About

Registered Number: 07732484
Date of Incorporation: 08/08/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: Unit A1, Davy Close, Basingstoke, Hampshire, RG22 6PW

 

Established in 2011, Devlin Electronics Ltd have registered office in Basingstoke in Hampshire. The organisation is VAT Registered in the UK. The companies directors are Carr, Anthony, Forde, Rudi Mark, Song, Ganchang, Hoskings, Nicholas, Pike, Jason.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Anthony 21 August 2018 - 1
FORDE, Rudi Mark 21 August 2018 - 1
SONG, Ganchang 21 August 2018 - 1
HOSKINGS, Nicholas 20 November 2012 16 December 2015 1
PIKE, Jason 21 August 2018 03 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 15 April 2020
TM01 - Termination of appointment of director 03 September 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 29 March 2019
TM01 - Termination of appointment of director 29 August 2018
PSC01 - N/A 29 August 2018
PSC01 - N/A 29 August 2018
PSC07 - N/A 29 August 2018
AP01 - Appointment of director 21 August 2018
AP01 - Appointment of director 21 August 2018
AP01 - Appointment of director 21 August 2018
AP01 - Appointment of director 21 August 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 09 August 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 26 April 2016
TM01 - Termination of appointment of director 17 December 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 14 August 2014
AD01 - Change of registered office address 14 August 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 09 August 2013
CH01 - Change of particulars for director 09 August 2013
AA - Annual Accounts 26 April 2013
AP01 - Appointment of director 20 November 2012
AR01 - Annual Return 09 August 2012
AA01 - Change of accounting reference date 09 August 2012
AD01 - Change of registered office address 13 December 2011
AD01 - Change of registered office address 05 December 2011
CERTNM - Change of name certificate 25 November 2011
CONNOT - N/A 25 November 2011
RESOLUTIONS - N/A 13 October 2011
SH01 - Return of Allotment of shares 13 October 2011
MG01 - Particulars of a mortgage or charge 13 October 2011
MG01 - Particulars of a mortgage or charge 16 August 2011
NEWINC - New incorporation documents 08 August 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 2011 Outstanding

N/A

Debenture 09 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.