DEVANSOFT LIMITED
STROOD

Hellopages » Kent » Medway » ME2 4DP

Company number 03786141
Status Active
Incorporation Date 10 June 1999
Company Type Private Limited Company
Address 11 RIVERSIDE SIR THOMAS LONGLEY, ROAD, MEDWAY CITY ESTATE, STROOD, KENT, ME2 4DP
Home Country United Kingdom
Nature of Business 62011 - Ready-made interactive leisure and entertainment software development
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Micro company accounts made up to 31 March 2016; Annual return made up to 10 June 2015 with full list of shareholders Statement of capital on 2015-06-30 GBP 100 . The most likely internet sites of DEVANSOFT LIMITED are www.devansoft.co.uk, and www.devansoft.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Devansoft Limited is a Private Limited Company. The company registration number is 03786141. Devansoft Limited has been working since 10 June 1999. The present status of the company is Active. The registered address of Devansoft Limited is 11 Riverside Sir Thomas Longley Road Medway City Estate Strood Kent Me2 4dp. The company`s financial liabilities are £92.31k. It is £22.46k against last year. And the total assets are £111.23k, which is £26.45k against last year. DEVANEY, Karen is a Secretary of the company. DEVANEY, Mark Robert is a Director of the company. Secretary DEVANEY, Anna has been resigned. Secretary DEVANEY, Sheila has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Ready-made interactive leisure and entertainment software development".


devansoft Key Finiance

LIABILITIES £92.31k
+32%
CASH n/a
TOTAL ASSETS £111.23k
+31%
All Financial Figures

Current Directors

Secretary
DEVANEY, Karen
Appointed Date: 05 February 2009

Director
DEVANEY, Mark Robert
Appointed Date: 10 June 1999
57 years old

Resigned Directors

Secretary
DEVANEY, Anna
Resigned: 08 August 1999
Appointed Date: 10 June 1999

Secretary
DEVANEY, Sheila
Resigned: 05 February 2009
Appointed Date: 08 August 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 June 1999
Appointed Date: 10 June 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 June 1999
Appointed Date: 10 June 1999

DEVANSOFT LIMITED Events

20 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

24 May 2016
Micro company accounts made up to 31 March 2016
30 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100

18 Jun 2015
Total exemption small company accounts made up to 31 March 2015
16 Jun 2015
Satisfaction of charge 1 in full
...
... and 48 more events
20 Jun 1999
Secretary resigned
20 Jun 1999
Director resigned
20 Jun 1999
New director appointed
20 Jun 1999
New secretary appointed
10 Jun 1999
Incorporation

DEVANSOFT LIMITED Charges

5 August 2008
Legal mortgage
Delivered: 12 August 2008
Status: Satisfied on 16 June 2015
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a unit 11 riverside estate, sir thomas…
2 June 2006
Legal charge
Delivered: 8 June 2006
Status: Satisfied on 16 June 2015
Persons entitled: National Westminster Bank PLC
Description: Unit 11 riverside ii sir thomas longley road medway city…
9 April 2006
Debenture
Delivered: 21 April 2006
Status: Satisfied on 16 June 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…