DEVLINC LIMITED
LINCS


Company number 01761132
Status Active
Incorporation Date 13 October 1983
Company Type Private Limited Company
Address 75 HIGH STREET, BOSTON, LINCS, PE21 8SX
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 100 ; Annual return made up to 17 June 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 100 . The most likely internet sites of DEVLINC LIMITED are www.devlinc.co.uk, and www.devlinc.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. Devlinc Limited is a Private Limited Company. The company registration number is 01761132. Devlinc Limited has been working since 13 October 1983. The present status of the company is Active. The registered address of Devlinc Limited is 75 High Street Boston Lincs Pe21 8sx. . PATEMAN, Alison is a Secretary of the company. PATEMAN, Alison is a Director of the company. PATEMAN, David Andrew is a Director of the company. Secretary WEIGHTMAN, Edward Charles has been resigned. Director ELMER, Anthony has been resigned. Director WEIGHTMAN, Edward Charles has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
PATEMAN, Alison
Appointed Date: 24 January 2006

Director
PATEMAN, Alison
Appointed Date: 24 January 2006
60 years old

Director
PATEMAN, David Andrew
Appointed Date: 06 February 2004
61 years old

Resigned Directors

Secretary
WEIGHTMAN, Edward Charles
Resigned: 24 January 2006

Director
ELMER, Anthony
Resigned: 06 February 2004
86 years old

Director
WEIGHTMAN, Edward Charles
Resigned: 24 January 2006
99 years old

DEVLINC LIMITED Events

15 Jul 2016
Total exemption small company accounts made up to 28 February 2016
04 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100

06 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100

04 Jun 2015
Total exemption small company accounts made up to 28 February 2015
03 Jul 2014
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100

...
... and 61 more events
01 May 1987
Secretary resigned;new secretary appointed

30 Apr 1987
Accounts made up to 28 February 1987

08 Apr 1987
Registered office changed on 08/04/87 from: 23 fore st kingsbridge s devon

19 Jan 1987
Particulars of mortgage/charge

25 Jun 1986
Accounting reference date shortened from 31/03 to 28/02

DEVLINC LIMITED Charges

4 January 1988
Charge
Delivered: 19 January 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over. Undertaking and all property…
28 April 1986
Fixed and floating charge
Delivered: 1 May 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over undertaking and all…