Deva Centre
Trinity Way
Manchester
M3 7BG
Director Name | Faye Elizabeth Williams |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2008(1 year, 12 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Secretary Name | Ian Gunn Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 2008) |
Role | Secretary |
Correspondence Address | 61 Waterloo Warehouse Waterloo Road Liverpool Merseyside L3 0BG |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Telephone | 01299 822283 |
---|---|
Telephone region | Bewdley |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Faye Elizabeth Williams 50.00% Ordinary |
---|---|
50 at £1 | Paul Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,672 |
Cash | £47 |
Current Liabilities | £410,359 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 4 weeks from now) |
3 October 2019 | Delivered on: 16 October 2019 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: All estates or interests in any freehold and/or leasehold property,. Outstanding |
---|---|
14 October 2011 | Delivered on: 19 October 2011 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital. See image for full details. Outstanding |
3 July 2007 | Delivered on: 7 July 2007 Satisfied on: 6 November 2014 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
11 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
16 October 2019 | Registration of charge 059495390003, created on 3 October 2019 (21 pages) |
12 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
15 June 2017 | Director's details changed for Faye Elizabeth Williams on 8 June 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
15 June 2017 | Director's details changed for Faye Elizabeth Williams on 8 June 2017 (2 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
17 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
25 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 November 2014 | Satisfaction of charge 1 in full (4 pages) |
6 November 2014 | Satisfaction of charge 1 in full (4 pages) |
8 August 2014 | Satisfaction of charge 1 in part (3 pages) |
8 August 2014 | Satisfaction of charge 1 in part (3 pages) |
18 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
12 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Director's details changed for Paul Williams on 27 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Paul Williams on 27 May 2011 (2 pages) |
6 May 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
6 May 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
19 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Faye Elizabeth Williams on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Paul Williams on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Faye Elizabeth Williams on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Paul Williams on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Paul Williams on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Faye Elizabeth Williams on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
15 December 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 June 2009 | Ad 01/10/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages) |
16 June 2009 | Ad 01/10/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages) |
26 January 2009 | Ad 01/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 January 2009 | Ad 01/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 November 2008 | Return made up to 28/09/08; full list of members (3 pages) |
3 November 2008 | Return made up to 28/09/08; full list of members (3 pages) |
20 October 2008 | Director appointed faye elizabeth williams (2 pages) |
20 October 2008 | Director appointed faye elizabeth williams (2 pages) |
9 October 2008 | Appointment terminated secretary ian hargreaves (1 page) |
9 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 October 2008 | Appointment terminated secretary ian hargreaves (1 page) |
4 January 2008 | Return made up to 28/09/07; full list of members (2 pages) |
4 January 2008 | Return made up to 28/09/07; full list of members (2 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 3RD floor pacific chambers 11-13 victoria street liverpool L2 5QQ (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 3RD floor pacific chambers 11-13 victoria street liverpool L2 5QQ (1 page) |
7 July 2007 | Particulars of mortgage/charge (7 pages) |
7 July 2007 | Particulars of mortgage/charge (7 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New secretary appointed (1 page) |
2 November 2006 | New secretary appointed (1 page) |
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
28 September 2006 | Incorporation (21 pages) |
28 September 2006 | Incorporation (21 pages) |