UKBizDB.co.uk

DEVIZES FINE KITCHENS LTD

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

This company is commonly known as Devizes Fine Kitchens Ltd. The company was founded 21 years ago and was given the registration number 04778776. The firm's registered office is in WILTSHIRE. You can find them at 11 Northgate Street, Devizes, Wiltshire, . This company's SIC code is 31020 - Manufacture of kitchen furniture.

Company Information

Name:DEVIZES FINE KITCHENS LTD
Company Number:04778776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31020 - Manufacture of kitchen furniture
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:11 Northgate Street, Devizes, Wiltshire, SN10 1JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Keepers Rest, 44a Roundway Park, Devizes, United Kingdom, SN10 2EE

Secretary28 May 2003Active
Ivy Cottage, Nursteed Village, Devizes, United Kingdom, SN10 3HQ

Director18 November 2015Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary28 May 2003Active
Keepers Rest, 44a Roundway Park, Devizes, United Kingdom, SN10 2EE

Director28 May 2003Active

People with Significant Control

Jacqueline Hopkins
Notified on:17 November 2018
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:Keepers Rest, 44a Roundway Park, Devizes, United Kingdom, SN10 2EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Bruce Hopkins
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:Meadowmere, Woodlands Road, Devizes, United Kingdom, SN10 3RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jacqueline Hopkins
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:Meadowmere, Woodland Road, Devizes, United Kingdom, SN10 3RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Bruce Hopkins
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:Ivy Cottage, Nursteed Village, Devizes, United Kingdom, SN10 3HQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Persons with significant control

Change to a person with significant control.

Download
2019-06-04Persons with significant control

Cessation of a person with significant control.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download
2018-11-28Officers

Termination director company with name termination date.

Download
2018-11-28Persons with significant control

Cessation of a person with significant control.

Download
2018-11-28Persons with significant control

Change to a person with significant control.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Officers

Change person secretary company with change date.

Download
2018-04-10Officers

Change person director company with change date.

Download
2018-01-11Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.