Warsop
Mansfield
Nottinghamshire
NG20 0AF
Director Name | Mr Nigel Thomas Spencer |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2010(same day as company formation) |
Role | Police Officer |
Country of Residence | Wales |
Correspondence Address | Unit 13 Warsop Enterprise Centre Warsop Mansfield Nottinghamshire NG20 0AF |
Director Name | Mr Brian Keogh |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2019(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 13 Warsop Enterprise Centre Warsop Mansfield Nottinghamshire NG20 0AF |
Director Name | Mr Kevin Stephen Dickens |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(10 years after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13 Warsop Enterprise Centre Warsop Mansfield Nottinghamshire NG20 0AF |
Secretary Name | Nigel Thomas Spencer |
---|---|
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 13 Warsop Enterprise Centre Warsop Mansfield Nottinghamshire NG20 0AF |
Director Name | Mr Shaun Dryden Tebble |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2019(9 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Warsop Enterprise Centre Warsop Mansfield Nottinghamshire NG20 0AF |
Website | www.devancer.co.uk/ |
---|
Registered Address | Jml Chiswick Green 610 Chiswick High Road London W4 5RU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
50 at £1 | Ashley Carl Freer 50.00% Ordinary |
---|---|
50 at £1 | Nigel Thomas Spencer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,167 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
19 December 2019 | Delivered on: 2 January 2020 Persons entitled: John Mills Limited Classification: A registered charge Outstanding |
---|
31 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
---|---|
18 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
6 May 2020 | Appointment of Mr Kevin Stephen Dickens as a director on 1 May 2020 (2 pages) |
6 May 2020 | Termination of appointment of Shaun Dryden Tebble as a director on 1 May 2020 (1 page) |
6 January 2020 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
2 January 2020 | Registration of charge 072379100001, created on 19 December 2019 (54 pages) |
23 October 2019 | Termination of appointment of Nigel Thomas Spencer as a secretary on 22 October 2019 (1 page) |
22 October 2019 | Notification of John Mills Limited as a person with significant control on 12 August 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
22 October 2019 | Cessation of Nigel Thomas Spencer as a person with significant control on 12 August 2019 (1 page) |
22 October 2019 | Cessation of Ashley Carl Freer as a person with significant control on 12 August 2019 (1 page) |
13 September 2019 | Micro company accounts made up to 30 April 2019 (7 pages) |
12 September 2019 | Appointment of Mr Shaun Dryden Tebble as a director on 12 August 2019 (2 pages) |
10 September 2019 | Appointment of Mr Brian Keogh as a director on 12 August 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
17 January 2019 | Micro company accounts made up to 30 April 2018 (7 pages) |
8 June 2018 | Statement of capital following an allotment of shares on 5 June 2017
|
8 June 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 July 2016 | Registered 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 2016 | Registered 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 2016 | Director's details changed for Ashley Carl Freer on 18 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Ashley Carl Freer on 18 May 2016 (2 pages) |
18 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
25 January 2016 | Registered 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 2016 | Registered 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 2015 | Micro company accounts made up to 30 April 2015 (2 pages) |
24 August 2015 | Micro company accounts made up to 30 April 2015 (2 pages) |
5 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Director's details changed for Nigel Thomas Spencer on 4 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Nigel Thomas Spencer on 4 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Ashley Carl Freer on 4 March 2013 (2 pages) |
4 March 2013 | Secretary's details changed for Nigel Thomas Spencer on 4 March 2013 (1 page) |
4 March 2013 | Secretary's details changed for Nigel Thomas Spencer on 4 March 2013 (1 page) |
4 March 2013 | Director's details changed for Ashley Carl Freer on 4 March 2013 (2 pages) |
4 March 2013 | Secretary's details changed for Nigel Thomas Spencer on 4 March 2013 (1 page) |
4 March 2013 | Director's details changed for Ashley Carl Freer on 4 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Nigel Thomas Spencer on 4 March 2013 (2 pages) |
28 January 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
28 January 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 October 2011 | Director's details changed for Ashley Carl Freer on 1 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Ashley Carl Freer on 1 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Ashley Carl Freer on 1 October 2011 (2 pages) |
11 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
28 April 2010 | Incorporation
|
28 April 2010 | Incorporation
|
28 April 2010 | Incorporation
|