Devan-ppt Chemicals Limited


Founded in 2005, Devan-ppt Chemicals, classified under reg no. 05405054 is an active company. Currently registered at 3 Charnwood Street DE1 2GY, Derby city centre the company has been in the business for nineteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Richard M., Julian S. and John E.. In addition one secretary - John E. - is with the company. As of 25 April 2024, there were 4 ex directors - Olivier K., Patrice V. and others listed below. There were no ex secretaries.

Devan-ppt Chemicals Limited Address / Contact

Office Address 3 Charnwood Street
Office Address2 Derby
Town Derby city centre
Post code DE1 2GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05405054
Date of Incorporation Tue, 29th Mar 2005
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Richard M.

Position: Director

Appointed: 21 March 2022

Julian S.

Position: Director

Appointed: 17 January 2022

John E.

Position: Director

Appointed: 29 April 2005

John E.

Position: Secretary

Appointed: 29 March 2005

Olivier K.

Position: Director

Appointed: 30 August 2018

Resigned: 17 January 2022

Devan International Group Nv

Position: Corporate Director

Appointed: 28 August 2013

Resigned: 22 April 2015

Patrice V.

Position: Director

Appointed: 29 March 2005

Resigned: 28 August 2013

Rudy D.

Position: Director

Appointed: 29 March 2005

Resigned: 28 August 2013

Laurence F.

Position: Director

Appointed: 29 March 2005

Resigned: 30 August 2018

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 Hand231 161362 768269 62798 57289 558134 619388 85265 285
Current Assets517 434671 363676 604497 284438 102533 943542 962608 825
Debtors286 273308 595406 977398 712348 544399 324154 110543 540
Other Debtors 13 11328 24126 25224 55826 50821 41223 339
Property Plant Equipment10 0896 13818 54017 09116 48114 46421 81515 925
Other
Accumulated Amortisation Impairment Intangible Assets35 92535 92535 92535 92535 92535 92535 925 
Accumulated Depreciation Impairment Property Plant Equipment169 422129 828132 494136 050139 925143 802148 734155 151
Amounts Owed By Group Undertakings 269 774353 710351 847291 952349 452116 530516 225
Amounts Owed To Group Undertakings 5 86710 90710 36710 37911 963  
Average Number Employees During Period 9777775
Creditors56 98246 95157 86551 42639 27971 57926 94035 831
Disposals Decrease In Depreciation Impairment Property Plant Equipment 45 3163 413   195 
Disposals Property Plant Equipment 45 3463 413   1 180 
Fixed Assets10 0896 13818 54017 09116 48114 46421 81515 925
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 84810 50024 24323 90022 90525 20122 97623 422
Increase From Depreciation Charge For Year Property Plant Equipment 5 7226 0793 5563 8753 8775 1276 417
Intangible Assets Gross Cost35 92535 92535 92535 92535 92535 92535 925 
Net Current Assets Liabilities460 452624 412618 739445 858398 823462 364516 022572 994
Number Shares Issued Fully Paid 150 000150 000150 000150 000150 000150 000150 000
Other Creditors 15 68121 62214 30314 52842 4697 68916 667
Other Taxation Social Security Payable 8 5287 2007 6049 1327 7094 9986 826
Par Value Share 1111111
Property Plant Equipment Gross Cost179 511135 966151 034153 141156 406158 266170 549171 076
Total Additions Including From Business Combinations Property Plant Equipment 1 80118 4812 1073 2651 86013 463527
Total Assets Less Current Liabilities470 541630 550637 279462 949415 304476 828537 837588 919
Trade Creditors Trade Payables 16 87518 13619 1525 2409 43814 25312 338
Trade Debtors Trade Receivables  1 4406 86455426353356

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
On Mon, 6th Nov 2023 director's details were changed
filed on: 9th, November 2023
Free Download (2 pages)

Company search

Advertisements