Devestates Limited CARDIFF


Founded in 2004, Devestates, classified under reg no. 05037898 is an active company. Currently registered at 56 Charles Street CF10 2GG, Cardiff the company has been in the business for twenty years. Its financial year was closed on February 28 and its latest financial statement was filed on Mon, 28th Feb 2022. Since Tue, 23rd Mar 2004 Devestates Limited is no longer carrying the name Edger 226.

At present there are 3 directors in the the firm, namely Richard J., Lili D. and James D.. In addition one secretary - James D. - is with the company. As of 18 April 2024, there were 3 ex secretaries - Adrian A., Richard B. and others listed below. There were no ex directors.

Devestates Limited Address / Contact

Office Address 56 Charles Street
Town Cardiff
Post code CF10 2GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05037898
Date of Incorporation Mon, 9th Feb 2004
Industry Development of building projects
End of financial Year 28th February
Company age 20 years old
Account next due date Thu, 30th Nov 2023 (140 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Richard J.

Position: Director

Appointed: 01 January 2024

Lili D.

Position: Director

Appointed: 01 January 2024

James D.

Position: Secretary

Appointed: 09 October 2008

James D.

Position: Director

Appointed: 22 March 2004

Adrian A.

Position: Secretary

Appointed: 04 December 2007

Resigned: 12 January 2009

Richard B.

Position: Secretary

Appointed: 08 February 2005

Resigned: 04 December 2007

Wendy D.

Position: Secretary

Appointed: 22 March 2004

Resigned: 01 April 2010

St Andrews Company Services Limited

Position: Corporate Nominee Director

Appointed: 09 February 2004

Resigned: 22 March 2004

Crescent Hill Limited

Position: Corporate Nominee Secretary

Appointed: 09 February 2004

Resigned: 22 March 2004

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is James D. The abovementioned PSC has significiant influence or control over the company,.

James D.

Notified on 30 June 2016
Nature of control: significiant influence or control

Company previous names

Edger 226 March 23, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth1 934 0772 006 542       
Balance Sheet
Cash Bank On Hand  564 836488 014446 401689 923403 20491 46253 020
Current Assets 372 2301 016 3621 045 7281 023 8851 294 0771 028 208700 357692 848
Debtors372 230372 230451 526557 714577 484604 154625 004608 895639 828
Net Assets Liabilities 2 006 5423 618 0763 653 0113 683 2983 730 2043 770 1543 781 7443 839 121
Other Debtors 364 252439 948549 736571 506598 176619 026608 895639 828
Property Plant Equipment 405 857405 595405 385405 217405 083404 975404 890 
Tangible Fixed Assets406 184405 857       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve458 107530 572       
Shareholder Funds1 934 0772 006 542       
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 6893 9514 1614 3294 4634 5714 6564 725
Bank Borrowings Overdrafts 10 023200 001190 589200 000200 000213 000209 907206 560
Comprehensive Income Expense 92 4651 611 534      
Corporation Tax Payable 23 1982 6438 2907 104    
Creditors 51 046693 626697 259200 000200 000213 000209 907141 735
Depreciation Rate Used For Property Plant Equipment  202020    
Dividends Paid 20 000       
Fixed Assets1 894 7051 894 3783 495 3413 495 1313 494 9633 494 8293 494 7213 494 6363 494 568
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  1 601 225      
Income Expense Recognised Directly In Equity -20 000       
Increase From Depreciation Charge For Year Property Plant Equipment  2622101681341088569
Investments 1 488 5213 089 7463 089 7463 089 746    
Investments Fixed Assets 1 488 5213 089 7463 089 7463 089 7463 089 7463 089 7463 089 7463 089 747
Net Current Assets Liabilities256 998321 184322 736348 469388 335435 375488 433497 015551 113
Other Creditors 16 452687 560684 317625 746846 696515 271166 259114 292
Other Investments Other Than Loans 1 488 5211 601 2253 089 7463 089 7463 089 7463 089 7463 089 7461
Other Taxation Social Security Payable 6651 5751 8007 10411 03421 01631 53924 317
Profit Loss 92 46510 309      
Property Plant Equipment Gross Cost  409 546409 546409 546409 546409 5465 000 
Total Assets Less Current Liabilities2 151 7032 215 5623 818 0773 843 6003 883 2983 930 2043 983 1543 991 6514 045 681
Trade Creditors Trade Payables 7081 8482 8522 7005571 3302 639 
Trade Debtors Trade Receivables 7 97811 5787 9785 9785 9785 978  
Advances Credits Directors62 175502671 585      
Advances Credits Made In Period Directors 104 593       
Advances Credits Repaid In Period Directors 42 920       
Investment Property       404 546404 546
Investment Property Fair Value Model       404 546 
Number Shares Issued Fully Paid     1111
Par Value Share 1   1111
Average Number Employees During Period    11   
Creditors Due After One Year217 626209 020       
Creditors Due Within One Year115 23251 046       
Net Assets Liability Excluding Pension Asset Liability1 934 0772 006 542       
Number Shares Allotted11       
Revaluation Reserve1 475 9691 475 969       
Share Capital Allotted Called Up Paid-1-1       
Tangible Fixed Assets Depreciation3 3623 362       
Tangible Fixed Assets Depreciation Charged In Period 327       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
On Mon, 1st Jan 2024 new director was appointed.
filed on: 10th, January 2024
Free Download (2 pages)

Company search

Advertisements