Company number 04904708
Status Active
Incorporation Date 19 September 2003
Company Type Private Limited Company
Address 1ST FLOOR STRATFIELD HOUSE, RISELEY BUSINESS PARK, RISELEY, READING, BERKSHIRE, RG7 1NW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
GBP 400
. The most likely internet sites of DEVANT LIMITED are www.devant.co.uk, and www.devant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Devant Limited is a Private Limited Company.
The company registration number is 04904708. Devant Limited has been working since 19 September 2003.
The present status of the company is Active. The registered address of Devant Limited is 1st Floor Stratfield House Riseley Business Park Riseley Reading Berkshire Rg7 1nw. . KEMP, Tiffany is a Director of the company. Secretary ANTHONY, David George has been resigned. Secretary EVERITT, Richard has been resigned. Secretary KEMP, Simon has been resigned. Secretary PPB ACCOUNTANCY & TAXATION LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEAN, Jeffrey William has been resigned. Director EVERITT, Richard has been resigned. Director HUME, Peter has been resigned. Director NUTTALL, Raymond has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Secretary
KEMP, Simon
Resigned: 07 March 2005
Appointed Date: 19 September 2003
Secretary
PPB ACCOUNTANCY & TAXATION LTD
Resigned: 31 May 2014
Appointed Date: 31 March 2008
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 September 2003
Appointed Date: 19 September 2003
Director
EVERITT, Richard
Resigned: 31 March 2006
Appointed Date: 07 March 2005
79 years old
Director
HUME, Peter
Resigned: 31 March 2006
Appointed Date: 07 March 2005
62 years old
Director
NUTTALL, Raymond
Resigned: 01 April 2006
Appointed Date: 07 March 2005
74 years old
Persons With Significant Control
Ms Tiffany Kemp
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more
DEVANT LIMITED Events
29 Sep 2016
Confirmation statement made on 19 September 2016 with updates
29 Jun 2016
Total exemption full accounts made up to 30 September 2015
06 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
01 Jun 2015
Total exemption small company accounts made up to 30 September 2014
07 Oct 2014
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
...
... and 37 more events
15 Mar 2005
Secretary resigned
15 Mar 2005
Ad 07/03/05--------- £ si 800@1=800 £ ic 200/1000
18 Oct 2004
Return made up to 19/09/04; full list of members
19 Sep 2003
Secretary resigned
19 Sep 2003
Incorporation