DEVA MEDICAL ELECTRONICS LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 4UH

Company number 01579291
Status Active
Incorporation Date 11 August 1981
Company Type Private Limited Company
Address 1 CHANDLERS COURT, PICOW FARM ROAD, RUNCORN, CHESHIRE, WA7 4UH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 12,730 . The most likely internet sites of DEVA MEDICAL ELECTRONICS LIMITED are www.devamedicalelectronics.co.uk, and www.deva-medical-electronics.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-four years and two months. Deva Medical Electronics Limited is a Private Limited Company. The company registration number is 01579291. Deva Medical Electronics Limited has been working since 11 August 1981. The present status of the company is Active. The registered address of Deva Medical Electronics Limited is 1 Chandlers Court Picow Farm Road Runcorn Cheshire Wa7 4uh. The company`s financial liabilities are £53.34k. It is £-170.09k against last year. The cash in hand is £5.34k. It is £-61.38k against last year. And the total assets are £999.69k, which is £-110.2k against last year. BETTELEY, Carole Anne is a Secretary of the company. BETTELEY, Jason Paul is a Director of the company. BETTELEY, Roy Hilton is a Director of the company. Secretary THOMPSON, Brian William has been resigned. Director THOMPSON, Brian William has been resigned. The company operates in "Other human health activities".


deva medical electronics Key Finiance

LIABILITIES £53.34k
-77%
CASH £5.34k
-93%
TOTAL ASSETS £999.69k
-10%
All Financial Figures

Current Directors

Secretary
BETTELEY, Carole Anne
Appointed Date: 30 November 1994

Director
BETTELEY, Jason Paul
Appointed Date: 19 June 2009
58 years old

Director
BETTELEY, Roy Hilton

88 years old

Resigned Directors

Secretary
THOMPSON, Brian William
Resigned: 30 November 1994

Director
THOMPSON, Brian William
Resigned: 30 November 1994
83 years old

Persons With Significant Control

Mr Roy Hilton Betteley
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Jason Paul Betteley
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEVA MEDICAL ELECTRONICS LIMITED Events

06 Mar 2017
Confirmation statement made on 6 March 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 12,730

19 Jun 2015
Total exemption small company accounts made up to 30 September 2014
12 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 12,730

...
... and 93 more events
11 Apr 1987
Return made up to 31/12/85; full list of members

11 Apr 1987
Registered office changed on 11/04/87 from: 154 high street, bangor, gwynedd LL57 1NU

10 Feb 1987
Accounts for a small company made up to 30 September 1983

04 Feb 1987
Particulars of mortgage/charge
11 Aug 1981
Incorporation

DEVA MEDICAL ELECTRONICS LIMITED Charges

11 January 2011
Charge of deposit
Delivered: 14 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to a/c no…
11 June 2001
Legal mortgage
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as ynys las penmon nr beaumaris…
7 December 1998
Charge over credit balances
Delivered: 16 December 1998
Status: Satisfied on 18 January 2012
Persons entitled: National Westminster Bank PLC
Description: The sum of £100,000 together with interest accrued now or…
19 July 1996
Charge over credit balances
Delivered: 29 July 1996
Status: Satisfied on 18 January 2012
Persons entitled: National Westminster Bank PLC
Description: The sum of £50,000 together with interest accrued now or to…
24 November 1992
Charge over credit balances
Delivered: 1 December 1992
Status: Satisfied on 18 January 2012
Persons entitled: National Westminster Bank PLC
Description: The sum of £15,000 together with interest accrued now or to…
2 October 1991
Mortgage debenture
Delivered: 9 October 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 February 1988
Debenture
Delivered: 27 February 1988
Status: Satisfied on 23 July 1999
Persons entitled: Douglas John Townley(Trustees of the Devaself-Administered Pension Fund) David Auty Brian Thompson(Trustees of the Deva Self-Administered Pensionfund) Roy Hilton Betteley
Description: Floating charge over all undertaking assets present &…
2 February 1987
Debenture
Delivered: 4 February 1987
Status: Satisfied on 23 July 1999
Persons entitled: Roy Hilton Betteley David Auty Brian Thompson(Trustees of the Deva Self-Administered Pensionfund Douglas John Townley(Trustees of the Devaself-Administered Pension Fund)
Description: Floating charge undertaking and assets present and future…