DEVON WHEELS 2 WORK C.I.C

Register to unlock more data on OkredoRegister

DEVON WHEELS 2 WORK C.I.C

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05927572

Incorporation date

07/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Youldon Moor Cottage, Chilsworthy, Holsworthy, Devon EX22 7JLCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2006)
dot icon20/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon04/06/2024
First Gazette notice for voluntary strike-off
dot icon28/05/2024
Application to strike the company off the register
dot icon24/05/2024
Termination of appointment of Marc Johnson as a director on 2024-05-24
dot icon24/05/2024
Termination of appointment of Craig Andrew Carey Clinch as a director on 2024-05-24
dot icon24/05/2024
Termination of appointment of Tony Mcintyre as a director on 2024-05-24
dot icon24/05/2024
Cessation of Anthony James Mcintyre as a person with significant control on 2024-05-24
dot icon24/05/2024
Registered office address changed from PO Box 51 PO Box 51 Holsworthy Devon EX22 9AS England to Youldon Moor Cottage Chilsworthy Holsworthy Devon EX22 7JL on 2024-05-24
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/11/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/11/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon27/01/2020
Appointment of Mr Craig Andrew Carey Clinch as a director on 2020-01-22
dot icon27/01/2020
Appointment of Mr Marc Johnson as a director on 2020-01-22
dot icon07/10/2019
Appointment of Ms Annie Rose Jowett as a director on 2019-10-01
dot icon07/10/2019
Change of details for Mr Tony Mcintyre as a person with significant control on 2019-10-01
dot icon12/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon11/09/2019
Cessation of Ian Philip Robertson as a person with significant control on 2019-09-06
dot icon06/09/2019
Termination of appointment of Ian Philip Robertson as a director on 2019-09-06
dot icon14/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon10/09/2018
Cessation of David Walley as a person with significant control on 2017-09-07
dot icon10/09/2018
Termination of appointment of David Austin Walley as a director on 2017-09-07
dot icon06/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2017
Registered office address changed from Unit 1 Neet Way Dobles Lane Industrial Estate Holsworthy Devon EX22 6ES to PO Box 51 PO Box 51 Holsworthy Devon EX22 9AS on 2017-11-22
dot icon20/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon17/08/2017
Termination of appointment of Jennifer Mary Alice Tandy as a director on 2017-08-09
dot icon17/08/2017
Cessation of Jennifer Mary Alice Tandy as a person with significant control on 2017-08-09
dot icon29/03/2017
Termination of appointment of Craig Rodger Marshall as a director on 2017-03-29
dot icon26/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon20/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/10/2015
Annual return made up to 2015-09-07 no member list
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/10/2014
Termination of appointment of Julie Margaret Chandler as a director on 2014-10-08
dot icon02/10/2014
Annual return made up to 2014-09-07 no member list
dot icon11/08/2014
Appointment of Mr John Tony Harris as a director on 2014-06-18
dot icon01/07/2014
Appointment of Mr David Austin Walley as a director
dot icon04/12/2013
Registered office address changed from Bridge House Station Road Halwill Junction Beaworthy Devon EX21 5XB on 2013-12-04
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/10/2013
Statement of company's objects
dot icon22/10/2013
Resolutions
dot icon30/09/2013
Annual return made up to 2013-09-07 no member list
dot icon30/09/2013
Termination of appointment of David Hitt as a director
dot icon19/09/2012
Annual return made up to 2012-09-07 no member list
dot icon26/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/07/2012
Appointment of Mr Craig Rodger Marshall as a director
dot icon17/07/2012
Appointment of Mrs Julie Margaret Chandler as a director
dot icon16/07/2012
Appointment of Ms Jennifer Mary Alice Tandy as a director
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/09/2011
Annual return made up to 2011-09-07 no member list
dot icon26/09/2011
Termination of appointment of Jeremy Filmer-Bennett as a director
dot icon21/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/12/2010
Current accounting period shortened from 2011-10-31 to 2011-03-31
dot icon17/09/2010
Annual return made up to 2010-09-07 no member list
dot icon17/09/2010
Director's details changed for Richard Ian Jowett on 2010-08-31
dot icon17/09/2010
Director's details changed for David Hitt on 2010-08-31
dot icon17/09/2010
Director's details changed for Tony Mcintyre on 2010-08-31
dot icon17/09/2010
Director's details changed for Ian Robertson on 2010-08-31
dot icon17/09/2010
Secretary's details changed for Richard Ian Jowett on 2010-08-31
dot icon17/09/2010
Director's details changed for Jeremy Filmer-Bennett on 2010-08-31
dot icon10/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/10/2009
Annual return made up to 2009-09-07 no member list
dot icon21/10/2009
Termination of appointment of Nicholas Biggs as a director
dot icon01/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon01/04/2009
Appointment terminated director david perkin
dot icon01/04/2009
Director appointed david hitt
dot icon01/04/2009
Director appointed tony mcintyre
dot icon10/10/2008
Annual return made up to 07/09/08
dot icon08/07/2008
Accounts for a small company made up to 2007-10-31
dot icon22/05/2008
Appointment terminated director alan swales
dot icon28/09/2007
Accounting reference date extended from 30/09/07 to 31/10/07
dot icon21/09/2007
Annual return made up to 07/09/07
dot icon09/05/2007
Director resigned
dot icon09/05/2007
Registered office changed on 09/05/07 from: lodgehill cottage ashley tiverton devon EX16 5PA
dot icon23/10/2006
New director appointed
dot icon07/09/2006
Incorporation of a Community Interest Company
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
07/09/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
52.56K
-
0.00
33.63K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, John Tony
Director
18/06/2014 - Present
-
Clinch, Craig Andrew Carey
Director
22/01/2020 - 24/05/2024
1
Jowett, Richard Ian
Director
07/09/2006 - Present
8
Johnson, Marc
Director
22/01/2020 - 24/05/2024
-
Mcintyre, Tony
Director
31/07/2008 - 24/05/2024
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEVON WHEELS 2 WORK C.I.C

DEVON WHEELS 2 WORK C.I.C is an(a) Dissolved company incorporated on 07/09/2006 with the registered office located at Youldon Moor Cottage, Chilsworthy, Holsworthy, Devon EX22 7JL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEVON WHEELS 2 WORK C.I.C?

toggle

DEVON WHEELS 2 WORK C.I.C is currently Dissolved. It was registered on 07/09/2006 and dissolved on 20/08/2024.

Where is DEVON WHEELS 2 WORK C.I.C located?

toggle

DEVON WHEELS 2 WORK C.I.C is registered at Youldon Moor Cottage, Chilsworthy, Holsworthy, Devon EX22 7JL.

What does DEVON WHEELS 2 WORK C.I.C do?

toggle

DEVON WHEELS 2 WORK C.I.C operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for DEVON WHEELS 2 WORK C.I.C?

toggle

The latest filing was on 20/08/2024: Final Gazette dissolved via voluntary strike-off.