DEVA DESIGNS LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 4NE

Company number 02728257
Status Active
Incorporation Date 2 July 1992
Company Type Private Limited Company
Address 6 CHELFORD CLOSE, SEALAND INDUSTRIAL ESTATE, CHESTER, CH1 4NE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of DEVA DESIGNS LIMITED are www.devadesigns.co.uk, and www.deva-designs.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-three years and three months. Deva Designs Limited is a Private Limited Company. The company registration number is 02728257. Deva Designs Limited has been working since 02 July 1992. The present status of the company is Active. The registered address of Deva Designs Limited is 6 Chelford Close Sealand Industrial Estate Chester Ch1 4ne. The company`s financial liabilities are £630.89k. It is £14.66k against last year. And the total assets are £873.04k, which is £41.2k against last year. ROGERS, Ann is a Secretary of the company. DAVIES, Byron Paul is a Director of the company. MADDOCK, Andrew Paul is a Director of the company. ROGERS, Ann is a Director of the company. Secretary CATON, Robert Thomas has been resigned. Secretary LOVATT, Peter Graham has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BELL-JONES, Derek Bryan has been resigned. Director CATON, Robert Thomas has been resigned. Director GUILFORD, Noel Denis has been resigned. Director HUGHES, John Roger Kerfoot has been resigned. Director MUNZ, Anssi has been resigned. Director RAID, Manfred has been resigned. Director ROGERS, Ann has been resigned. The company operates in "Non-specialised wholesale trade".


deva designs Key Finiance

LIABILITIES £630.89k
+2%
CASH n/a
TOTAL ASSETS £873.04k
+4%
All Financial Figures

Current Directors

Secretary
ROGERS, Ann
Appointed Date: 29 May 2015

Director
DAVIES, Byron Paul
Appointed Date: 01 July 2009
69 years old

Director
MADDOCK, Andrew Paul
Appointed Date: 22 December 2006
58 years old

Director
ROGERS, Ann
Appointed Date: 23 July 2015
68 years old

Resigned Directors

Secretary
CATON, Robert Thomas
Resigned: 29 May 2015
Appointed Date: 01 November 1929

Secretary
LOVATT, Peter Graham
Resigned: 01 December 1992
Appointed Date: 03 July 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 July 1992
Appointed Date: 03 July 1992

Director
BELL-JONES, Derek Bryan
Resigned: 23 July 2015
Appointed Date: 01 July 1992
86 years old

Director
CATON, Robert Thomas
Resigned: 29 April 2015
Appointed Date: 22 December 2006
76 years old

Director
GUILFORD, Noel Denis
Resigned: 31 October 2014
Appointed Date: 01 December 1996
72 years old

Director
HUGHES, John Roger Kerfoot
Resigned: 14 July 1992
Appointed Date: 03 July 1992

Director
MUNZ, Anssi
Resigned: 10 December 1996
Appointed Date: 30 April 1993
87 years old

Director
RAID, Manfred
Resigned: 31 December 1994
Appointed Date: 30 April 1993
77 years old

Director
ROGERS, Ann
Resigned: 24 August 2015
Appointed Date: 23 April 2015
68 years old

Persons With Significant Control

Mr Andrew Paul Maddock
Notified on: 6 April 2016
58 years old
Nature of control: Right to appoint and remove directors

Mrs Ann Rogers
Notified on: 6 April 2016
68 years old
Nature of control: Right to appoint and remove directors

Drewan Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEVA DESIGNS LIMITED Events

17 Mar 2017
Total exemption full accounts made up to 31 December 2016
03 Aug 2016
Confirmation statement made on 2 July 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 December 2015
24 Aug 2015
Termination of appointment of Ann Rogers as a director on 24 August 2015
24 Aug 2015
Satisfaction of charge 2 in full
...
... and 80 more events
07 Aug 1992
Particulars of mortgage/charge

29 Jul 1992
New director appointed

23 Jul 1992
Director resigned

15 Jul 1992
Secretary resigned

02 Jul 1992
Incorporation

DEVA DESIGNS LIMITED Charges

28 July 2015
Charge code 0272 8257 0003
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
7 May 1997
Debenture
Delivered: 8 May 1997
Status: Satisfied on 24 August 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 1992
Debenture.
Delivered: 7 August 1992
Status: Satisfied on 25 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland .
Description: Fixed and floating charges over the undertaking and all…