DEVITECH LIMITED

Register to unlock more data on OkredoRegister

DEVITECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13780341

Incorporation date

03/12/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clos Fferws Parc Hendre, Capel Hendre, Ammanford, Carmathenshire SA18 3BLCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2021)
dot icon26/01/2026
Registered office address changed from Abbeystone House 36 Eastern Way Bury St. Edmunds IP32 7AB England to Clos Fferws Parc Hendre Capel Hendre Ammanford Carmathenshire SA18 3BL on 2026-01-26
dot icon21/01/2026
Appointment of Mr Patrick James Carter as a director on 2026-01-08
dot icon21/01/2026
Appointment of Simon Andrew Turek as a director on 2026-01-08
dot icon15/01/2026
Termination of appointment of Graham Lloyd Rowlands as a director on 2026-01-08
dot icon22/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon04/09/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon17/01/2025
Satisfaction of charge 137803410001 in full
dot icon10/12/2024
Director's details changed for Jamie Keith David Skipper on 2024-12-09
dot icon09/12/2024
Registered office address changed from The Leeming Building Ludgate Hill Leeds LS2 7HZ England to Abbeystone House 36 Eastern Way Bury St. Edmunds IP32 7AB on 2024-12-09
dot icon24/10/2024
Second filing for the appointment of Mr Jamie Keith David Skipper as a director
dot icon24/10/2024
Confirmation statement made on 2024-09-28 with updates
dot icon21/10/2024
Resolutions
dot icon21/10/2024
Memorandum and Articles of Association
dot icon16/10/2024
Appointment of Mr Graham Lloyd Rowlands as a director on 2024-09-20
dot icon15/10/2024
Appointment of Mr Jamie Keith David Skipper as a director on 2024-09-20
dot icon15/10/2024
Termination of appointment of Graham Lloyd Rowlands as a director on 2024-09-20
dot icon15/10/2024
Cessation of Kelly Margaret Rowlands as a person with significant control on 2024-09-20
dot icon15/10/2024
Cessation of Graham Lloyd Rowlands as a person with significant control on 2024-09-20
dot icon15/10/2024
Notification of Intelligent Resource Management Limited as a person with significant control on 2024-09-20
dot icon15/10/2024
Director's details changed for Mr Jamie Keith David Skipper on 2024-10-15
dot icon15/10/2024
Appointment of Mr Jamie Keith David Skipper as a secretary on 2024-09-20
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/06/2024
Registration of charge 137803410001, created on 2024-06-20
dot icon10/10/2023
Confirmation statement made on 2023-09-28 with updates
dot icon20/07/2023
Notification of Kelly Rowlands as a person with significant control on 2023-06-16
dot icon27/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/06/2023
Statement of capital following an allotment of shares on 2023-06-16
dot icon16/06/2023
Change of details for Mr Graham Lloyd Rowlands as a person with significant control on 2023-06-16
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with updates
dot icon28/09/2022
Registered office address changed from 54 Womersley Road Knottingley West Yorkshire WF11 0DJ England to The Leeming Building Ludgate Hill Leeds LS2 7HZ on 2022-09-28
dot icon26/09/2022
Termination of appointment of Richard William George Proctor as a director on 2022-09-20
dot icon26/09/2022
Notification of Graham Lloyd Rowlands as a person with significant control on 2022-09-20
dot icon26/09/2022
Appointment of Mr Graham Lloyd Rowlands as a director on 2022-09-20
dot icon26/09/2022
Cessation of Darcy Products Limited as a person with significant control on 2022-09-20
dot icon26/09/2022
Termination of appointment of Karen Jennifer Buckle as a secretary on 2022-09-20
dot icon26/09/2022
Registered office address changed from Brook House Larkfield Trading Estate New Hythe Lane Larkfield Kent ME20 6GN United Kingdom to 54 Womersley Road Knottingley West Yorkshire WF11 0DJ on 2022-09-26
dot icon03/12/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£5,200.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
17.77K
-
0.00
5.20K
-
2022
2
17.77K
-
0.00
5.20K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

17.77K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.20K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DEVITECH LIMITED

DEVITECH LIMITED is an(a) Active company incorporated on 03/12/2021 with the registered office located at Clos Fferws Parc Hendre, Capel Hendre, Ammanford, Carmathenshire SA18 3BL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DEVITECH LIMITED?

toggle

DEVITECH LIMITED is currently Active. It was registered on 03/12/2021 .

Where is DEVITECH LIMITED located?

toggle

DEVITECH LIMITED is registered at Clos Fferws Parc Hendre, Capel Hendre, Ammanford, Carmathenshire SA18 3BL.

What does DEVITECH LIMITED do?

toggle

DEVITECH LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does DEVITECH LIMITED have?

toggle

DEVITECH LIMITED had 2 employees in 2022.

What is the latest filing for DEVITECH LIMITED?

toggle

The latest filing was on 26/01/2026: Registered office address changed from Abbeystone House 36 Eastern Way Bury St. Edmunds IP32 7AB England to Clos Fferws Parc Hendre Capel Hendre Ammanford Carmathenshire SA18 3BL on 2026-01-26.