Company NameDevancer Limited
Company StatusActive
Company Number07237910
CategoryPrivate Limited Company
Incorporation Date28 April 2010(14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Ashley Carl Freer
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Warsop Enterprise Centre
Warsop
Mansfield
Nottinghamshire
NG20 0AF
Director NameMr Nigel Thomas Spencer
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2010(same day as company formation)
RolePolice Officer
Country of ResidenceWales
Correspondence AddressUnit 13 Warsop Enterprise Centre
Warsop
Mansfield
Nottinghamshire
NG20 0AF
Director NameMr Brian Keogh
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(9 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 13 Warsop Enterprise Centre
Warsop
Mansfield
Nottinghamshire
NG20 0AF
Director NameMr Kevin Stephen Dickens
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(10 years after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Warsop Enterprise Centre
Warsop
Mansfield
Nottinghamshire
NG20 0AF
Secretary NameNigel Thomas Spencer
StatusResigned
Appointed28 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 13 Warsop Enterprise Centre
Warsop
Mansfield
Nottinghamshire
NG20 0AF
Director NameMr Shaun Dryden Tebble
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(9 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Warsop Enterprise Centre
Warsop
Mansfield
Nottinghamshire
NG20 0AF

Contact

Websitewww.devancer.co.uk/

Location

Registered AddressJml Chiswick Green
610 Chiswick High Road
London
W4 5RU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

50 at £1Ashley Carl Freer
50.00%
Ordinary
50 at £1Nigel Thomas Spencer
50.00%
Ordinary

Financials

Year2014
Net Worth£21,167

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

19 December 2019Delivered on: 2 January 2020
Persons entitled: John Mills Limited

Classification: A registered charge
Outstanding

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
18 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
6 May 2020Appointment of Mr Kevin Stephen Dickens as a director on 1 May 2020 (2 pages)
6 May 2020Termination of appointment of Shaun Dryden Tebble as a director on 1 May 2020 (1 page)
6 January 2020Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
2 January 2020Registration of charge 072379100001, created on 19 December 2019 (54 pages)
23 October 2019Termination of appointment of Nigel Thomas Spencer as a secretary on 22 October 2019 (1 page)
22 October 2019Notification of John Mills Limited as a person with significant control on 12 August 2019 (2 pages)
22 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
22 October 2019Cessation of Nigel Thomas Spencer as a person with significant control on 12 August 2019 (1 page)
22 October 2019Cessation of Ashley Carl Freer as a person with significant control on 12 August 2019 (1 page)
13 September 2019Micro company accounts made up to 30 April 2019 (7 pages)
12 September 2019Appointment of Mr Shaun Dryden Tebble as a director on 12 August 2019 (2 pages)
10 September 2019Appointment of Mr Brian Keogh as a director on 12 August 2019 (2 pages)
8 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 30 April 2018 (7 pages)
8 June 2018Statement of capital following an allotment of shares on 5 June 2017
  • GBP 30,100
(3 pages)
8 June 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 July 2016Registered office address changed from The Hub Business Centre Sherwood Street Warsop Mansfield Nottinghamshire NG20 0JR England to Unit 13 Warsop Enterprise Centre Warsop Mansfield Nottinghamshire NG20 0AF on 25 July 2016 (1 page)
25 July 2016Registered office address changed from The Hub Business Centre Sherwood Street Warsop Mansfield Nottinghamshire NG20 0JR England to Unit 13 Warsop Enterprise Centre Warsop Mansfield Nottinghamshire NG20 0AF on 25 July 2016 (1 page)
18 May 2016Director's details changed for Ashley Carl Freer on 18 May 2016 (2 pages)
18 May 2016Director's details changed for Ashley Carl Freer on 18 May 2016 (2 pages)
18 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
25 January 2016Registered office address changed from 94 Saltergate Chesterfield Derbyshire S40 1LG to The Hub Business Centre Sherwood Street Warsop Mansfield Nottinghamshire NG20 0JR on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 94 Saltergate Chesterfield Derbyshire S40 1LG to The Hub Business Centre Sherwood Street Warsop Mansfield Nottinghamshire NG20 0JR on 25 January 2016 (1 page)
24 August 2015Micro company accounts made up to 30 April 2015 (2 pages)
24 August 2015Micro company accounts made up to 30 April 2015 (2 pages)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
4 March 2013Director's details changed for Nigel Thomas Spencer on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Nigel Thomas Spencer on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Ashley Carl Freer on 4 March 2013 (2 pages)
4 March 2013Secretary's details changed for Nigel Thomas Spencer on 4 March 2013 (1 page)
4 March 2013Secretary's details changed for Nigel Thomas Spencer on 4 March 2013 (1 page)
4 March 2013Director's details changed for Ashley Carl Freer on 4 March 2013 (2 pages)
4 March 2013Secretary's details changed for Nigel Thomas Spencer on 4 March 2013 (1 page)
4 March 2013Director's details changed for Ashley Carl Freer on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Nigel Thomas Spencer on 4 March 2013 (2 pages)
28 January 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 100
(3 pages)
28 January 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 100
(3 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 October 2011Director's details changed for Ashley Carl Freer on 1 October 2011 (2 pages)
31 October 2011Director's details changed for Ashley Carl Freer on 1 October 2011 (2 pages)
31 October 2011Director's details changed for Ashley Carl Freer on 1 October 2011 (2 pages)
11 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
28 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
28 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
28 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)