UKBizDB.co.uk

DEVA TRAVEL AND TOURS LIMITED

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

This company is commonly known as Deva Travel And Tours Limited. The company was founded 44 years ago and was given the registration number 01440242. The firm's registered office is in CHESTER. You can find them at Bridgetown House, Lower Bridge Street, Chester, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:DEVA TRAVEL AND TOURS LIMITED
Company Number:01440242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1979
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU

Director26 August 2016Active
Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU

Director05 August 2016Active
12 Nant Y Coed, Mold, CH7 1NX

Secretary05 July 2005Active
Strathhaven, Manor Road, Thornton Hough, CH63 1JA

Secretary-Active
61, Moss Lane, Bramhall, SK7 1EG

Secretary04 September 2009Active
13 Church Lane, Upton By Chester, CH2 1DJ

Secretary01 May 2001Active
36 Montmano Drive, Didsbury, Manchester, M20 2EB

Director10 September 2009Active
Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU

Director22 November 2017Active
Knockin Hall, Knockin, Oswestry, SY10 8HQ

Director05 July 2005Active
Christleton House, Christleton, Chester, CH3 7AG

Director10 September 2009Active
Strathhaven, Manor Road, Thornton Hough, CH63 1JA

Director-Active
Strathhaven Manor Road, Bebington, Wirral, L63 1JB

Director-Active
Concorde House, 6 Canal Street, Chester, CH1 4EJ

Director04 August 2014Active
Pebble Beach House, Northop Country Park, Northop, Mold, CH7 6WD

Director05 July 2005Active
Concorde House, 6 Canal Street, Chester, CH1 4EJ

Director04 August 2014Active
13 Church Lane, Upton By Chester, CH2 1DJ

Director-Active
13 Church Lane, Chester, CH2 1DJ

Director-Active
Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU

Director26 August 2016Active

People with Significant Control

Bliss Topco Limited
Notified on:26 August 2016
Status:Active
Country of residence:United Kingdom
Address:Concorde House, Canal Street, Chester, United Kingdom, CH1 4EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Northedge Capital Llp
Notified on:26 August 2016
Status:Active
Country of residence:England
Address:Vantage Point, Hardman Street, Manchester, England, M3 3HF
Nature of control:
  • Ownership of shares 50 to 75 percent
Bliss Bidco Limited
Notified on:26 August 2016
Status:Active
Country of residence:United Kingdom
Address:Concorde House, Canal Street, Chester, United Kingdom, CH1 4EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Northedge Capital Ii Gp Llp
Notified on:26 August 2016
Status:Active
Country of residence:England
Address:Vantage Point, Hardman Street, Manchester, England, M3 3HF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Jennifer Isobel Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Itc Travel Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Concorde House, Canal Street, Chester, United Kingdom, CH1 4EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
International Travel Connections Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Concorde House, Canal Street, Chester, United Kingdom, CH1 4EJ
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 (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
2024-01-08Accounts

Accounts with accounts type dormant.

Download
2023-05-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type dormant.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type dormant.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-05Accounts

Accounts with accounts type dormant.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-07-23Address

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

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type dormant.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-01Officers

Appoint person director company with name date.

Download
2017-12-28Accounts

Accounts with accounts type dormant.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Officers

Appoint person director company with name date.

Download
2017-01-17Accounts

Accounts with accounts type total exemption small.

Download
2016-09-16Resolution

Resolution.

Download
2016-09-06Officers

Termination director company with name termination date.

Download
2016-09-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.