DEEP WATER BLUE LIMITED
RADLETT

Hellopages » Hertfordshire » Hertsmere » WD7 7AR

Company number 04387387
Status Active
Incorporation Date 5 March 2002
Company Type Private Limited Company
Address C/O NAGLER SIMMONS, 5 BEAUMONT, GATE, SHENLEY HILL, RADLETT, HERTFORDSHIRE, WD7 7AR
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100 . The most likely internet sites of DEEP WATER BLUE LIMITED are www.deepwaterblue.co.uk, and www.deep-water-blue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Deep Water Blue Limited is a Private Limited Company. The company registration number is 04387387. Deep Water Blue Limited has been working since 05 March 2002. The present status of the company is Active. The registered address of Deep Water Blue Limited is C O Nagler Simmons 5 Beaumont Gate Shenley Hill Radlett Hertfordshire Wd7 7ar. . SHOREY, Nicholas John is a Secretary of the company. CASEY, Michael Patrick is a Director of the company. SHOREY, Nicholas John is a Director of the company. Secretary SHOREY, Emma Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Secretary
SHOREY, Nicholas John
Appointed Date: 14 November 2005

Director
CASEY, Michael Patrick
Appointed Date: 14 November 2005
58 years old

Director
SHOREY, Nicholas John
Appointed Date: 05 March 2002
56 years old

Resigned Directors

Secretary
SHOREY, Emma Jane
Resigned: 14 November 2005
Appointed Date: 05 March 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 March 2002
Appointed Date: 05 March 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 March 2002
Appointed Date: 05 March 2002

Persons With Significant Control

Mr Michael Patrick Casey
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas John Shorey
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEEP WATER BLUE LIMITED Events

15 Mar 2017
Confirmation statement made on 5 March 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Apr 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Apr 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100

...
... and 38 more events
08 Mar 2002
New director appointed
08 Mar 2002
New secretary appointed
06 Mar 2002
Director resigned
06 Mar 2002
Secretary resigned
05 Mar 2002
Incorporation