UKBizDB.co.uk

DEVIZES CONTROL SYSTEMS LIMITED

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

This company is commonly known as Devizes Control Systems Limited. The company was founded 20 years ago and was given the registration number 04994717. The firm's registered office is in SWINDON. You can find them at Morris Owen House, 43-45 Devizes Road, Swindon, Wiltshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:DEVIZES CONTROL SYSTEMS LIMITED
Company Number:04994717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Morris Owen House, 43-45 Devizes Road, Swindon, Wiltshire, SN1 4BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43-45 Devizes Road, Swindon, United Kingdom, SN1 4BG

Director02 February 2021Active
43-45 Devizes Road, Swindon, United Kingdom, SN1 4BG

Director02 February 2021Active
Fenhem, Etchilhampton Road, Coate, Devizes, United Kingdom, SN10 3LA

Secretary22 January 2004Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary15 December 2003Active
Fenhem, Etchilhampton Road, Coate, Devizes, United Kingdom, SN10 3LA

Director22 January 2004Active
St Albans Villa, Beauclere Street, Bath Road, Devizes, United Kingdom, SN10 1PL

Director22 January 2004Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director15 December 2003Active

People with Significant Control

Mr Andrew David Bolwell
Notified on:17 March 2022
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:43-45 Devizes Road, Swindon, United Kingdom, SN1 4BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Paula Allison
Notified on:17 March 2022
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:43-45 Devizes Road, Swindon, United Kingdom, SN1 4BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Geoffrey Moore
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:Fenhem, Etchilhampton Road, Devizes, United Kingdom, SN10 3LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2021-12-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Termination secretary company with name termination date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-12-09Officers

Change person secretary company with change date.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2020-02-03Officers

Change person secretary company with change date.

Download
2020-02-03Officers

Change person director company with change date.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.