Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEVIZES MARINA VILLAGE LIMITED
Company Information for

DEVIZES MARINA VILLAGE LIMITED

VICARAGE COURT, 160 ERMIN STREET, SWINDON, SN3 4NE,
Company Registration Number
03450096
Private Limited Company
Active

Company Overview

About Devizes Marina Village Ltd
DEVIZES MARINA VILLAGE LIMITED was founded on 1997-10-15 and has its registered office in Swindon. The organisation's status is listed as "Active". Devizes Marina Village Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEVIZES MARINA VILLAGE LIMITED
 
Legal Registered Office
VICARAGE COURT
160 ERMIN STREET
SWINDON
SN3 4NE
Other companies in GL10
 
Filing Information
Company Number 03450096
Company ID Number 03450096
Date formed 1997-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB700988233  
Last Datalog update: 2023-11-06 14:34:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEVIZES MARINA VILLAGE LIMITED
The accountancy firm based at this address is BHG LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEVIZES MARINA VILLAGE LIMITED

Current Directors
Officer Role Date Appointed
ALLAN DAVID TAYLOR
Company Secretary 2009-06-15
THOMAS GEORGE TAYLOR
Company Secretary 2011-04-30
ALLAN DAVID TAYLOR
Director 1998-09-30
THOMAS GEORGE TAYLOR
Director 2011-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY EDWARDS
Company Secretary 2004-11-18 2009-06-15
CLAIRE LOUISE TAYLOR
Director 2004-11-18 2007-08-15
ELIZABETH MARY LUXTON
Company Secretary 1998-09-30 2004-11-18
ELIZABETH MARY LUXTON
Director 1998-09-30 2003-10-31
MARION CHRISTINE COOK
Company Secretary 1997-10-15 1998-10-01
FREDERIK JURRIE VAN GERWEN
Director 1997-10-15 1998-10-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-10-15 1997-10-15
INSTANT COMPANIES LIMITED
Nominated Director 1997-10-15 1997-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN DAVID TAYLOR PRIMROSE HILL CONTRACTS LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
THOMAS GEORGE TAYLOR PRIMROSE HILL CONTRACTS LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-14CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-07-1231/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-07-26AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-07-22AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN DAVID TAYLOR
2020-08-25TM02Termination of appointment of Allan David Taylor on 2020-08-21
2020-08-25PSC07CESSATION OF ALLAN DAVID TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2020-06-29AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM Priam House Fire Fly Avenue Swindon SN2 2EH England
2019-02-13AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11PSC04Change of details for Mr Allan David Taylor as a person with significant control on 2018-10-01
2019-02-11CH01Director's details changed for Mr Allan David Taylor on 2019-01-01
2019-02-11CH03SECRETARY'S DETAILS CHNAGED FOR MR ALLAN DAVID TAYLOR on 2019-01-01
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/18 FROM 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 102
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-10-25PSC04Change of details for Mr Allan David Taylor as a person with significant control on 2017-10-04
2017-10-25CH01Director's details changed for Mr Allan David Taylor on 2017-10-04
2017-05-09AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 102
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-05-18AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 102
2015-10-22AR0115/10/15 ANNUAL RETURN FULL LIST
2015-07-02AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 102
2014-10-29AR0115/10/14 ANNUAL RETURN FULL LIST
2014-10-29CH03SECRETARY'S DETAILS CHNAGED FOR MR THOMAS GEORGE TAYLOR on 2014-10-01
2014-10-29CH01Director's details changed for Mr Thomas George Taylor on 2014-10-01
2014-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 034500960001
2014-04-01AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-31RES12VARYING SHARE RIGHTS AND NAMES
2014-03-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-31SH0125/03/14 STATEMENT OF CAPITAL GBP 102
2013-10-30AR0115/10/13 FULL LIST
2013-02-19AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-18AR0115/10/12 FULL LIST
2012-02-23AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-24AR0115/10/11 FULL LIST
2011-06-16AA31/10/10 TOTAL EXEMPTION SMALL
2011-05-05TM02APPOINTMENT TERMINATED, SECRETARY LESLEY EDWARDS
2011-05-05AP03SECRETARY APPOINTED MR THOMAS GEORGE TAYLOR
2011-05-03AP01DIRECTOR APPOINTED MR THOMAS GEORGE TAYLOR
2011-02-10RES13CONVERSION 18/01/2011
2011-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-10SH0119/01/11 STATEMENT OF CAPITAL GBP 101
2010-10-18AR0115/10/10 FULL LIST
2010-05-24AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY EDWARDS / 13/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN DAVID TAYLOR / 25/01/2010
2009-10-20AR0115/10/09 FULL LIST
2009-06-17288aSECRETARY APPOINTED ALLAN DAVID TAYLOR
2009-06-17288bAPPOINTMENT TERMINATED SECRETARY LESLEY EDWARDS
2009-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / ALLAN TAYLOR / 09/10/2008
2009-06-09363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2009-01-29AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM SLAD VALLEY HOUSE 203 SLAD ROAD STROUD GLOUCESTERSHIRE GL5 1RJ
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-11-09363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-11-09288cDIRECTOR'S PARTICULARS CHANGED
2007-09-03288bDIRECTOR RESIGNED
2007-07-26287REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 1 LONG STREET TETBURY GLOUCESTERSHIRE GL8 8AA
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-17363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-11-16288cSECRETARY'S PARTICULARS CHANGED
2006-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-19363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-04-15288aNEW DIRECTOR APPOINTED
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-24288aNEW SECRETARY APPOINTED
2004-11-24288bSECRETARY RESIGNED
2004-11-24363(287)REGISTERED OFFICE CHANGED ON 24/11/04
2004-11-24363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-18288bDIRECTOR RESIGNED
2003-11-18363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-24363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-18363(287)REGISTERED OFFICE CHANGED ON 18/10/01
2001-10-18363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-10-13363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-10-20363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1999-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-02363sRETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS
1998-11-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-02288bSECRETARY RESIGNED
1998-11-02288bDIRECTOR RESIGNED
1998-11-02288aNEW DIRECTOR APPOINTED
1997-10-17288bSECRETARY RESIGNED
1997-10-17288bDIRECTOR RESIGNED
1997-10-17288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DEVIZES MARINA VILLAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEVIZES MARINA VILLAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DEVIZES MARINA VILLAGE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEVIZES MARINA VILLAGE LIMITED

Intangible Assets
Patents
We have not found any records of DEVIZES MARINA VILLAGE LIMITED registering or being granted any patents
Domain Names

DEVIZES MARINA VILLAGE LIMITED owns 1 domain names.

ferryroad.co.uk  

Trademarks
We have not found any records of DEVIZES MARINA VILLAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEVIZES MARINA VILLAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DEVIZES MARINA VILLAGE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DEVIZES MARINA VILLAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEVIZES MARINA VILLAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEVIZES MARINA VILLAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.