DEVON COMMERCIAL STATIONERS LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 8QW

Company number 04170691
Status Active
Incorporation Date 1 March 2001
Company Type Private Limited Company
Address DCS, COFTON ROAD, MARSH BARTON, EXETER, DEVON, EX2 8QW
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 2 . The most likely internet sites of DEVON COMMERCIAL STATIONERS LIMITED are www.devoncommercialstationers.co.uk, and www.devon-commercial-stationers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Devon Commercial Stationers Limited is a Private Limited Company. The company registration number is 04170691. Devon Commercial Stationers Limited has been working since 01 March 2001. The present status of the company is Active. The registered address of Devon Commercial Stationers Limited is Dcs Cofton Road Marsh Barton Exeter Devon Ex2 8qw. . PURDY, Julian Nicholas is a Director of the company. VITTLES, Michael Frederick is a Director of the company. Secretary PIDSLEY, Richard Arthur has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director AYLING, Alice Lachlan has been resigned. Director AYLING, Keith Leonard has been resigned. Director AYLING, Nigel Keith has been resigned. Director PIDSLEY, Richard Arthur has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
PURDY, Julian Nicholas
Appointed Date: 17 February 2004
62 years old

Director
VITTLES, Michael Frederick
Appointed Date: 17 February 2004
66 years old

Resigned Directors

Secretary
PIDSLEY, Richard Arthur
Resigned: 28 February 2011
Appointed Date: 01 March 2001

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 01 March 2001
Appointed Date: 01 March 2001

Director
AYLING, Alice Lachlan
Resigned: 17 February 2004
Appointed Date: 01 March 2001
93 years old

Director
AYLING, Keith Leonard
Resigned: 17 February 2004
Appointed Date: 01 March 2001
94 years old

Director
AYLING, Nigel Keith
Resigned: 08 July 2005
Appointed Date: 17 February 2004
58 years old

Director
PIDSLEY, Richard Arthur
Resigned: 22 February 2011
Appointed Date: 01 April 2002
78 years old

Persons With Significant Control

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

DEVON COMMERCIAL STATIONERS LIMITED Events

01 Mar 2017
Confirmation statement made on 17 February 2017 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2

29 Apr 2015
Total exemption small company accounts made up to 31 December 2014
02 Mar 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2

...
... and 43 more events
16 Apr 2002
New director appointed
03 Apr 2002
Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed

07 Jan 2002
Accounting reference date shortened from 31/03/02 to 31/12/01
08 Mar 2001
Secretary resigned
01 Mar 2001
Incorporation

DEVON COMMERCIAL STATIONERS LIMITED Charges

21 February 2006
All asset debenture
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
17 February 2004
Debenture
Delivered: 5 March 2004
Status: Satisfied on 21 April 2006
Persons entitled: Keith Leonard Ayling and Alice Lachlan Ayling
Description: All f/h and l/h property owned by the company, fixed and…