Company NameDevise Construction & Solutions Limited
DirectorDavid Jason Bailey
Company StatusActive - Proposal to Strike off
Company Number10750570
CategoryPrivate Limited Company
Incorporation Date3 May 2017(6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr David Jason Bailey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed03 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPermanent House 1 Dundas Street
Huddersfield
HD1 2EX
Director NameMr Jordan Michael Bartkiw
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 1 Dundas Street
Huddersfield
HD1 2EX

Location

Registered Address6 Mill Stream Drive
Luddendenfoot
Halifax
HX2 6DE
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardLuddendenfoot
Built Up AreaLuddenden Foot

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 January 2021 (3 years, 3 months ago)
Next Return Due6 February 2022 (overdue)

Filing History

17 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
5 September 2019Director's details changed for Mr David Jason Bailey on 1 September 2019 (2 pages)
1 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
24 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
10 January 2019Termination of appointment of Jordan Michael Bartkiw as a director on 30 December 2018 (1 page)
10 January 2019Cessation of Jordan Michael Bartkiw as a person with significant control on 30 December 2018 (1 page)
30 January 2018Withdrawal of the members' register information from the public register (2 pages)
30 January 2018Members register information at 30 January 2018 on withdrawal from the public register (1 page)
29 January 2018Confirmation statement made on 23 January 2018 with updates (6 pages)
6 October 2017Change of details for Mr Jason Bailey as a person with significant control on 2 October 2017 (2 pages)
6 October 2017Change of details for Mr Jason Bailey as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Director's details changed for Mr Jason Bailey on 29 September 2017 (2 pages)
2 October 2017Director's details changed for Mr Jason Bailey on 29 September 2017 (2 pages)
3 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-03
  • GBP 100
(35 pages)
3 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-03
  • GBP 100
(35 pages)