UKBizDB.co.uk

DEVONSHIRE MOTORS LIMITED

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

This company is commonly known as Devonshire Motors Limited. The company was founded 29 years ago and was given the registration number 02950433. The firm's registered office is in BARNSTAPLE. You can find them at Braunton Road, Pilland Way, Barnstaple, Devon. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:DEVONSHIRE MOTORS LIMITED
Company Number:02950433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Braunton Road, Pilland Way, Barnstaple, Devon, EX31 1LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Braunton Road, Pilland Way, Barnstaple, EX31 1LQ

Secretary22 October 2001Active
Braunton Road, Pilland Way, Barnstaple, EX31 1LQ

Director01 July 2005Active
Braunton Road, Pilland Way, Barnstaple, EX31 1LQ

Director22 August 2007Active
Braunton Road, Pilland Way, Barnstaple, EX31 1LQ

Director01 July 2005Active
63 Silverthorne Drive, Caversham, Reading, RG4 7NR

Secretary01 July 1998Active
The Coppice, Milltown, Barnstaple, EX31 4HG

Secretary30 June 1999Active
1 Wordsworth Avenue, Pilton, Barnstaple, EX31 1QQ

Secretary27 July 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary19 July 1994Active
54 Lower Cross Road, Bickington, Barnstaple, EX31 2PJ

Director22 August 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director19 July 1994Active
The Coppice, Milltown, Barnstaple, EX31 4HG

Director01 July 1998Active
Braunton Road, Pilland Way, Barnstaple, EX31 1LQ

Director27 July 1994Active
18 Orchard Grove, Croyde, EX33 1NF

Director28 September 2001Active
Fullbrook, Barton Lane, Berrynarbor, EX34 9SU

Director28 September 2001Active
Braunton Road, Pilland Way, Barnstaple, EX31 1LQ

Director22 August 2007Active
Manor Croft, Littlecroft Road, Goring Reading, RG8 9ER

Director27 July 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director19 July 1994Active

People with Significant Control

Mrs Janet Susan Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:Braunton Road, Barnstaple, EX31 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Nathan James Tomlinson
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Address:Braunton Road, Barnstaple, EX31 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Graeme Stuart Dampier-Bennett
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Address:Braunton Road, Barnstaple, EX31 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (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
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type full.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-03-28Capital

Capital allotment shares.

Download
2019-03-18Accounts

Accounts with accounts type full.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type full.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Accounts

Accounts with accounts type total exemption full.

Download
2016-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type medium.

Download
2015-11-17Resolution

Resolution.

Download
2015-10-05Capital

Capital allotment shares.

Download
2015-09-22Capital

Capital cancellation shares.

Download
2015-09-22Capital

Capital return purchase own shares.

Download
2015-09-10Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.