This company is commonly known as Devon Minor Works Contractor Ltd. The company was founded 29 years ago and was given the registration number 03002115. The firm's registered office is in EXETER. You can find them at Unit 56 Clyst Road, Topsham, Exeter, . This company's SIC code is 43290 - Other construction installation.
Name | : | DEVON MINOR WORKS CONTRACTOR LTD |
---|---|---|
Company Number | : | 03002115 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 56 Clyst Road, Topsham, Exeter, England, EX3 0DB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26-28, Southernhay East, Exeter, England, EX1 1NS | Director | 30 June 2016 | Active |
49, Wardrew Road, Exeter, United Kingdom, EX4 1HA | Director | 01 September 2009 | Active |
49, Wardrew Road, Exeter, United Kingdom, EX4 1HA | Secretary | 01 September 2009 | Active |
22, Steeple Drive, Exeter, United Kingdom, EX2 8FL | Secretary | 22 March 2010 | Active |
46 Gloucester Road, Exwick, Exeter, EX4 2EF | Secretary | 17 December 1994 | Active |
4 Hardman Avenue, Prestwich, Manchester, M25 0HB | Nominee Secretary | 15 December 1994 | Active |
14, Pinbrook Units, Exeter, EX4 8JH | Director | 30 June 2016 | Active |
14, Pinbrook Units, Exeter, EX4 8JH | Director | 30 June 2015 | Active |
46, Gloucester Road, Exwick, EX4 2EF | Director | 17 December 1994 | Active |
65 Stanley Road, Salford, M7 4GT | Nominee Director | 15 December 1994 | Active |
Coomber Holdings Investments Limited | ||
Notified on | : | 27 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 26-28, Southernhay East, Exeter, England, EX1 1NS |
Nature of control | : |
|
Mr Steven William Coomber | ||
Notified on | : | 17 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26-28, Southernhay East, Exeter, England, EX1 1NS |
Nature of control | : |
|
Mr Adrian Henry Dennis | ||
Notified on | : | 17 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Address | : | 14, Pinbrook Units, Exeter, EX4 8JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Address | Change registered office address company with date old address new address. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Address | Change registered office address company with date old address new address. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Capital | Capital return purchase own shares. | Download |
2019-05-16 | Capital | Capital cancellation shares. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Officers | Termination secretary company with name termination date. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.