Company NameDevco Fireworks Limited
Company StatusActive
Company Number03142291
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Bhikubhai Devchand Shah
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScottish Provident House 3rd Floor
76 - 80 College Road
Harrow
Middlesex
HA1 1BQ
Secretary NameMr Jinal Shah
NationalityBritish
StatusCurrent
Appointed13 September 1999(3 years, 8 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence AddressScottish Provident House 3rd Floor
76 - 80 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMrs Manjulaben Bhikhubhai Shah
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(21 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScottish Provident House 3rd Floor
76 - 80 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMr Jinal Shah
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(23 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScottish Provident House 3rd Floor
76 - 80 College Road
Harrow
Middlesex
HA1 1BQ
Secretary NameSatish Devchand Shah
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Vicarage Farm Road
Heston
Middlesex
TW5 0AE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitedevcofireworks.co.uk
Email address[email protected]
Telephone020 89940714
Telephone regionLondon

Location

Registered AddressScottish Provident House 3rd Floor
76 - 80 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Manjulaben Bhikhubhai Shah
100.00%
Ordinary

Financials

Year2014
Net Worth-£272,050
Cash£158,988
Current Liabilities£180,005

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due16 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

23 May 1997Delivered on: 11 June 1997
Persons entitled: Meghraj Bank Limited

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of our deposit account(s) including any interest.
Outstanding

Filing History

9 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
8 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
12 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
20 March 2019Director's details changed for Mr Bhikubhai Devchand Shah on 12 March 2018 (2 pages)
20 March 2019Appointment of Mr Jinal Shah as a director on 12 March 2019 (2 pages)
20 March 2019Secretary's details changed for Mr Jinal Shah on 12 March 2019 (1 page)
28 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
6 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
14 February 2017Appointment of Mrs Manjulaben Bhikhubhai Shah as a director on 31 January 2017 (2 pages)
14 February 2017Appointment of Mrs Manjulaben Bhikhubhai Shah as a director on 31 January 2017 (2 pages)
17 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
10 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1,000
(4 pages)
10 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1,000
(4 pages)
17 September 2015Registered office address changed from 4/5 Loveridge Mews London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 17 September 2015 (1 page)
17 September 2015Registered office address changed from 4/5 Loveridge Mews London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 17 September 2015 (1 page)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
11 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,000
(4 pages)
11 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,000
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(4 pages)
7 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
27 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
27 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
4 April 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 February 2010Director's details changed for Mr Bhikubhai Devchand Shah on 29 December 2009 (2 pages)
1 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Mr Bhikubhai Devchand Shah on 29 December 2009 (2 pages)
1 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 March 2009Return made up to 29/12/08; full list of members (3 pages)
4 March 2009Return made up to 29/12/08; full list of members (3 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 April 2008Return made up to 29/12/07; no change of members (6 pages)
9 April 2008Return made up to 29/12/07; no change of members (6 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 January 2007Return made up to 29/12/06; full list of members (6 pages)
22 January 2007Return made up to 29/12/06; full list of members (6 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 January 2006Return made up to 29/12/05; full list of members (6 pages)
18 January 2006Return made up to 29/12/05; full list of members (6 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 January 2005Return made up to 29/12/04; full list of members (6 pages)
7 January 2005Return made up to 29/12/04; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
29 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
14 January 2004Return made up to 29/12/03; full list of members (6 pages)
14 January 2004Return made up to 29/12/03; full list of members (6 pages)
3 July 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 July 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
15 January 2003Return made up to 29/12/02; full list of members (6 pages)
15 January 2003Return made up to 29/12/02; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
25 January 2002Return made up to 29/12/01; full list of members (6 pages)
25 January 2002Return made up to 29/12/01; full list of members (6 pages)
6 April 2001Return made up to 29/12/00; full list of members (6 pages)
6 April 2001Return made up to 29/12/00; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
5 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
19 December 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
19 December 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
16 February 2000Return made up to 29/12/99; full list of members (6 pages)
16 February 2000Return made up to 29/12/99; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
27 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000New secretary appointed (2 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000New secretary appointed (2 pages)
6 April 1999Full accounts made up to 31 May 1998 (11 pages)
6 April 1999Full accounts made up to 31 May 1998 (11 pages)
26 January 1999Return made up to 29/12/98; no change of members (4 pages)
26 January 1999Return made up to 29/12/98; no change of members (4 pages)
28 August 1998Full accounts made up to 31 May 1997 (11 pages)
28 August 1998Full accounts made up to 31 May 1997 (11 pages)
20 March 1998Return made up to 29/12/97; no change of members (4 pages)
20 March 1998Return made up to 29/12/97; no change of members (4 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
20 February 1997Return made up to 29/12/96; full list of members (6 pages)
20 February 1997Return made up to 29/12/96; full list of members (6 pages)
24 July 1996Accounting reference date notified as 31/05 (1 page)
24 July 1996Accounting reference date notified as 31/05 (1 page)
24 July 1996Ad 29/12/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 July 1996Ad 29/12/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 July 1996Secretary resigned (1 page)
4 July 1996New director appointed (2 pages)
4 July 1996New secretary appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996Director resigned (1 page)
4 July 1996Secretary resigned (1 page)
4 July 1996New secretary appointed (2 pages)
4 July 1996Director resigned (1 page)
29 December 1995Incorporation (30 pages)
29 December 1995Incorporation (30 pages)