UKBizDB.co.uk

DEVANCER LIMITED

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

This company is commonly known as Devancer Limited. The company was founded 14 years ago and was given the registration number 07237910. The firm's registered office is in MANSFIELD. You can find them at Unit 13 Warsop Enterprise Centre, Warsop, Mansfield, Nottinghamshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:DEVANCER LIMITED
Company Number:07237910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 13 Warsop Enterprise Centre, Warsop, Mansfield, Nottinghamshire, England, NG20 0AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jml Chiswick Green, 610 Chiswick High Road, London, England, W4 5RU

Director01 March 2023Active
Jml Chiswick Green, 610 Chiswick High Road, London, England, W4 5RU

Director01 May 2020Active
Jml Chiswick Green, 610 Chiswick High Road, London, England, W4 5RU

Director12 August 2019Active
Unit 13, Warsop Enterprise Centre, Warsop, Mansfield, England, NG20 0AF

Secretary28 April 2010Active
Unit 13, Warsop Enterprise Centre, Warsop, Mansfield, England, NG20 0AF

Director28 April 2010Active
Unit 13, Warsop Enterprise Centre, Warsop, Mansfield, England, NG20 0AF

Director28 April 2010Active
Unit 13, Warsop Enterprise Centre, Warsop, Mansfield, England, NG20 0AF

Director12 August 2019Active

People with Significant Control

Ibeani Ltd
Notified on:21 December 2020
Status:Active
Country of residence:England
Address:Unit 13, Warsop Enterprise Centre, Mansfield, England, NG20 0AF
Nature of control:
  • Voting rights 25 to 50 percent
John Mills Limited
Notified on:12 August 2019
Status:Active
Country of residence:England
Address:Jml, Chiswick Green,, 610 Chiswick High Road, London, England, W4 5RU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nigel Thomas Spencer
Notified on:28 April 2017
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Unit 13, Warsop Enterprise Centre, Mansfield, England, NG20 0AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Ashley Carl Freer
Notified on:28 April 2017
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:Unit 13, Warsop Enterprise Centre, Mansfield, England, NG20 0AF
Nature of control:
  • Ownership of shares 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 (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
2024-04-10Persons with significant control

Change to a person with significant control.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-25Address

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

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Persons with significant control

Notification of a person with significant control.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Officers

Change person director company with change date.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-01-06Accounts

Change account reference date company previous shortened.

Download
2020-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-23Officers

Termination secretary company with name termination date.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Persons with significant control

Cessation of a person with significant control.

Download
2019-10-22Persons with significant control

Cessation of a person with significant control.

Download
2019-10-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.