Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEVON 4 X 4 CENTRE LIMITED
Company Information for

DEVON 4 X 4 CENTRE LIMITED

18 NEWPORT STREET, TIVERTON, DEVON, EX16 6NL,
Company Registration Number
03080962
Private Limited Company
Active

Company Overview

About Devon 4 X 4 Centre Ltd
DEVON 4 X 4 CENTRE LIMITED was founded on 1995-07-18 and has its registered office in Devon. The organisation's status is listed as "Active". Devon 4 X 4 Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEVON 4 X 4 CENTRE LIMITED
 
Legal Registered Office
18 NEWPORT STREET
TIVERTON
DEVON
EX16 6NL
Other companies in EX16
 
Filing Information
Company Number 03080962
Company ID Number 03080962
Date formed 1995-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 07:16:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEVON 4 X 4 CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEVON 4 X 4 CENTRE LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANNE WRENCHBUCK
Company Secretary 1999-02-12
ELIZABETH ANNE WRENCHBUCK
Director 1998-08-01
SIMON WRENCHBUCK
Director 1998-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM WRENCH BUCK
Company Secretary 1995-07-18 1999-02-11
BETTY WRENCH BUCK
Director 1998-01-14 1999-02-11
WILLIAM WRENCH BUCK
Director 1995-07-18 1999-02-11
GRAHAM JAMES TOMS
Director 1995-07-18 1998-01-14
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1995-07-18 1995-07-18
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1995-07-18 1995-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANNE WRENCHBUCK DEVON LANDROVER LIMITED Company Secretary 2006-03-06 CURRENT 2006-03-06 Dissolved 2015-02-10
ELIZABETH ANNE WRENCHBUCK SOUTHLEA SERVICE STATION LTD Company Secretary 2006-01-24 CURRENT 2006-01-24 Active
ELIZABETH ANNE WRENCHBUCK D44 STORE LIMITED Company Secretary 2004-08-31 CURRENT 2004-08-31 Active
ELIZABETH ANNE WRENCHBUCK DEVON 4 X 4 SERVICES LIMITED Company Secretary 2004-06-08 CURRENT 1999-06-21 Active
ELIZABETH ANNE WRENCHBUCK CUSTOM RESTORATION LTD Company Secretary 2004-03-02 CURRENT 2004-03-02 Active
ELIZABETH ANNE WRENCHBUCK REPLACE A PART LIMITED Company Secretary 2000-05-25 CURRENT 2000-05-25 Active
ELIZABETH ANNE WRENCHBUCK DUCK & DIVE LIMITED Company Secretary 1999-02-04 CURRENT 1999-02-04 Active
ELIZABETH ANNE WRENCHBUCK D44 STORE LIMITED Director 2004-08-31 CURRENT 2004-08-31 Active
SIMON WRENCHBUCK D44 STORE LIMITED Director 2004-08-31 CURRENT 2004-08-31 Active
SIMON WRENCHBUCK DEVON 4 X 4 SERVICES LIMITED Director 2004-06-08 CURRENT 1999-06-21 Active
SIMON WRENCHBUCK CUSTOM RESTORATION LTD Director 2004-03-02 CURRENT 2004-03-02 Active
SIMON WRENCHBUCK REPLACE A PART LIMITED Director 2000-05-25 CURRENT 2000-05-25 Active
SIMON WRENCHBUCK DUCK & DIVE LIMITED Director 1999-02-04 CURRENT 1999-02-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-03CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030809620005
2022-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030809620005
2021-11-03MEM/ARTSARTICLES OF ASSOCIATION
2021-11-03RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsAuthorised share capital dispensed with / issued shares in capital comprised of ordianry shares of £1 each and a ordinary shares of £1 each 20/10/2021R...
2021-11-03SH0120/10/21 STATEMENT OF CAPITAL GBP 50100
2021-10-20SH0120/10/21 STATEMENT OF CAPITAL GBP 50100
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES
2020-11-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES
2019-08-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-03-05CH01Director's details changed for Simon Wrenchbuck on 2019-03-01
2019-03-05CH01Director's details changed for Simon Wrenchbuck on 2019-03-01
2019-03-05PSC04Change of details for Simon Wrenchbuck as a person with significant control on 2019-03-01
2019-03-05PSC04Change of details for Simon Wrenchbuck as a person with significant control on 2019-03-01
2019-03-05CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH ANNE WRENCHBUCK on 2019-03-01
2019-03-05CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH ANNE WRENCHBUCK on 2019-03-01
2018-09-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030809620005
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP 50000
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2017-09-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 50000
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2016-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 50000
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-11-19AAMDAmended account full exemption
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-29AR0118/07/15 ANNUAL RETURN FULL LIST
2015-07-28CH01Director's details changed for Simon Wrenchbuck on 2015-06-08
2014-09-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-15AR0118/07/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14AR0118/07/13 ANNUAL RETURN FULL LIST
2013-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2012-09-27AA31/12/11 TOTAL EXEMPTION FULL
2012-07-24AR0118/07/12 FULL LIST
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE WRENCHBUCK / 01/07/2012
2012-07-23CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE WRENCHBUCK / 01/07/2012
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WRENCHBUCK / 01/07/2012
2012-05-30CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE WRENCHBUCK / 30/05/2011
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WRENCHBUCK / 30/05/2011
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE WRENCHBUCK / 30/05/2011
2011-08-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-19AR0118/07/11 FULL LIST
2010-09-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-30AR0118/07/10 FULL LIST
2009-08-04363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-05-27225CURREXT FROM 31/07/2009 TO 31/12/2009
2009-05-21AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-05-29AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-07363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-02363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-27363aRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-08-03363aRETURN MADE UP TO 18/07/04; NO CHANGE OF MEMBERS
2004-06-18395PARTICULARS OF MORTGAGE/CHARGE
2003-11-13AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-08-11363aRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-01-22AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-01-1588(2)RAD 31/07/02--------- £ SI 49000@1=49000 £ IC 1000/50000
2002-08-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-08-02RES04NC INC ALREADY ADJUSTED 24/07/02
2002-08-02123£ NC 1000/100000 24/07/02
2002-08-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-07-24363aRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-06-05AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-08-07363aRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2001-04-04AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-10-31395PARTICULARS OF MORTGAGE/CHARGE
2000-07-25363sRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
2000-05-30AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-07-26363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-26363sRETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS
1999-03-16288aNEW SECRETARY APPOINTED
1999-03-16288bDIRECTOR RESIGNED
1999-03-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-03-11AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-09-11288aNEW DIRECTOR APPOINTED
1998-09-11288aNEW DIRECTOR APPOINTED
1998-09-0288(2)RAD 01/07/98--------- £ SI 999@1
1998-08-04363sRETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS
1998-05-18AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-02-12288aNEW DIRECTOR APPOINTED
1998-02-03288bDIRECTOR RESIGNED
1998-01-14395PARTICULARS OF MORTGAGE/CHARGE
1998-01-14395PARTICULARS OF MORTGAGE/CHARGE
1997-09-11363sRETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DEVON 4 X 4 CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEVON 4 X 4 CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2004-06-18 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2000-10-19 Satisfied SAVE SERVICE STATIONS LIMITED
LEGAL CHARGE 1998-01-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-01-07 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 104,776
Creditors Due After One Year 2011-12-31 £ 113,810
Creditors Due Within One Year 2012-12-31 £ 323,351
Creditors Due Within One Year 2011-12-31 £ 180,809
Provisions For Liabilities Charges 2012-12-31 £ 1,978
Provisions For Liabilities Charges 2011-12-31 £ 2,845

