UKBizDB.co.uk

TOUCHWOOD DEVON LIMITED

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

This company is commonly known as Touchwood Devon Limited. The company was founded 23 years ago and was given the registration number 04010292. The firm's registered office is in BRISTOL. You can find them at Orchard St Business Centre, 13-14 Orchard St, Bristol, . This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:TOUCHWOOD DEVON LIMITED
Company Number:04010292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 June 2000
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

Registered Address:Orchard St Business Centre, 13-14 Orchard St, Bristol, BS1 5EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stoneshill Cottage, Stoneshill, Sandford, EX17 4EF

Secretary08 June 2000Active
Stoneshill Cottage, Stoneshill, Sandford, EX17 4EF

Director08 June 2000Active
Bickham House, Kenn, Exeter, EX6 7XL

Director08 June 2000Active
1 Ashfield Road, Stockport, SK3 8UD

Corporate Secretary08 June 2000Active
6, Marsh Green Road North, Marsh Barton Trading Estate, Exeter, England, EX2 8NY

Director11 June 2015Active
1 Ashfield Road, Davenport, Stockport, SK3 8UD

Director08 June 2000Active
35 Looe Road, Exeter, EX4 4BW

Director08 June 2000Active

People with Significant Control

Mr Ian David Crosby
Notified on:08 June 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:Orchard St Business Centre, 13-14 Orchard St, Bristol, BS1 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Charles John Tremlett
Notified on:08 June 2016
Status:Active
Date of birth:January 1968
Nationality:British
Address:Orchard St Business Centre, 13-14 Orchard St, Bristol, BS1 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Douglas Brownsword
Notified on:08 June 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:Orchard St Business Centre, 13-14 Orchard St, Bristol, BS1 5EH
Nature of control:
  • Ownership of shares 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
2023-06-29Insolvency

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

Download
2023-06-29Insolvency

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

Download
2023-01-18Insolvency

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

Download
2022-06-22Insolvency

Liquidation voluntary death liquidator.

Download
2020-11-16Mortgage

Mortgage satisfy charge full.

Download
2020-05-14Address

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

Download
2020-05-12Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-12Resolution

Resolution.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-06-10Officers

Termination director company with name termination date.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-24Accounts

Accounts with accounts type total exemption small.

Download
2015-11-20Address

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

Download
2015-06-24Officers

Appoint person director company with name date.

Download
2015-06-19Capital

Capital allotment shares.

Download
2015-06-19Change of constitution

Statement of companys objects.

Download
2015-06-19Resolution

Resolution.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.