Deva Designs Limited CHESTER


Founded in 1992, Deva Designs, classified under reg no. 02728257 is an active company. Currently registered at 6 Chelford Close CH1 4NE, Chester the company has been in the business for 32 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 10th Dec 1996 Deva Designs Limited is no longer carrying the name Danway Designs.

At present there are 2 directors in the the firm, namely Ann R. and Andrew M.. In addition one secretary - Ann R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Deva Designs Limited Address / Contact

Office Address 6 Chelford Close
Office Address2 Sealand Industrial Estate
Town Chester
Post code CH1 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02728257
Date of Incorporation Thu, 2nd Jul 1992
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Ann R.

Position: Director

Appointed: 23 July 2015

Ann R.

Position: Secretary

Appointed: 29 May 2015

Andrew M.

Position: Director

Appointed: 22 December 2006

Ann R.

Position: Director

Appointed: 23 April 2015

Resigned: 24 August 2015

Byron D.

Position: Director

Appointed: 01 July 2009

Resigned: 24 August 2020

Robert C.

Position: Director

Appointed: 22 December 2006

Resigned: 29 April 2015

Noel G.

Position: Director

Appointed: 01 December 1996

Resigned: 31 October 2014

Manfred R.

Position: Director

Appointed: 30 April 1993

Resigned: 31 December 1994

Anssi M.

Position: Director

Appointed: 30 April 1993

Resigned: 10 December 1996

Peter L.

Position: Secretary

Appointed: 03 July 1992

Resigned: 01 December 1992

John H.

Position: Director

Appointed: 03 July 1992

Resigned: 14 July 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 1992

Resigned: 02 July 1992

Derek B.

Position: Director

Appointed: 01 July 1992

Resigned: 23 July 2015

Robert C.

Position: Secretary

Appointed: 01 November 1929

Resigned: 29 May 2015

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we identified, there is Andrew M. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Ann R. This PSC has significiant influence or control over the company,. Moving on, there is Drewan Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ann R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Drewan Limited

Unit 6 Chelford Close, Sealand Industrial Estate, Chester, CH1 4NE, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09595419
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Danway Designs December 10, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand17 56622 20131 91248 71922 616209 203156 20444 438
Current Assets831 845873 042867 7291 000 991961 828916 601903 944845 506
Debtors278 201253 493250 268372 698392 831247 032381 598341 364
Net Assets Liabilities   558 265420 069378 279388 646429 134
Other Debtors55 14655 14474 332107 86795 93574 25259 499132 924
Property Plant Equipment5 4476 9155 0864 6712 3912 9284 5767 787
Total Inventories536 078597 348585 549579 574546 381460 366366 142459 704
Other
Amount Specific Advance Or Credit Directors30 8355 48130 31455 41456 14252 44850 89756 084
Amount Specific Advance Or Credit Made In Period Directors 25 35468 19565 41456 14252 44850 89756 187
Amount Specific Advance Or Credit Repaid In Period Directors  32 40040 31455 41456 14252 44851 000
Accumulated Amortisation Impairment Intangible Assets32 00040 00040 00040 00040 00040 00040 000 
Accumulated Depreciation Impairment Property Plant Equipment172 605176 655181 798185 659188 114190 730192 277194 944
Advances On Invoice Discounting Facilities38 044119 262139 849211 623    
Amounts Owed To Group Undertakings6 247       
Average Number Employees During Period 151313131299
Bank Borrowings Overdrafts    190 875137 433115 08948 801
Creditors215 621242 155305 004447 397190 875137 433115 08948 801
Fixed Assets13 5476 9155 0864 6712 3912 9284 5767 787
Increase From Amortisation Charge For Year Intangible Assets 8 000      
Increase From Depreciation Charge For Year Property Plant Equipment 4 0505 1433 8612 4552 6161 5472 667
Intangible Assets8 000       
Intangible Assets Gross Cost40 00040 00040 00040 00040 00040 00040 000 
Investments Fixed Assets100       
Investments In Group Undertakings100-100      
Net Current Assets Liabilities616 224630 887562 725553 594608 553512 784499 159471 686
Other Creditors117 140175 088175 163291 218215 496237 067225 692187 716
Other Taxation Social Security Payable32 5207 38110 28736 60536 15842 97571 36055 752
Property Plant Equipment Gross Cost178 052183 570186 884190 330190 505193 658196 853202 731
Provisions For Liabilities Balance Sheet Subtotal       1 538
Total Additions Including From Business Combinations Property Plant Equipment 5 5183 3143 4461753 1533 1955 878
Total Assets Less Current Liabilities629 771637 802567 811558 265610 944515 712503 735479 473
Trade Creditors Trade Payables59 71459 686119 554119 57457 86975 17843 89461 108
Trade Debtors Trade Receivables223 055198 349175 936264 831296 896172 780322 099208 440

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 7th, September 2023
Free Download (9 pages)

Company search

Advertisements