UKBizDB.co.uk

DEVAL LIMITED

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

This company is commonly known as Deval Limited. The company was founded 38 years ago and was given the registration number 02029956. The firm's registered office is in CHRISTCHURCH. You can find them at Unit 7 Somerford Business Park, Wilverley Road, Christchurch, Dorset. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:DEVAL LIMITED
Company Number:02029956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 7 Somerford Business Park, Wilverley Road, Christchurch, Dorset, BH23 3RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Somerford Business Park, Wilverley Road, Christchurch, United Kingdom, BH23 3RU

Director31 December 2010Active
Unit 7, Somerford Business Park, Wilverley Road, Christchurch, BH23 3RU

Director05 January 2021Active
1 Rexel Court, Franks Way, Poole, England, BH12 3LN

Secretary13 June 2003Active
3 Juniper Flats, Barrack Road, Christchurch, BH23 2BH

Secretary23 May 2002Active
11 Balmoral Walk, Chatsworth Park, New Milton, BH25 5UF

Secretary28 April 2000Active
Bye Cross Marks Lane, Bashley, New Milton, BH25 5RZ

Secretary-Active
1 Rexel Court, Franks Way, Poole, England, BH12 3LN

Director18 August 2009Active
51 The Meadows, Lyndhurst, SO43 7EJ

Director07 July 2003Active
3 Juniper Flats, Barrack Road, Christchurch, BH23 2BH

Director27 January 2009Active
21 Crockford Close, New Milton, BH25 5EP

Director10 April 2000Active
Apartado, De Correos 8, 38640 Arona, Canary Isles,

Director-Active
Unit 7, Somerford Business Park, Wilverley Road, Christchurch, United Kingdom, BH23 3RU

Director-Active
18 Silkin Gardens, Graddige Way Totton, Southampton, SO40 8ST

Director-Active

People with Significant Control

Mr Dale Bradley Hutchins
Notified on:13 October 2023
Status:Active
Date of birth:January 1979
Nationality:British
Address:Unit 7, Somerford Business Park, Christchurch, BH23 3RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Valerie Hutchins
Notified on:01 July 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:1, Beechwood Avenue, New Milton, England, BH25 5NB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-19Persons with significant control

Cessation of a person with significant control.

Download
2024-01-19Persons with significant control

Notification of a person with significant control.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-22Officers

Termination secretary company with name termination date.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-28Mortgage

Mortgage satisfy charge full.

Download
2020-06-26Mortgage

Mortgage satisfy charge full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.