About

Registered Number: 04574964
Date of Incorporation: 28/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 Midas Court, Minerva Way Brunel Industrial, Estate Newton Abbot, Devon, TQ12 4PJ

 

Devon County Glass Ltd was registered on 28 October 2002 and are based in Estate Newton Abbot. Devon County Glass Ltd has 2 directors listed as Jeffrey, Mark Harrison, Saunders, Richard Frederick. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNDERS, Richard Frederick 01 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
JEFFREY, Mark Harrison 01 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 February 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 16 June 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 06 February 2008
287 - Change in situation or address of Registered Office 02 February 2008
AA - Annual Accounts 30 September 2007
363a - Annual Return 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
AA - Annual Accounts 06 October 2006
395 - Particulars of a mortgage or charge 28 April 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 02 September 2004
225 - Change of Accounting Reference Date 09 July 2004
363s - Annual Return 24 November 2003
287 - Change in situation or address of Registered Office 07 August 2003
CERTNM - Change of name certificate 01 August 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
NEWINC - New incorporation documents 28 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.