DE DEVELOPMENTS LIMITED
LAMPETER

Hellopages » Ceredigion » Ceredigion » SA48 7PN

Company number 04711100
Status Active
Incorporation Date 25 March 2003
Company Type Private Limited Company
Address AWEL ENLLI, DIHEWYD, LAMPETER, CEREDIGION, SA48 7PN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 2 . The most likely internet sites of DE DEVELOPMENTS LIMITED are www.dedevelopments.co.uk, and www.de-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Llandeilo Rail Station is 22.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.De Developments Limited is a Private Limited Company. The company registration number is 04711100. De Developments Limited has been working since 25 March 2003. The present status of the company is Active. The registered address of De Developments Limited is Awel Enlli Dihewyd Lampeter Ceredigion Sa48 7pn. The company`s financial liabilities are £183.39k. It is £-9.15k against last year. The cash in hand is £1.19k. It is £0.43k against last year. And the total assets are £57.96k, which is £-4.06k against last year. EDWARDS, Thomas Alan is a Director of the company. Secretary PRITCHARD, Rod David has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director DANTON, Stephen Edward has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


de developments Key Finiance

LIABILITIES £183.39k
-5%
CASH £1.19k
+55%
TOTAL ASSETS £57.96k
-7%
All Financial Figures

Current Directors

Director
EDWARDS, Thomas Alan
Appointed Date: 01 April 2003
65 years old

Resigned Directors

Secretary
PRITCHARD, Rod David
Resigned: 01 August 2009
Appointed Date: 01 April 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 28 March 2003
Appointed Date: 25 March 2003

Director
DANTON, Stephen Edward
Resigned: 07 March 2010
Appointed Date: 01 April 2003
68 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 28 March 2003
Appointed Date: 25 March 2003

Persons With Significant Control

Mr Thomas Alan Edwards
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Iona Winifred Edwards
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DE DEVELOPMENTS LIMITED Events

19 Apr 2017
Confirmation statement made on 25 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2

...
... and 41 more events
04 Apr 2003
Secretary resigned
04 Apr 2003
Director resigned
04 Apr 2003
Registered office changed on 04/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN
26 Mar 2003
Registered office changed on 26/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN
25 Mar 2003
Incorporation

DE DEVELOPMENTS LIMITED Charges

21 October 2011
Deed of legal mortgage
Delivered: 27 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Bwlch person dihewyd lampeter all plant and machinery owned…
21 October 2011
Mortgage debenture
Delivered: 27 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
12 June 2006
Legal mortgage
Delivered: 29 June 2006
Status: Satisfied on 2 February 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property at bwlch y person ystrad aeron felinfach…
4 January 2005
Debenture
Delivered: 6 January 2005
Status: Satisfied on 2 February 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…