DEVA DESIGNS LIMITED - CHESTER
Company Profile | Company Filings |
Overview
DEVA DESIGNS LIMITED is a Private Limited Company from CHESTER and has the status: Active.
DEVA DESIGNS LIMITED was incorporated 31 years ago on 02/07/1992 and has the registered number: 02728257. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DEVA DESIGNS LIMITED was incorporated 31 years ago on 02/07/1992 and has the registered number: 02728257. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DEVA DESIGNS LIMITED - CHESTER
This company is listed in the following categories:
46900 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
6 CHELFORD CLOSE
CHESTER
CH1 4NE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/06/2023 | 13/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ANN ROGERS | Apr 1957 | British | Director | 2015-07-23 | CURRENT |
MR ANDREW PAUL MADDOCK | May 1967 | British | Director | 2006-12-22 | CURRENT |
MRS ANN ROGERS | Secretary | 2015-05-29 | CURRENT | ||
MRS ANN ROGERS | Apr 1957 | British | Director | 2015-04-23 UNTIL 2015-08-24 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1992-07-03 UNTIL 1992-07-02 | RESIGNED | ||
MANFRED RAID | Aug 1948 | Austrian | Director | 1993-04-30 UNTIL 1994-12-31 | RESIGNED |
ANSSI MUNZ | May 1938 | Swedish | Director | 1993-04-30 UNTIL 1996-12-10 | RESIGNED |
MR JOHN ROGER KERFOOT HUGHES | British | Director | 1992-07-03 UNTIL 1992-07-14 | RESIGNED | |
MR NOEL DENIS GUILFORD | Jan 1953 | British | Director | 1996-12-01 UNTIL 2014-10-31 | RESIGNED |
MR BYRON PAUL DAVIES | Feb 1956 | British | Director | 2009-07-01 UNTIL 2020-08-24 | RESIGNED |
MR ROBERT THOMAS CATON | Jun 1949 | British | Director | 2006-12-22 UNTIL 2015-04-29 | RESIGNED |
MR DEREK BRYAN BELL-JONES | Mar 1939 | British | Director | 1992-07-01 UNTIL 2015-07-23 | RESIGNED |
PETER GRAHAM LOVATT | Apr 1952 | British | Secretary | 1992-07-03 UNTIL 1992-12-01 | RESIGNED |
MR ROBERT THOMAS CATON | Jun 1949 | British | Secretary | 1929-11-01 UNTIL 2015-05-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew Paul Maddock | 2016-04-06 | 5/1967 | Northwich Cheshire | Significant influence or control |
Mrs Ann Rogers | 2016-04-06 | 4/1957 | Significant influence or control | |
Drewan Limited | 2016-04-06 | Chester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Deva Designs Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-09-08 | 31-12-2022 | £44,438 Cash £429,134 equity |
Deva Designs Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-13 | 31-12-2021 | £156,204 Cash £388,646 equity |
Deva Designs Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-02 | 31-12-2020 | £209,203 Cash £378,279 equity |
Deva Designs Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-25 | 31-12-2019 | £22,616 Cash £420,069 equity |
Deva Designs Limited - Accounts to registrar (filleted) - small 18.2 | 2019-04-16 | 31-12-2018 | £48,719 Cash £558,265 equity |
Deva Designs Limited - Accounts to registrar (filleted) - small 17.3 | 2018-03-02 | 31-12-2017 | £31,912 Cash £567,811 equity |
Deva Designs Limited - Accounts to registrar - small 16.3 | 2017-03-18 | 31-12-2016 | £22,201 Cash £637,802 equity |