About

Registered Number: 03776699
Date of Incorporation: 25/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 45 Oxford Street, Wellingborough, Northamptonshire, NN8 4JH

 

Based in Wellingborough, Devan Uk Ltd was registered on 25 May 1999. This company has 3 directors listed as Vanderbeken, Maria, Devolder, Laurent, Vanderbeken, Maria in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVOLDER, Laurent 25 May 1999 - 1
VANDERBEKEN, Maria 05 September 2000 - 1
Secretary Name Appointed Resigned Total Appointments
VANDERBEKEN, Maria 25 May 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 04 June 2014
MR04 - N/A 03 October 2013
MR04 - N/A 03 October 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 21 June 2013
CH01 - Change of particulars for director 21 June 2013
CH01 - Change of particulars for director 21 June 2013
AD01 - Change of registered office address 04 July 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 24 April 2012
AA - Annual Accounts 31 July 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 03 July 2009
287 - Change in situation or address of Registered Office 26 June 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 09 June 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 15 August 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 23 June 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 20 June 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 18 May 2003
363s - Annual Return 01 June 2002
AA - Annual Accounts 26 April 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 20 June 2001
AA - Annual Accounts 16 November 2000
225 - Change of Accounting Reference Date 06 November 2000
363s - Annual Return 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
RESOLUTIONS - N/A 19 June 2000
RESOLUTIONS - N/A 19 June 2000
RESOLUTIONS - N/A 19 June 2000
287 - Change in situation or address of Registered Office 22 May 2000
395 - Particulars of a mortgage or charge 30 October 1999
395 - Particulars of a mortgage or charge 30 October 1999
287 - Change in situation or address of Registered Office 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
NEWINC - New incorporation documents 25 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 22 October 1999 Fully Satisfied

N/A

Legal mortgage 22 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.