DEVA TAP COMPANY LIMITED
Overview
| Company Name | DEVA TAP COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02009472 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DEVA TAP COMPANY LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is DEVA TAP COMPANY LIMITED located?
| Registered Office Address | 3/3a Stone Cross Court, Yew Tree Way Golborne WA3 3JD Warrington United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DEVA TAP COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| WINDSOR WATER FITTINGS LIMITED | Apr 11, 1986 | Apr 11, 1986 |
What are the latest accounts for DEVA TAP COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for DEVA TAP COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for DEVA TAP COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2025 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||||||||||
Termination of appointment of Ldc Nominee Secretary Limited as a secretary on Sep 13, 2023 | 1 pages | TM02 | ||||||||||
Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 3/3a Stone Cross Court, Yew Tree Way Golborne Warrington WA3 3JD on Sep 15, 2023 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Urs Beat Meyerhans on Jul 13, 2023 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Christopher Lawman on Jul 13, 2023 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||||||||||
Termination of appointment of Richard James Thornton as a secretary on Jul 29, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard James Thornton as a director on Jul 29, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Christopher Lawman as a secretary on Jul 29, 2022 | 2 pages | AP03 | ||||||||||
Appointment of Mr Urs Beat Meyerhans as a director on Jul 29, 2022 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on Jul 01, 2021 | 1 pages | AD01 | ||||||||||
Change of details for Methven Uk Limited as a person with significant control on Jul 01, 2021 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||||||||||
Appointment of Ldc Nominee Secretary Limited as a secretary on Feb 01, 2021 | 2 pages | AP04 | ||||||||||
Director's details changed for Martin Stuart Walker on Apr 30, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of DEVA TAP COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LAWMAN, Christopher | Secretary | Stone Cross Court, Yew Tree Way Golborne WA3 3JD Warrington 3/3a United Kingdom | 300708150001 | |||||||||||
| MEYERHANS, Urs Beat | Director | Stone Cross Court , Yew Tree Way Golborne WA3 3JD Warrington 3/3a United Kingdom | Australia | Australian | 300708140001 | |||||||||
| WALKER, Martin Stuart | Director | English Street WN7 3EH Leigh Brooklands Mill United Kingdom | United Kingdom | British | 190113320002 | |||||||||
| CAMPBELL, Deidre Lee | Secretary | 13 Peary Road Mount Eden Auckland New Zealand | New Zealand | 124506810001 | ||||||||||
| DARBYSHIRE, Nigel David | Secretary | Apartment 127 98 The Quays Salford Quays M50 3BD Manchester | British | 84782600003 | ||||||||||
| GEOGHEGAN, Margaret | Secretary | York Close L37 7HZ Formby 9 Liverpool | British | 134675910003 | ||||||||||
| GEOGHEGAN, Peter Malcolm | Secretary | 9 York Close Formby L37 7HZ Liverpool Merseyside | British | 27612790001 | ||||||||||
| LEWIN, Linda | Secretary | 17 Hoadly Road SW16 1AE London | British | 10271120001 | ||||||||||
| THORNTON, Richard James | Secretary | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom | 257703920001 | |||||||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||||||
| LDC NOMINEE SECRETARY LIMITED | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom |
| 279142160001 | ||||||||||
| BANFIELD, David | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | New Zealand | British | 188189440001 | |||||||||
| CUTFIELD, Richard George | Director | 54 Monro Street Seatoun Wellington 6022 New Zealand | New Zealand | New Zealander | 122468360001 | |||||||||
| DARBYSHIRE, Nigel David | Director | Glengarth Drive BL1 5XE Lostock 2 Bolton | British | 84782600006 | ||||||||||
| EATOCK, Paul | Director | 30 Firwood Grove WN4 9ND Ashton In Makerfield Lancashire | United Kingdom | British | 160183190001 | |||||||||
| FALA, Richardson Moses | Director | 2/27a Kingsview Road Mount Eden Auckland 1024 New Zealand | New Zealander | 124506970001 | ||||||||||
| GEOGHEGAN, Peter Malcolm | Director | 9 York Close Formby L37 7HZ Liverpool Merseyside | British | 27612790001 | ||||||||||
| LEWIN, Linda | Director | 17 Hoadly Road SW16 1AE London | British | 10271120001 | ||||||||||
| LEWIN, Martin Geoffrey | Director | 17 Hoadly Road SW16 1AE London | British | 10271140001 | ||||||||||
| PRYDE, Robert Martin | Director | 191 Pennine Road B61 0TG Bromsgrove Worcestershire | England | British | 80917600001 | |||||||||
| SALT, Timothy Richard | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | Australia | Australian | 257664520001 | |||||||||
| THORNTON, Richard James | Director | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom | Australia | Australian | 257664530001 | |||||||||
| WINSLADE, Alan Richard | Director | Bungalow Lodge Mogador Lower Kingswood KT20 7HP Tadworth Surrey | England | British | 47739850001 |
Who are the persons with significant control of DEVA TAP COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Methven Uk Limited | Apr 06, 2016 | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0