DEVCO FIREWORKS LIMITED

Register to unlock more data on OkredoRegister

DEVCO FIREWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03142291

Incorporation date

29/12/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Scottish Provident House 3rd Floor, 76 - 80 College Road, Harrow, Middlesex HA1 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1995)
dot icon12/01/2026
Micro company accounts made up to 2025-07-31
dot icon10/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon26/03/2025
Micro company accounts made up to 2024-07-31
dot icon25/03/2025
Termination of appointment of Bhikubhai Devchand Shah as a director on 2025-03-12
dot icon02/01/2025
Confirmation statement made on 2024-12-29 with updates
dot icon19/09/2024
Micro company accounts made up to 2023-07-31
dot icon20/06/2024
Previous accounting period shortened from 2023-07-30 to 2023-07-29
dot icon16/04/2024
Previous accounting period shortened from 2023-07-31 to 2023-07-30
dot icon02/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon21/04/2023
Micro company accounts made up to 2022-07-31
dot icon12/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon29/12/2022
Change of details for Mrs Manjulaben Bhikhubhai Shah as a person with significant control on 2021-12-30
dot icon25/04/2022
Micro company accounts made up to 2021-07-31
dot icon07/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon22/04/2021
Micro company accounts made up to 2020-07-31
dot icon09/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon08/04/2020
Micro company accounts made up to 2019-07-31
dot icon12/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon18/04/2019
Micro company accounts made up to 2018-07-31
dot icon20/03/2019
Appointment of Mr Jinal Shah as a director on 2019-03-12
dot icon20/03/2019
Secretary's details changed for Mr Jinal Shah on 2019-03-12
dot icon20/03/2019
Director's details changed for Mr Bhikubhai Devchand Shah on 2018-03-12
dot icon28/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon25/04/2018
Micro company accounts made up to 2017-07-31
dot icon06/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon14/02/2017
Appointment of Mrs Manjulaben Bhikhubhai Shah as a director on 2017-01-31
dot icon17/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon04/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon17/09/2015
Registered 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 2015-09-17
dot icon23/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon11/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon07/02/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon27/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-07-31
dot icon04/04/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon01/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon01/02/2010
Director's details changed for Mr Bhikubhai Devchand Shah on 2009-12-29
dot icon26/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon04/03/2009
Return made up to 29/12/08; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon09/04/2008
Return made up to 29/12/07; no change of members
dot icon03/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon22/01/2007
Return made up to 29/12/06; full list of members
dot icon02/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon18/01/2006
Return made up to 29/12/05; full list of members
dot icon01/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon07/01/2005
Return made up to 29/12/04; full list of members
dot icon29/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon14/01/2004
Return made up to 29/12/03; full list of members
dot icon03/07/2003
Total exemption small company accounts made up to 2002-07-31
dot icon15/01/2003
Return made up to 29/12/02; full list of members
dot icon05/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon25/01/2002
Return made up to 29/12/01; full list of members
dot icon06/04/2001
Return made up to 29/12/00; full list of members
dot icon05/04/2001
Accounts for a small company made up to 2000-07-31
dot icon19/12/2000
Accounting reference date extended from 31/05/00 to 31/07/00
dot icon16/02/2000
Return made up to 29/12/99; full list of members
dot icon27/01/2000
Accounts for a small company made up to 1999-05-31
dot icon06/01/2000
New secretary appointed
dot icon06/01/2000
Secretary resigned
dot icon06/04/1999
Full accounts made up to 1998-05-31
dot icon26/01/1999
Return made up to 29/12/98; no change of members
dot icon28/08/1998
Full accounts made up to 1997-05-31
dot icon20/03/1998
Return made up to 29/12/97; no change of members
dot icon11/06/1997
Particulars of mortgage/charge
dot icon20/02/1997
Return made up to 29/12/96; full list of members
dot icon24/07/1996
Accounting reference date notified as 31/05
dot icon24/07/1996
Ad 29/12/95--------- £ si 998@1=998 £ ic 2/1000
dot icon04/07/1996
Secretary resigned
dot icon04/07/1996
Director resigned
dot icon04/07/1996
New secretary appointed
dot icon04/07/1996
New director appointed
dot icon29/12/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
29/07/2026
dot iconNext due on
29/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
73.50K
-
0.00
-
-
2022
3
34.25K
-
0.00
-
-
2022
3
34.25K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

34.25K £Descended-53.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Jinal
Director
12/03/2019 - Present
5
Shah, Bhikubhai Devchand
Director
29/12/1995 - 12/03/2025
2
Shah, Manjulaben Bhikhubhai
Director
31/01/2017 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DEVCO FIREWORKS LIMITED

DEVCO FIREWORKS LIMITED is an(a) Active company incorporated on 29/12/1995 with the registered office located at Scottish Provident House 3rd Floor, 76 - 80 College Road, Harrow, Middlesex HA1 1BQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DEVCO FIREWORKS LIMITED?

toggle

DEVCO FIREWORKS LIMITED is currently Active. It was registered on 29/12/1995 .

Where is DEVCO FIREWORKS LIMITED located?

toggle

DEVCO FIREWORKS LIMITED is registered at Scottish Provident House 3rd Floor, 76 - 80 College Road, Harrow, Middlesex HA1 1BQ.

What does DEVCO FIREWORKS LIMITED do?

toggle

DEVCO FIREWORKS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does DEVCO FIREWORKS LIMITED have?

toggle

DEVCO FIREWORKS LIMITED had 3 employees in 2022.

What is the latest filing for DEVCO FIREWORKS LIMITED?

toggle

The latest filing was on 12/01/2026: Micro company accounts made up to 2025-07-31.