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEVON 4 X 4 CENTRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 50,000
Called Up Share Capital 2011-12-31 £ 50,000
Cash Bank In Hand 2012-12-31 £ 7,913
Cash Bank In Hand 2011-12-31 £ 10,715
Current Assets 2012-12-31 £ 233,618
Current Assets 2011-12-31 £ 89,462
Debtors 2012-12-31 £ 225,705
Debtors 2011-12-31 £ 78,747
Fixed Assets 2012-12-31 £ 852,830
Fixed Assets 2011-12-31 £ 864,167
Shareholder Funds 2012-12-31 £ 656,343
Shareholder Funds 2011-12-31 £ 656,165
Tangible Fixed Assets 2012-12-31 £ 852,826
Tangible Fixed Assets 2011-12-31 £ 864,163

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEVON 4 X 4 CENTRE LIMITED registering or being granted any patents
Domain Names

DEVON 4 X 4 CENTRE LIMITED owns 7 domain names.

d44.co.uk   devon4x4.co.uk   replaceapart.co.uk   treknet.co.uk   warnwinches.co.uk   tripnet.co.uk   trip-net.co.uk  

Trademarks
We have not found any records of DEVON 4 X 4 CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEVON 4 X 4 CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as DEVON 4 X 4 CENTRE LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where DEVON 4 X 4 CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEVON 4 X 4 CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEVON 4 X 4 CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.