UKBizDB.co.uk

DEVON DIESEL SOCIETY LIMITED

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

This company is commonly known as Devon Diesel Society Limited. The company was founded 27 years ago and was given the registration number 03299431. The firm's registered office is in PAIGNTON. You can find them at 78 Brantwood Drive, , Paignton, . This company's SIC code is 49100 - Passenger rail transport, interurban.

Company Information

Name:DEVON DIESEL SOCIETY LIMITED
Company Number:03299431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49100 - Passenger rail transport, interurban
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:78 Brantwood Drive, Paignton, England, TQ4 5HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, Brantwood Drive, Paignton, England, TQ4 5HY

Secretary03 October 2021Active
20, Duke Street, Cullompton, England, EX15 1DW

Director17 May 2013Active
78, Brantwood Drive, Paignton, England, TQ4 5HY

Director09 November 2023Active
25, Brooking Close, Eggbuckland, Plymouth, England, PL6 5LJ

Director15 May 2013Active
78, Brantwood Drive, Paignton, England, TQ4 5HY

Director09 November 2023Active
78, Brantwood Drive, Paignton, England, TQ4 5HY

Director09 November 2023Active
78, Brantwood Drive, Paignton, England, TQ4 5HY

Director21 August 2021Active
3, Burnley Close, Newton Abbot, England, TQ12 1YB

Director01 May 2008Active
78, Brantwood Drive, Paignton, England, TQ4 5HY

Director21 April 2001Active
20, Duke Street, Cullompton, England, EX15 1DW

Secretary15 January 2017Active
89 Osprey Park, Thornbury, Bristol, BS35 1LZ

Secretary06 January 1997Active
15 Springfield, Acle, Norwich, NR13 3JW

Secretary07 May 2005Active
49, Siddalls Gardens, Tiverton, United Kingdom, EX16 6DJ

Director26 August 2016Active
89 Osprey Park, Thornbury, Bristol, BS35 1LZ

Director06 January 1997Active
82, Mariners Way, Paignton, England, TQ3 1RY

Director06 January 1997Active
3, Manor View, Newton Abbot, England, TQ12 1YY

Director01 May 2008Active
14 Shirley Road, Kings Norton, Birmingham, B30 2JA

Director01 September 2000Active
15, Springfield, Acle, Norwich, England, NR13 3JW

Director06 January 1997Active

People with Significant Control

Mr Jonathan Keith Morton
Notified on:28 August 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:78, Brantwood Drive, Paignton, England, TQ4 5HY
Nature of control:
  • Significant influence or control

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
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Address

Change sail address company with old address new address.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-02Address

Move registers to registered office company with new address.

Download
2022-10-17Resolution

Resolution.

Download
2022-10-17Incorporation

Memorandum articles.

Download
2022-08-31Address

Move registers to registered office company with new address.

Download
2022-08-31Address

Move registers to registered office company with new address.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-17Persons with significant control

Notification of a person with significant control statement.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Officers

Appoint person secretary company with name date.

Download
2021-10-10Officers

Termination secretary company with name termination date.

Download
2021-10-10Officers

Appoint person director company with name date.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Address

Change sail address company with old address new address.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.