UKBizDB.co.uk

DEVON HINDE LTD

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

This company is commonly known as Devon Hinde Ltd. The company was founded 10 years ago and was given the registration number 08856143. The firm's registered office is in MANCHESTER. You can find them at Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:DEVON HINDE LTD
Company Number:08856143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2014
End of financial year:29 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England, M28 3PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waldron House, Drury Lane, Chadderton, Oldham, England, OL9 8EU

Director06 December 2019Active
Propco, 13 Dudley Street, Grimsby, England, DN31 2AW

Secretary22 January 2014Active
31, Girton Street, Salford, England, M7 1UR

Director29 January 2020Active
61, Ollier Avenue, Manchester, England, M12 5SW

Director04 March 2020Active
Propco, 13 Dudley Street, Grimsby, England, DN31 2AW

Director05 April 2016Active
Propco, 13 Dudley Street, Grimsby, England, DN31 2AW

Director22 January 2014Active

People with Significant Control

Mrs Naureen Ahmad Khan
Notified on:04 March 2020
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Unit 4 Oakhill Trading Estate, Devonshire Road, Manchester, England, M28 3PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Caan
Notified on:29 January 2020
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:England
Address:31, Girton Street, Salford, England, M7 1UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Amaan Agha
Notified on:08 December 2019
Status:Active
Date of birth:June 2000
Nationality:British
Country of residence:England
Address:Unit 4 Oakhill Trading Estate, Devonshire Road, Manchester, England, M28 3PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Tina Frances Cummings
Notified on:06 December 2019
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:Waldron House, Drury Lane, Oldham, England, OL9 8EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Trueman
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Propco, 13 Dudley Street, Grimsby, England, DN31 2AW
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 (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
2022-01-18Gazette

Gazette notice compulsory.

Download
2022-01-15Dissolution

Dissolved compulsory strike off suspended.

Download
2021-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-02Address

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

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-08-13Persons with significant control

Cessation of a person with significant control.

Download
2020-08-13Resolution

Resolution.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-08-11Resolution

Resolution.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-04-21Address

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

Download
2020-01-31Address

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

Download
2020-01-31Address

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

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2020-01-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.