Active
Company Information for DEVAL LIMITED
UNIT 7 SOMERFORD BUSINESS PARK, WILVERLEY ROAD, CHRISTCHURCH, DORSET, BH23 3RU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
DEVAL LIMITED | |
Legal Registered Office | |
UNIT 7 SOMERFORD BUSINESS PARK WILVERLEY ROAD CHRISTCHURCH DORSET BH23 3RU Other companies in BH23 | |
Company Number | 02029956 | |
---|---|---|
Company ID Number | 02029956 | |
Date formed | 1986-06-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB423575454 |
Last Datalog update: | 2024-10-05 16:41:07 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
DEVAL 2008 INC | Georgia | Unknown | |
![]() |
DEVAL 2008 INC | Georgia | Unknown | |
DEVAL 2015 LIMITED | 49 ASHINGDON HEIGHTS ROCHFORD SS4 3TH | Active | Company formed on the 2015-06-16 | |
![]() |
DEVAL ACRES LLC | 1448 E. GRAND RIVER AVE, STE 213 WILLIAMSTON Michigan 48895 | UNKNOWN | Company formed on the 0000-00-00 |
![]() |
DEVAL AERODYNAMICS INC | Delaware | Unknown | |
![]() |
DEVAL AS | Norvald Frafjords gate 5A HAFRSFJORD 4041 | Active | Company formed on the 2001-06-01 |
![]() |
DEVAL ASSOCIATES | Pennsylvannia | Unknown | |
DEVAL BATHROOMS LTD | 52 SUTHERLAND CRESCENT ABERNETHY PERTH PH2 9GA | Active | Company formed on the 2009-01-19 | |
![]() |
DEVAL CONSTRUCTION LLC | 6908 EAGLE ROAD SUITE D MIDDLEBURG HEIGHTS OH 44139 | Dissolved | Company formed on the 2001-12-13 |
![]() |
Deval Consulting LLC | Connecticut | Unknown | |
![]() |
DEVAL CONSULTING LLC | Arkansas | Unknown | |
DEVAL CONSTRUCTION CORP | 8160 NW 15TH STREET PEMBROKE PINES FL 33024 | Active | Company formed on the 2020-03-05 | |
![]() |
DEVAL CONSULTING INC | British Columbia | Active | Company formed on the 2023-12-28 |
![]() |
DEVAL CORP | Delaware | Unknown | |
![]() |
DEVAL CORPORATION | New Jersey | Unknown | |
![]() |
Deval Corporation | Maryland | Unknown | |
![]() |
DEVAL CORP | Pennsylvannia | Unknown | |
DEVAL D. JOSHI, M.D., PLLC | 10075 S JOG ROAD BOYNTON BEACH FL 33437 | Active | Company formed on the 2016-03-18 | |
![]() |
DEVAL D. JOSHI, M.D., PLLC | 6010 W SPRING CREEK PKWY PLANO TX 75024 | Forfeited | Company formed on the 2021-08-31 |
![]() |
DEVAL DISTRIBUTORS LIMITED | 57 Rathdown Park Greystones Co. Wicklow | Dissolved | Company formed on the 2000-05-02 |
Officer | Role | Date Appointed |
---|---|---|
RAYMOND CHARLES GEOFFREY CROAD |
||
RAYMOND CHARLES GEOFFREY CROAD |
||
IRENE HOPKINS |
||
DALE BRADLEY HUTCHINS |
||
VALERIE HUTCHINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY DAWE |
Director | ||
DEREK RAYMOND HUTCHINS |
Director | ||
DARRAN SEAN HUTCHINS |
Director | ||
IRENE HOPKINS |
Company Secretary | ||
DALE WOSLEY |
Director | ||
DARRAN SEAN HUTCHINS |
Company Secretary | ||
VALERIE HUTCHINS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CROAD & CO LIMITED | Company Secretary | 2006-05-10 | CURRENT | 2006-05-10 | Active | |
GLASS ART WATER GARDEN PRODUCTS LIMITED | Company Secretary | 2006-03-17 | CURRENT | 2006-03-17 | Active - Proposal to Strike off | |
GLASS ART POOLS LIMITED | Company Secretary | 2006-03-16 | CURRENT | 2006-03-16 | Active - Proposal to Strike off | |
PETS WORLD LIMITED | Company Secretary | 2004-11-17 | CURRENT | 2004-11-17 | Active | |
SPEARMINT SOLUTIONS LIMITED | Company Secretary | 2003-03-19 | CURRENT | 2003-03-19 | Active - Proposal to Strike off | |
WORLD OF WATER AQUATIC CENTRES LIMITED | Company Secretary | 2003-02-13 | CURRENT | 2003-02-13 | Active | |
ATLANTIS WATER GARDEN PRODUCTS LIMITED | Company Secretary | 2001-01-08 | CURRENT | 1999-03-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND CHARLES GEOFFREY CROAD | |
TM02 | Termination of appointment of Raymond Charles Geoffrey Croad on 2022-03-22 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IRENE HOPKINS | |
AP01 | DIRECTOR APPOINTED MRS NAOMI HUTCHINS | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Raymond Charles Geoffrey Croad on 2016-04-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RAYMOND CHARLES GEOFFREY CROAD on 2016-04-05 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/13 FROM 6 Hamilton Way Gore Road Industrial Estate New Milton Hampshire BH25 6TQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAWE | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DALE BRADLEY HUTCHINS / 04/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE HUTCHINS / 04/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE HUTCHINS / 04/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DALE BRADLEY HUTCHINS / 04/04/2012 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CHARLES GEOFFREY CROAD / 26/04/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK HUTCHINS | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND CHARLES GEOFFREY CROAD / 26/04/2011 | |
AP01 | DIRECTOR APPOINTED MR DALE BRADLEY HUTCHINS | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE HUTCHINS / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK RAYMOND HUTCHINS / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IRENE HOPKINS / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAWE / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CHARLES GEOFFREY CROAD / 31/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED RAYMOND CHARLES GEOFFREY CROAD | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED IRENE HOPKINS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / RAYMOND CROAD / 21/07/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
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 DEVAL LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as DEVAL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 82032000 | Pliers, incl. cutting pliers, pincers and tweezers for non-medical use and similar hand tools, of base metal | ||
![]() | 85389099 | Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20) | ||
![]() | 84145980 | Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans) | ||
![]() | 85444210 | Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. | ||
![]() | 85365003 | Electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches" (excl. relays and automatic circuit breakers) | ||
![]() | 85389099 | Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20) | ||
![]() | 85366930 | Plugs and sockets for a voltage of <= 1.000 V, for printed circuits | ||
![]() | 85366990 | Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits) | ||
![]() | 85444290 | Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications) | ||
![]() | 85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) | ||
![]() | 85366930 | Plugs and sockets for a voltage of <= 1.000 V, for printed circuits |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |