Company NameDevtec Limited
DirectorMarc Amblard
Company StatusActive
Company Number06185609
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Marc Amblard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameTayler Bradshaw Limited (Corporation)
StatusCurrent
Appointed06 June 2018(11 years, 2 months after company formation)
Appointment Duration5 years, 9 months
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMrs Karen Louise Amblard
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(1 year, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameCottons Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address338 Stratford Road
Shirley
Solihull
West Midlands
B90 3DN

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

75 at £1Mr Marc Amblard
74.26%
Ordinary
25 at £1Karen Louise Amblard
24.75%
Ordinary
1 at £1Mr Marc Amblard
0.99%
Ordinary A

Financials

Year2014
Net Worth£35,638
Current Liabilities£2,845

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 3 days from now)

Filing History

15 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
31 March 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
26 March 2020Cessation of Marc Amblard as a person with significant control on 6 April 2016 (1 page)
9 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
26 March 2019Cessation of Karen Louise Amblard as a person with significant control on 6 April 2016 (1 page)
3 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 June 2018Appointment of Tayler Bradshaw Limited as a secretary on 6 June 2018 (2 pages)
24 April 2018Notification of Marc Amblard as a person with significant control on 6 April 2016 (2 pages)
24 April 2018Notification of Karen Louise Amblard as a person with significant control on 6 April 2016 (2 pages)
19 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
23 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 April 2017Confirmation statement made on 26 March 2017 with updates (8 pages)
13 April 2017Confirmation statement made on 26 March 2017 with updates (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2016Registered office address changed from C/O Number Crunchers Office 8 Icon Innovation Centre Eastern Way Daventry Northamptonshire NN11 0QB to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 21 November 2016 (1 page)
21 November 2016Registered office address changed from C/O Number Crunchers Office 8 Icon Innovation Centre Eastern Way Daventry Northamptonshire NN11 0QB to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 21 November 2016 (1 page)
14 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 101
(4 pages)
14 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 101
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 101
(4 pages)
13 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 101
(4 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
24 November 2014Registered office address changed from 10 Main Street Bilton Rugby Warwickshire CV22 7NB to C/O Number Crunchers Office 8 Icon Innovation Centre Eastern Way Daventry Northamptonshire NN11 0QB on 24 November 2014 (1 page)
24 November 2014Registered office address changed from 10 Main Street Bilton Rugby Warwickshire CV22 7NB to C/O Number Crunchers Office 8 Icon Innovation Centre Eastern Way Daventry Northamptonshire NN11 0QB on 24 November 2014 (1 page)
7 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 101
(4 pages)
7 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 101
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 May 2013Director's details changed for Mr. Marc Amblard on 26 March 2013 (2 pages)
14 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
14 May 2013Director's details changed for Mrs. Karen Louise Amblard on 26 March 2013 (2 pages)
14 May 2013Director's details changed for Mrs. Karen Louise Amblard on 26 March 2013 (2 pages)
14 May 2013Director's details changed for Mr. Marc Amblard on 26 March 2013 (2 pages)
14 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
8 March 2013Registered office address changed from 10 Main Street Bilton Rugby Warwickshire CV22 7NB United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 10 Main Street Bilton Rugby Warwickshire CV22 7NB United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 10 Main Street Bilton Rugby Warwickshire CV22 7NB United Kingdom on 8 March 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2012Registered office address changed from the Stables, Church Walk Daventry Northants NN11 4BL on 15 November 2012 (1 page)
15 November 2012Termination of appointment of Cottons Limited as a secretary (1 page)
15 November 2012Termination of appointment of Cottons Limited as a secretary (1 page)
15 November 2012Registered office address changed from the Stables, Church Walk Daventry Northants NN11 4BL on 15 November 2012 (1 page)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
25 January 2012Director's details changed for Karen Louise Smalley on 16 July 2011 (4 pages)
25 January 2012Director's details changed for Karen Louise Smalley on 16 July 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 October 2011Director's details changed for Karen Louise Smalley on 5 April 2011 (2 pages)
24 October 2011Director's details changed for Karen Louise Smalley on 29 September 2011 (2 pages)
24 October 2011Director's details changed for Marc Amblard on 29 September 2011 (2 pages)
24 October 2011Director's details changed for Karen Louise Smalley on 29 September 2011 (2 pages)
24 October 2011Director's details changed for Karen Louise Smalley on 5 April 2011 (2 pages)
24 October 2011Director's details changed for Karen Louise Smalley on 5 April 2011 (2 pages)
24 October 2011Director's details changed for Marc Amblard on 29 September 2011 (2 pages)
26 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
26 April 2011Director's details changed for Karen Louise Smalley on 25 March 2011 (2 pages)
26 April 2011Director's details changed for Karen Louise Smalley on 25 March 2011 (2 pages)
26 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
9 April 2010Secretary's details changed for Cottons Limited on 24 June 2009 (1 page)
9 April 2010Secretary's details changed for Cottons Limited on 24 June 2009 (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 April 2009Return made up to 26/03/09; full list of members (4 pages)
15 April 2009Return made up to 26/03/09; full list of members (4 pages)
9 April 2009Particulars of contract relating to shares (1 page)
9 April 2009Particulars of contract relating to shares (1 page)
4 March 2009Ad 01/12/08\gbp si 99@1=99\gbp ic 2/101\ (2 pages)
4 March 2009Resolutions
  • RES14 ‐ Cap £99 01/12/2008
(1 page)
4 March 2009Director appointed karen louise smalley (2 pages)
4 March 2009Director appointed karen louise smalley (2 pages)
4 March 2009Resolutions
  • RES14 ‐ Cap £99 01/12/2008
(1 page)
4 March 2009Ad 01/12/08\gbp si 99@1=99\gbp ic 2/101\ (2 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 March 2008Return made up to 26/03/08; full list of members (3 pages)
28 March 2008Return made up to 26/03/08; full list of members (3 pages)
16 May 2007Memorandum and Articles of Association (13 pages)
16 May 2007Ad 27/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 May 2007Particulars of contract relating to shares (2 pages)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2007Nc inc already adjusted 27/04/07 (1 page)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 May 2007Particulars of contract relating to shares (2 pages)
16 May 2007Memorandum and Articles of Association (13 pages)
16 May 2007Nc inc already adjusted 27/04/07 (1 page)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2007Ad 27/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 2007New secretary appointed (1 page)
15 April 2007New secretary appointed (1 page)
15 April 2007New director appointed (1 page)
15 April 2007Director resigned (1 page)
15 April 2007Secretary resigned (1 page)
15 April 2007Secretary resigned (1 page)
15 April 2007Director resigned (1 page)
15 April 2007New director appointed (1 page)
26 March 2007Incorporation (12 pages)
26 March 2007Incorporation (12 pages)