DEVON AUTOGYRO LTD

Register to unlock more data on OkredoRegister

DEVON AUTOGYRO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08266311

Incorporation date

24/10/2012

Size

Micro Entity

Contacts

Registered address

Registered address

1 Elm Orchard 1 Elm Orchard, Axmouth, Seaton EX12 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2012)
dot icon18/04/2026
Micro company accounts made up to 2025-10-31
dot icon28/11/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon16/06/2025
Micro company accounts made up to 2024-10-31
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon08/01/2024
Micro company accounts made up to 2023-10-31
dot icon13/11/2023
Statement of capital following an allotment of shares on 2023-10-31
dot icon13/11/2023
Secretary's details changed for Mrs Merlene Loveridge on 2023-11-01
dot icon13/11/2023
Confirmation statement made on 2023-10-24 with updates
dot icon08/08/2023
Termination of appointment of Robert Neil Amery as a director on 2023-08-08
dot icon24/11/2022
Micro company accounts made up to 2022-10-31
dot icon26/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon06/12/2021
Micro company accounts made up to 2021-10-31
dot icon24/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon07/01/2021
Micro company accounts made up to 2020-10-31
dot icon24/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon24/10/2020
Registered office address changed from 4 Camberley House Harbour Road Seaton EX12 2NA England to 1 Elm Orchard 1 Elm Orchard Axmouth Seaton EX12 4AH on 2020-10-24
dot icon06/12/2019
Total exemption full accounts made up to 2019-10-31
dot icon27/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon01/02/2019
Change of details for Mr Rodney Roy Loveridge as a person with significant control on 2019-01-30
dot icon01/02/2019
Change of details for Mr Rodney Roy Loveridge as a person with significant control on 2019-01-30
dot icon01/02/2019
Change of details for Mr Rodney Roy Loveridge as a person with significant control on 2019-01-30
dot icon31/01/2019
Director's details changed for Mr Rodney Roy Loveridge on 2019-01-30
dot icon31/01/2019
Registered office address changed from 4 Camberley House Harbour Road Seaton EX12 2NA England to 4 Camberley House Harbour Road Seaton EX12 2NA on 2019-01-31
dot icon31/01/2019
Registered office address changed from Lower Wyke Farm Wyke Axminster EX13 8TN England to 4 Camberley House Harbour Road Seaton EX12 2NA on 2019-01-31
dot icon31/01/2019
Secretary's details changed for Mrs Merlene Loveridge on 2019-01-30
dot icon15/01/2019
Total exemption full accounts made up to 2018-10-31
dot icon30/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon30/10/2018
Appointment of Mr Paul Wayne Brush as a director on 2018-10-20
dot icon30/10/2018
Appointment of Mr Robert Cannock as a director on 2018-10-20
dot icon15/09/2018
Notification of Rodney Roy Loveridge as a person with significant control on 2018-09-15
dot icon23/04/2018
Cessation of Rodney Roy Loveridge as a person with significant control on 2018-04-11
dot icon23/04/2018
Cessation of Rodney Roy Loveridge as a person with significant control on 2018-04-11
dot icon11/04/2018
Statement of capital following an allotment of shares on 2018-04-11
dot icon24/01/2018
Registered office address changed from 5 Pinn Lane Pinhoe Exeter Devon EX1 3QX to Lower Wyke Farm Wyke Axminster EX13 8TN on 2018-01-24
dot icon23/01/2018
Termination of appointment of Helen Brookes as a director on 2018-01-23
dot icon23/01/2018
Appointment of Mr Robert Neil Amery as a director on 2018-01-23
dot icon18/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon07/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-10-31
dot icon24/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-10-31
dot icon28/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon30/10/2013
Register inspection address has been changed
dot icon24/10/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
93.94K
-
0.00
-
-
2022
0
88.34K
-
0.00
-
-
2023
0
88.84K
-
0.00
-
-
2023
0
88.84K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

88.84K £Ascended0.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loveridge, Rodney Roy
Director
24/10/2012 - Present
-
Brush, Paul Wayne
Director
20/10/2018 - Present
2
Amery, Robert Neil
Director
23/01/2018 - 08/08/2023
-
Loveridge, Merlene
Secretary
24/10/2012 - Present
-
Cannock, Robert
Director
20/10/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEVON AUTOGYRO LTD

DEVON AUTOGYRO LTD is an(a) Active company incorporated on 24/10/2012 with the registered office located at 1 Elm Orchard 1 Elm Orchard, Axmouth, Seaton EX12 4AH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DEVON AUTOGYRO LTD?

toggle

DEVON AUTOGYRO LTD is currently Active. It was registered on 24/10/2012 .

Where is DEVON AUTOGYRO LTD located?

toggle

DEVON AUTOGYRO LTD is registered at 1 Elm Orchard 1 Elm Orchard, Axmouth, Seaton EX12 4AH.

What does DEVON AUTOGYRO LTD do?

toggle

DEVON AUTOGYRO LTD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for DEVON AUTOGYRO LTD?

toggle

The latest filing was on 18/04/2026: Micro company accounts made up to 2025-10-31.