Company NameDeva Services Limited
DirectorMichael Hockenhull
Company StatusActive
Company Number05326620
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 3 months ago)
Previous NameHockenhull Properties Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Michael Hockenhull
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 4 Northern Lights Business Park
Rossfield Road
Ellesmere Port
CH65 3AW
Wales
Secretary NameMrs Naomi Gunning
NationalityBritish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Shavington Avenue
Hoole
Chester
Cheshire
CH2 3RD
Wales

Contact

Websitedevaservices.com

Location

Registered AddressOffice 4 Northern Lights Business Park
Rossfield Road
Ellesmere Port
CH65 3AW
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead

Shareholders

100 at £1Deva Property Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£420,857
Cash£186,561
Current Liabilities£372,064

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 January 2024 (3 months, 1 week ago)
Next Return Due21 January 2025 (9 months from now)

Charges

22 February 2007Delivered on: 2 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

10 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
27 May 2020Registered office address changed from 30 Overpool Road Ellesmere Port Cheshire CH66 1JN United Kingdom to Office 4 Northern Lights Business Park Rossfield Road Ellesmere Port CH65 3AW on 27 May 2020 (1 page)
3 March 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
8 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
8 January 2019Change of details for Deva Property Developments Limited as a person with significant control on 25 April 2017 (2 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
29 August 2018Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU to 30 Overpool Road Ellesmere Port Cheshire CH66 1JN on 29 August 2018 (1 page)
12 March 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
9 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 May 2015Second filing of AR01 previously delivered to Companies House made up to 7 January 2015 (16 pages)
21 May 2015Second filing of AR01 previously delivered to Companies House made up to 7 January 2015 (16 pages)
21 May 2015Second filing of AR01 previously delivered to Companies House made up to 7 January 2015 (16 pages)
21 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 21/05/2015
(4 pages)
21 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 21/05/2015
(4 pages)
21 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 21/05/2015
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
14 January 2013Termination of appointment of Naomi Gunning as a secretary (1 page)
14 January 2013Termination of appointment of Naomi Gunning as a secretary (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 January 2010Director's details changed for Michael Hockenhull on 6 January 2010 (2 pages)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Michael Hockenhull on 6 January 2010 (2 pages)
25 January 2010Director's details changed for Michael Hockenhull on 6 January 2010 (2 pages)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
4 December 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
4 December 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
8 April 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 April 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 January 2009Return made up to 07/01/09; full list of members (3 pages)
8 January 2009Return made up to 07/01/09; full list of members (3 pages)
15 January 2008Return made up to 07/01/08; full list of members (2 pages)
15 January 2008Return made up to 07/01/08; full list of members (2 pages)
11 April 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
11 April 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Return made up to 07/01/07; full list of members (2 pages)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
13 February 2007Return made up to 07/01/07; full list of members (2 pages)
13 February 2007Director's particulars changed (1 page)
5 February 2007Company name changed hockenhull properties LIMITED\certificate issued on 05/02/07 (2 pages)
5 February 2007Company name changed hockenhull properties LIMITED\certificate issued on 05/02/07 (2 pages)
17 August 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
17 August 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
9 January 2006Return made up to 07/01/06; full list of members (2 pages)
9 January 2006Return made up to 07/01/06; full list of members (2 pages)
2 February 2005Registered office changed on 02/02/05 from: 1 chester street, saltney, chester, cheshire, CH4 8BL (1 page)
2 February 2005Registered office changed on 02/02/05 from: 1 chester street, saltney chester cheshire CH4 8BL (1 page)
7 January 2005Incorporation (11 pages)
7 January 2005Incorporation (11 pages)