Company Information for DEVON COMPOSITES LIMITED
1 SOUTH HOUSE BOND AVENUE, BLETCHLEY, MILTON KEYNES, MK1 1SW,
|
Company Registration Number
06326047
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DEVON COMPOSITES LIMITED | |
Legal Registered Office | |
1 SOUTH HOUSE BOND AVENUE BLETCHLEY MILTON KEYNES MK1 1SW Other companies in EX16 | |
Company Number | 06326047 | |
---|---|---|
Company ID Number | 06326047 | |
Date formed | 2007-07-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2020 | |
Account next due | 30/04/2022 | |
Latest return | 26/07/2015 | |
Return next due | 23/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB308587184 |
Last Datalog update: | 2024-01-08 22:55:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER EDWARD NEWTON |
||
PETER EDWARD NEWTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGHARAD RHIANNON BALA-WILLIAMS |
Director | ||
SUSAN MARGARET GILLIAN NEWTON |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
PSC04 | Change of details for Mr Peter Edward Newton as a person with significant control on 2018-06-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES | |
AD02 | Register inspection address changed from C/O Bray Accountants 21 Angel Hill Tiverton Devon EX16 6PE England to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW | |
CH01 | Director's details changed for Mr Peter Edward Newton on 2018-08-30 | |
PSC04 | Change of details for Mr Peter Edward Newton as a person with significant control on 2018-08-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/17 FROM C/O Bray Accountants 21 Angel Hill Tiverton Devon EX16 6PE | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Peter Edward Newton on 2015-07-26 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/14 FROM 22 Wellbrook Street Tiverton Devon EX16 5JW England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGHARAD BALA-WILLIAMS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD NEWTON / 30/09/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PETER EDWARD NEWTON on 2013-09-30 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGHARAD RHIANNON BALA-WILLIAMS / 30/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/13 FROM 1 Brewins Court, Chapel Street Tiverton Devon EX16 6BX | |
AR01 | 26/07/13 ANNUAL RETURN FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD NEWTON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGHARAD RHIANNON BALA-WILLIAMS / 01/01/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PETER EDWARD NEWTON | |
288a | SECRETARY APPOINTED PETER EDWARD NEWTON | |
288b | APPOINTMENT TERMINATED SECRETARY SUSAN NEWTON | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.91 | 9 |
MortgagesNumMortOutstanding | 0.99 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.92 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 22290 - Manufacture of other plastic products
Creditors Due Within One Year | 2012-08-01 | £ 12,617 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 6,987 |
Creditors and other liabilities
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 DEVON COMPOSITES LIMITED
Called Up Share Capital | 2012-08-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 1 |
Cash Bank In Hand | 2012-08-01 | £ 1,757 |
Cash Bank In Hand | 2011-08-01 | £ 3,001 |
Current Assets | 2012-08-01 | £ 10,422 |
Current Assets | 2011-08-01 | £ 4,559 |
Debtors | 2012-08-01 | £ 8,665 |
Debtors | 2011-08-01 | £ 1,558 |
Fixed Assets | 2012-08-01 | £ 2,264 |
Fixed Assets | 2011-08-01 | £ 2,590 |
Shareholder Funds | 2012-08-01 | £ 69 |
Shareholder Funds | 2011-08-01 | £ 162 |
Tangible Fixed Assets | 2012-08-01 | £ 2,264 |
Tangible Fixed Assets | 2011-08-01 | £ 2,590 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as DEVON COMPOSITES LIMITED are:
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. |