UKBizDB.co.uk

DEVA SCAFFOLDING LIMITED

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

This company is commonly known as Deva Scaffolding Limited. The company was founded 8 years ago and was given the registration number 10097588. The firm's registered office is in DEESIDE. You can find them at Unit 36 Clwyd Close Hawarden Industrial Estate, Manor Lane, Hawarden, Deeside, Clwyd. This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:DEVA SCAFFOLDING LIMITED
Company Number:10097588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2016
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:Unit 36 Clwyd Close Hawarden Industrial Estate, Manor Lane, Hawarden, Deeside, Clwyd, United Kingdom, CH5 3PZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 36 Clwyd Close, Hawarden Industrial Estate, Manor Lane, Hawarden, Deeside, United Kingdom, CH5 3PZ

Secretary16 May 2019Active
Unit 36 Clwyd Close, Hawarden Industrial Estate, Manor Lane, Hawarden, Deeside, United Kingdom, CH5 3PZ

Director19 May 2022Active
Unit 36 Clwyd Close, Hawarden Industrial Estate, Manor Lane, Hawarden, Deeside, United Kingdom, CH5 3PZ

Director30 May 2022Active
Unit 36 Clwyd Close, Hawarden Industrial Estate, Manor Lane, Hawarden, Deeside, United Kingdom, CH5 3PZ

Director01 April 2016Active
Unit 36 Clwyd Close, Hawarden Industrial Estate, Manor Lane, Hawarden, Deeside, United Kingdom, CH5 3PZ

Director20 June 2022Active

People with Significant Control

Miss Victoria Louise Ashford
Notified on:17 June 2022
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:United Kingdom
Address:Unit 36 Clwyd Close, Hawarden Industrial Estate, Manor Lane, Deeside, United Kingdom, CH5 3PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ben Paul George Cooke
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:United Kingdom
Address:Unit 36 Clwyd Close, Hawarden Industrial Estate, Manor Lane, Deeside, United Kingdom, CH5 3PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-29Accounts

Change account reference date company current extended.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-29Accounts

Accounts with accounts type micro entity.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type micro entity.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-04-08Accounts

Change account reference date company previous shortened.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Officers

Change person director company with change date.

Download
2019-05-16Officers

Appoint person secretary company with name date.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Address

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

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.