DARK WAVES LIMITED
BRIGHOUSE

Hellopages » West Yorkshire » Calderdale » HD6 4JJ

Company number 05878710
Status Active
Incorporation Date 17 July 2006
Company Type Private Limited Company
Address C/O BIRKBY HOUSE BIRKBY LANE, BAILIFF BRIDGE, BRIGHOUSE, WEST YORKSHIRE, HD6 4JJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of DARK WAVES LIMITED are www.darkwaves.co.uk, and www.dark-waves.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Dark Waves Limited is a Private Limited Company. The company registration number is 05878710. Dark Waves Limited has been working since 17 July 2006. The present status of the company is Active. The registered address of Dark Waves Limited is C O Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire Hd6 4jj. The company`s financial liabilities are £594.89k. It is £0.9k against last year. . LAVER, Andrew James is a Director of the company. Secretary BOSTOCK, Ian Richard has been resigned. Secretary JACKSON, Andrew Howard has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ELLIS, Norman Barry has been resigned. Director HYDER, Zahoor Iqbal has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


dark waves Key Finiance

LIABILITIES £594.89k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
LAVER, Andrew James
Appointed Date: 06 February 2009
59 years old

Resigned Directors

Secretary
BOSTOCK, Ian Richard
Resigned: 06 April 2009
Appointed Date: 04 October 2006

Secretary
JACKSON, Andrew Howard
Resigned: 12 June 2009
Appointed Date: 06 February 2009

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 October 2006
Appointed Date: 17 July 2006

Director
ELLIS, Norman Barry
Resigned: 06 February 2009
Appointed Date: 04 October 2006
78 years old

Director
HYDER, Zahoor Iqbal
Resigned: 22 January 2010
Appointed Date: 23 October 2007
59 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 October 2006
Appointed Date: 17 July 2006

Persons With Significant Control

Mr Andrew James Laver
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

DARK WAVES LIMITED Events

25 Apr 2017
Total exemption small company accounts made up to 31 July 2016
09 Sep 2016
Confirmation statement made on 17 July 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 31 July 2015
23 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2

13 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 34 more events
05 Oct 2006
Registered office changed on 05/10/06 from: 12 york place leeds west yorkshire LS1 2DS
05 Oct 2006
Secretary resigned
05 Oct 2006
Director resigned
05 Oct 2006
New secretary appointed
17 Jul 2006
Incorporation

DARK WAVES LIMITED Charges

13 March 2007
Legal mortgage
Delivered: 2 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: L/H land lying to the south of leeds road shaw cross…
9 March 2007
Debenture
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…