DEVON WHEELS 2 WORK C.I.C
HOLSWORTHY

Hellopages » Devon » Torridge » EX22 6ES

Company number 05927572
Status Active
Incorporation Date 7 September 2006
Company Type Community Interest Company
Address UNIT 1 NEET WAY, DOBLES LANE INDUSTRIAL ESTATE, HOLSWORTHY, DEVON, EX22 6ES
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DEVON WHEELS 2 WORK C.I.C are www.devonwheels2work.co.uk, and www.devon-wheels-2-work.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Devon Wheels 2 Work C I C is a Community Interest Company. The company registration number is 05927572. Devon Wheels 2 Work C I C has been working since 07 September 2006. The present status of the company is Active. The registered address of Devon Wheels 2 Work C I C is Unit 1 Neet Way Dobles Lane Industrial Estate Holsworthy Devon Ex22 6es. . JOWETT, Richard Ian is a Secretary of the company. HARRIS, John Tony is a Director of the company. JOWETT, Richard Ian is a Director of the company. MARSHALL, Craig Rodger is a Director of the company. MCINTYRE, Tony is a Director of the company. ROBERTSON, Ian Philip is a Director of the company. TANDY, Jennifer Mary Alice is a Director of the company. WALLEY, David Austin is a Director of the company. Director BIGGS, Nicholas Patrick has been resigned. Director CHANDLER, Julie Margaret has been resigned. Director FILMER-BENNETT, Jeremy Anstey has been resigned. Director HITT, David has been resigned. Director PERKIN, David Walter has been resigned. Director RUSTON, Malcolm John has been resigned. Director SWALES, Alan has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
JOWETT, Richard Ian
Appointed Date: 07 September 2006

Director
HARRIS, John Tony
Appointed Date: 18 June 2014
80 years old

Director
JOWETT, Richard Ian
Appointed Date: 07 September 2006
62 years old

Director
MARSHALL, Craig Rodger
Appointed Date: 20 June 2012
74 years old

Director
MCINTYRE, Tony
Appointed Date: 31 July 2008
72 years old

Director
ROBERTSON, Ian Philip
Appointed Date: 07 September 2006
82 years old

Director
TANDY, Jennifer Mary Alice
Appointed Date: 20 June 2012
73 years old

Director
WALLEY, David Austin
Appointed Date: 18 June 2014
54 years old

Resigned Directors

Director
BIGGS, Nicholas Patrick
Resigned: 05 August 2009
Appointed Date: 07 September 2006
83 years old

Director
CHANDLER, Julie Margaret
Resigned: 08 October 2014
Appointed Date: 20 June 2012
63 years old

Director
FILMER-BENNETT, Jeremy Anstey
Resigned: 23 February 2011
Appointed Date: 07 September 2006
77 years old

Director
HITT, David
Resigned: 03 September 2013
Appointed Date: 31 July 2008
77 years old

Director
PERKIN, David Walter
Resigned: 26 March 2009
Appointed Date: 07 September 2006
86 years old

Director
RUSTON, Malcolm John
Resigned: 06 March 2007
Appointed Date: 03 October 2006
68 years old

Director
SWALES, Alan
Resigned: 02 May 2008
Appointed Date: 07 September 2006
79 years old

Persons With Significant Control

Mr Richard Jowett
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors

Ms Jennifer Mary Alice Tandy
Notified on: 6 April 2016
73 years old
Nature of control: Right to appoint and remove directors

Mr David Walley
Notified on: 6 April 2016
54 years old
Nature of control: Right to appoint and remove directors

Mr Ian Philip Robertson
Notified on: 6 April 2016
82 years old
Nature of control: Right to appoint and remove directors

Mr Tony Mcintyre
Notified on: 6 April 2016
72 years old
Nature of control: Right to appoint and remove directors

Mr John Tony Harris
Notified on: 6 April 2016
80 years old
Nature of control: Right to appoint and remove directors

DEVON WHEELS 2 WORK C.I.C Events

26 Jan 2017
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 7 September 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Oct 2015
Annual return made up to 7 September 2015 no member list
16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 38 more events
21 Sep 2007
Annual return made up to 07/09/07
09 May 2007
Director resigned
09 May 2007
Registered office changed on 09/05/07 from: lodgehill cottage ashley tiverton devon EX16 5PA
23 Oct 2006
New director appointed
07 Sep 2006
Incorporation of a Community Interest Company