This company is commonly known as Devonshire Pine Limited. The company was founded 32 years ago and was given the registration number 02703600. The firm's registered office is in BIDEFORD. You can find them at Caddsdown Industrial Park, Clovelly Road, Bideford, Devon. This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | DEVONSHIRE PINE LIMITED |
---|---|---|
Company Number | : | 02703600 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1992 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Caddsdown Industrial Park, Clovelly Road, Bideford, Devon, EX39 3DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Caddsdown Industrial Park, Clovelly Road, Bideford, United Kingdom, EX39 3DX | Director | 30 September 2019 | Active |
64, High Street, Bideford, United Kingdom, EX39 2AR | Director | 03 April 1992 | Active |
64, High Street, Bideford, EX39 2AR | Secretary | 31 March 2007 | Active |
Old Mill Yeo Vale, Parkham, Bideford, EX39 5ER | Secretary | 03 April 1992 | Active |
Burscott Cottage, Clovelly, Bideford, EX39 5RR | Secretary | 01 April 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 03 April 1992 | Active |
Tucking Mill Yeo Vale, Parkham, Bideford, EX35 5ES | Director | 29 April 1997 | Active |
64, High Street, Bideford, United Kingdom, EX39 2AR | Director | 03 April 1992 | Active |
Burscott Cottage, Clovelly, Bideford, EX39 5RR | Director | 05 September 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 03 April 1992 | Active |
5 Pilgrims Mead, Bishopdown Farm, Salisbury, SP1 3GX | Director | 05 September 2000 | Active |
Devonshire Pine (Holdings) Limited | ||
Notified on | : | 01 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 47 Boutport Street, Barnstaple, United Kingdom, EX31 1SQ |
Nature of control | : |
|
Mrs Sharon Elaine Hockin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 64, High Street, Bideford, United Kingdom, EX39 2AR |
Nature of control | : |
|
Mr Peter Hockin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 64, High Street, Bideford, United Kingdom, EX39 2AR |
Nature of control | : |
|
Devonshire Pine (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Caddsdown Industrial Park, Clovelly Road, Bideford, United Kingdom, EX39 3DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-13 | Accounts | Accounts with accounts type full. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type full. | Download |
2021-04-27 | Accounts | Accounts with accounts type full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type full. | Download |
2019-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-04 | Officers | Appoint person director company with name date. | Download |
2019-10-03 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-03 | Officers | Termination secretary company with name termination date. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type full. | Download |
2018-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-09 | Accounts | Accounts with accounts type full. | Download |
2017-06-16 | Officers | Change person director company with change date. | Download |
2017-06-16 | Officers | Change person director company with change date. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.