Devoaim Limited CARLISLE


Founded in 1984, Devoaim, classified under reg no. 01793444 is an active company. Currently registered at Sterling House CA1 2SA, Carlisle the company has been in the business for fourty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Neil M. and Tom H.. In addition one secretary - Neil M. - is with the company. As of 25 April 2024, there were 2 ex directors - Victor M., Walter H. and others listed below. There were no ex secretaries.

Devoaim Limited Address / Contact

Office Address Sterling House
Office Address2 3 Wavell Drive, Rosehill Industrial Estate,
Town Carlisle
Post code CA1 2SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01793444
Date of Incorporation Tue, 21st Feb 1984
Industry Wholesale of other fuels and related products
End of financial Year 31st December
Company age 40 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 Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Neil M.

Position: Secretary

Appointed: 15 September 2021

Neil M.

Position: Director

Appointed: 15 September 2021

Tom H.

Position: Director

Appointed: 29 May 2018

Victor M.

Position: Director

Resigned: 15 September 2021

Walter H.

Position: Director

Resigned: 29 May 2018

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats discovered, there is Tom H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Bondis Bvba that put ., Belgium as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Walter H., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tom H.

Notified on 29 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bondis Bvba

Cleydaellaan 16/1 B-2630 Aartselaar, ., Belgium, Belgium

Legal authority Belgian
Legal form Limited Company
Country registered Belgium
Place registered Belgium
Registration number Be 0415.509.297
Notified on 29 May 2018
Ceased on 5 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Walter H.

Notified on 6 April 2016
Ceased on 29 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth103 279100 723       
Balance Sheet
Cash Bank On Hand 69 05179 34790 65669 39066 56794 564123 056115 121
Current Assets127 030136 938140 590133 396132 006141 914151 443204 837209 266
Debtors47 50552 02448 81535 81550 46265 20444 73571 30875 745
Net Assets Liabilities 100 723113 76599 827104 438107 062110 450114 93884 830
Other Debtors 7 4386 8438 5078 3113 2904 7513 9413 517
Property Plant Equipment 11 0508 5376 5531 5181 1388538671 250
Total Inventories 15 86312 4286 92512 15410 14312 14410 47318 400
Cash Bank In Hand64 12769 051       
Net Assets Liabilities Including Pension Asset Liability103 279100 723       
Stocks Inventory15 39815 863       
Tangible Fixed Assets10 88711 050       
Reserves/Capital
Called Up Share Capital13 05313 053       
Profit Loss Account Reserve90 22687 670       
Shareholder Funds103 279100 723       
Other
Total Fixed Assets Additions 4 000       
Total Fixed Assets Cost Or Valuation29 65730 907       
Total Fixed Assets Depreciation18 77019 857       
Total Fixed Assets Depreciation Charge In Period 3 738       
Total Fixed Assets Depreciation Disposals -2 651       
Total Fixed Assets Disposals -2 750       
Accumulated Depreciation Impairment Property Plant Equipment 19 85716 39318 0948 8169 1969 4819 7716 780
Additions Other Than Through Business Combinations Property Plant Equipment   200   3041 392
Amounts Owed To Other Related Parties Other Than Directors     10 000   
Average Number Employees During Period 33333232
Corporation Tax Payable 3 5793 7631 1404 1495 3745 54610 41211 596
Creditors 45 05533 65538 87728 79835 79741 68490 601125 373
Depreciation Rate Used For Property Plant Equipment  252525252525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 9774839 785    
Disposals Property Plant Equipment  5 97748314 313    
Increase From Depreciation Charge For Year Property Plant Equipment  2 5132 184507380285290417
Net Current Assets Liabilities94 56991 883106 93594 519103 208106 117109 759114 23683 893
Other Creditors 14 1563 60611 73211 41013 11613 11743 19183 390
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        3 408
Other Disposals Property Plant Equipment        4 000
Other Taxation Social Security Payable 4 0396 4475 5415 2787 2805 42211 7518 389
Property Plant Equipment Gross Cost 30 90724 93024 64710 33410 33410 33410 6388 030
Provisions For Liabilities Balance Sheet Subtotal       165313
Taxation Including Deferred Taxation Balance Sheet Subtotal 2 2101 7071 245288193162165 
Total Assets Less Current Liabilities105 456102 933115 472101 072104 726107 255110 612115 10385 143
Trade Creditors Trade Payables 23 28119 83920 4647 961277 59925 24721 998
Trade Debtors Trade Receivables 44 58641 97227 30842 15161 91439 98467 36772 228
Creditors Due Within One Year Total Current Liabilities32 46145 055       
Fixed Assets10 88711 050       
Provisions For Liabilities Charges2 1772 210       
Tangible Fixed Assets Additions 4 000       
Tangible Fixed Assets Cost Or Valuation29 65730 907       
Tangible Fixed Assets Depreciation18 77019 857       
Tangible Fixed Assets Depreciation Charge For Period 3 738       
Tangible Fixed Assets Depreciation Disposals -2 651       
Tangible Fixed Assets Disposals -2 750       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, April 2023
Free Download (11 pages)

Company search

Advertisements