Deval Limited CHRISTCHURCH


Founded in 1986, Deval, classified under reg no. 02029956 is an active company. Currently registered at Unit 7 Somerford Business Park BH23 3RU, Christchurch the company has been in the business for 38 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Naomi H., Dale H.. Of them, Dale H. has been with the company the longest, being appointed on 31 December 2010 and Naomi H. has been with the company for the least time - from 5 January 2021. 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.

Deval Limited Address / Contact

Office Address Unit 7 Somerford Business Park
Office Address2 Wilverley Road
Town Christchurch
Post code BH23 3RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02029956
Date of Incorporation Fri, 20th Jun 1986
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Naomi H.

Position: Director

Appointed: 05 January 2021

Dale H.

Position: Director

Appointed: 31 December 2010

Valerie H.

Position: Director

Resigned: 13 October 2023

Raymond C.

Position: Director

Appointed: 18 August 2009

Resigned: 22 March 2022

Irene H.

Position: Director

Appointed: 27 January 2009

Resigned: 19 March 2021

Timothy D.

Position: Director

Appointed: 07 July 2003

Resigned: 31 December 2012

Raymond C.

Position: Secretary

Appointed: 13 June 2003

Resigned: 22 March 2022

Irene H.

Position: Secretary

Appointed: 23 May 2002

Resigned: 13 June 2003

Darran H.

Position: Secretary

Appointed: 28 April 2000

Resigned: 23 May 2002

Darran H.

Position: Director

Appointed: 10 April 2000

Resigned: 07 July 2003

Derek H.

Position: Director

Appointed: 31 March 1992

Resigned: 01 December 2010

Dale W.

Position: Director

Appointed: 31 March 1992

Resigned: 14 June 2002

Valerie H.

Position: Secretary

Appointed: 31 March 1992

Resigned: 28 April 2000

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Dale H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Valerie H. This PSC owns 75,01-100% shares.

Dale H.

Notified on 13 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Valerie H.

Notified on 1 July 2016
Ceased on 13 October 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand591 814889 657
Current Assets1 220 5581 755 740
Debtors262 307421 915
Net Assets Liabilities1 467 3861 969 830
Other Debtors5 7404 192
Property Plant Equipment502 635540 593
Total Inventories366 437444 168
Other
Accrued Liabilities Deferred Income1 1623 723
Accumulated Depreciation Impairment Property Plant Equipment378 370410 022
Average Number Employees During Period3838
Corporation Tax Payable95 715112 721
Creditors225 426286 672
Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 005
Disposals Property Plant Equipment 125 829
Dividends Paid 43 000
Increase From Depreciation Charge For Year Property Plant Equipment 51 657
Net Current Assets Liabilities995 1321 469 068
Other Taxation Social Security Payable15 42416 427
Prepayments Accrued Income7 04818 085
Profit Loss 545 444
Property Plant Equipment Gross Cost881 005950 615
Provisions For Liabilities Balance Sheet Subtotal30 38139 831
Total Additions Including From Business Combinations Property Plant Equipment 195 439
Total Assets Less Current Liabilities1 497 7672 009 661
Trade Creditors Trade Payables41 77571 208
Trade Debtors Trade Receivables249 519399 638

Company filings

Filing category
Accounts Address Annual return Capital 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: 10th, July 2023
Free Download (10 pages)

Company search

Advertisements