T. W. Devanney & Sons Limited

General information

Name:

T. W. Devanney & Sons Ltd

Office Address:

Carrwood Park Selby Road LS15 4LG Leeds

Number: 02063345

Incorporation date: 1986-10-10

Dissolution date: 2020-08-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

T. W. Devanney & Sons came into being in 1986 as a company enlisted under no 02063345, located at LS15 4LG Leeds at Carrwood Park. Its last known status was dissolved. T. W. Devanney & Sons had been on the market for 34 years.

The officers were as follow: John D. assigned this position in 1991 and Stephen D. assigned this position in 1991.

Executives who controlled the firm include: Steven D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. John D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sharon R.

Role: Secretary

Appointed: 26 September 1991

Latest update: 5 September 2023

John D.

Role: Director

Appointed: 26 September 1991

Latest update: 5 September 2023

Stephen D.

Role: Director

Appointed: 26 September 1991

Latest update: 5 September 2023

People with significant control

Steven D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 10 October 2019
Confirmation statement last made up date 26 September 2018
Annual Accounts 13 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 13 November 2014
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 September 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 13 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 13 November 2012

Company Vehicle Operator Data

Unit 30b

Address

Knowsthorpe Way

City

Leeds

Postal code

LS9 0SW

No. of Vehicles

17

No. of Trailers

14

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption small company accounts data made up to 31st March 2016 (AA)
filed on: 12th, December 2016
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Knowsthorpe Way Cross Green Industrial Estate

Post code:

LS9 0SW

City / Town:

Leeds

HQ address,
2014

Address:

Knowsthorpe Way Cross Green Industrial Estate

Post code:

LS9 0SW

City / Town:

Leeds

HQ address,
2015

Address:

Knowsthorpe Way Cross Green Industrial Estate

Post code:

LS9 0SW

City / Town:

Leeds

HQ address,
2016

Address:

Knowsthorpe Way Cross Green Industrial Estate

Post code:

LS9 0SW

City / Town:

Leeds

Accountant/Auditor,
2012 - 2016

Name:

Malcolm Jones & Co Llp

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
33
Company Age

Closest Companies - by postcode