Warning: file_put_contents(c/3db932ae8a88f1277723bf414326f908.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Seasons (devon) Limited, EX1 2LD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SEASONS (DEVON) LIMITED

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

This company is commonly known as Seasons (devon) Limited. The company was founded 9 years ago and was given the registration number 09496242. The firm's registered office is in EXETER. You can find them at 21 Heavitree Road, , Exeter, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SEASONS (DEVON) LIMITED
Company Number:09496242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2015
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:21 Heavitree Road, Exeter, England, EX1 2LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, HR2 6FE

Director30 January 2019Active
7, New Street, Honiton, United Kingdom, EX14 1HA

Director18 March 2015Active
13, West Street, Exeter, England, EX1 1BB

Director21 April 2015Active
7, New Street, Honiton, United Kingdom, EX14 1HA

Director18 March 2015Active
7, New Street, Honiton, United Kingdom, EX14 1HA

Director18 March 2015Active

People with Significant Control

Mrs Kelly Markley-White
Notified on:06 April 2016
Status:Active
Date of birth:April 1989
Nationality:British
Address:Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, HR2 6FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jaime Fullick
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Address:Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, HR2 6FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-02Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-22Address

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

Download
2022-11-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-22Resolution

Resolution.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-12Address

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

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Address

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

Download
2019-11-04Address

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

Download
2019-05-16Officers

Change person director company with change date.

Download
2019-05-16Persons with significant control

Change to a person with significant control.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Address

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

Download

Copyright © 2024. All rights reserved.