD

Director28 January 1993Active
Brynford House, 21 Brynford Street, Holywell, United Kingdom, CH8 7RD

Director28 January 1993Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director28 January 1993Active

People with Significant Control

Ms Joanne Longden
Notified on:24 October 2023
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 55 Ffordd William Morgan, St. Asaph, United Kingdom, LL17 0JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lesley Farrell
Notified on:24 October 2023
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 55 Ffordd William Morgan, St. Asaph, United Kingdom, LL17 0JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Ms Karen Lancaster
Notified on:24 October 2023
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 55 Ffordd William Morgan, St. Asaph, United Kingdom, LL17 0JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fordent Newco Two Limited
Notified on:30 April 2018
Status:Active
Country of residence:Wales
Address:Brynford House 21, Brynford Street, Holywell, Wales, CH8 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Peter Dentith
Notified on:06 April 2016
Status:Active
Date of birth:August 1940
Nationality:British
Country of residence:United Kingdom
Address:Brynford House, 21 Brynford Street, Holywell, United Kingdom, CH8 7RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Stephanie Georgina Dentith
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:United Kingdom
Address:Brynford House, 21 Brynford Street, Holywell, United Kingdom, CH8 7RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Persons with significant control

Change to a person with significant control without name date.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Address

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

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Persons with significant control

Cessation of a person with significant control.

Download
2023-10-17Capital

Capital allotment shares.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Mortgage

Mortgage satisfy charge full.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-03-05Officers

Change person director company with change date.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.