DARKWATER DESIGN ASSOCIATES LIMITED
BRISTOL

Hellopages » Somerset » North Somerset » BS20 0DH
Company number 03509001
Status Active
Incorporation Date 12 February 1998
Company Type Private Limited Company
Address ATELIER B1 THE OLD BREWERY, LODWAY PILL, BRISTOL, BS20 0DH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Director's details changed for Mr John Scott Arandhara Blackwell on 20 February 2017; Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of DARKWATER DESIGN ASSOCIATES LIMITED are www.darkwaterdesignassociates.co.uk, and www.darkwater-design-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Bristol Temple Meads Rail Station is 5.1 miles; to Filton Abbey Wood Rail Station is 5.7 miles; to Bristol Parkway Rail Station is 6.7 miles; to Caldicot Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Darkwater Design Associates Limited is a Private Limited Company. The company registration number is 03509001. Darkwater Design Associates Limited has been working since 12 February 1998. The present status of the company is Active. The registered address of Darkwater Design Associates Limited is Atelier B1 The Old Brewery Lodway Pill Bristol Bs20 0dh. The company`s financial liabilities are £5.05k. It is £0.08k against last year. The cash in hand is £0.3k. It is £-13.15k against last year. And the total assets are £32.78k, which is £7.78k against last year. ARANDHARA BLACKWELL, John Scott is a Director of the company. Secretary ARANDHARA BLACKWELL, Rosita Helen has been resigned. Secretary BLACKWELL, Belinda has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Director ARANDHARA BLACKWELL, Rosita Helen has been resigned. Director BARTON, Paul Ashley has been resigned. Director BLACKWELL, Belinda has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director GRUBB, Peter John has been resigned. The company operates in "Other business support service activities n.e.c.".


darkwater design associates Key Finiance

LIABILITIES £5.05k
+1%
CASH £0.3k
-98%
TOTAL ASSETS £32.78k
+31%
All Financial Figures

Current Directors

Director
ARANDHARA BLACKWELL, John Scott
Appointed Date: 12 February 1998
55 years old

Resigned Directors

Secretary
ARANDHARA BLACKWELL, Rosita Helen
Resigned: 17 January 2013
Appointed Date: 05 April 2003

Secretary
BLACKWELL, Belinda
Resigned: 05 April 2003
Appointed Date: 12 February 1998

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 12 February 1998
Appointed Date: 12 February 1998

Director
ARANDHARA BLACKWELL, Rosita Helen
Resigned: 17 January 2013
Appointed Date: 01 June 2003
50 years old

Director
BARTON, Paul Ashley
Resigned: 06 April 2004
Appointed Date: 01 June 2003
65 years old

Director
BLACKWELL, Belinda
Resigned: 05 April 2003
Appointed Date: 12 February 1998
63 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 12 February 1998
Appointed Date: 12 February 1998

Director
GRUBB, Peter John
Resigned: 23 December 2003
Appointed Date: 01 June 2003
64 years old

Persons With Significant Control

Mr John Scott Arandhara-Blackwell
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

DARKWATER DESIGN ASSOCIATES LIMITED Events

24 Feb 2017
Director's details changed for Mr John Scott Arandhara Blackwell on 20 February 2017
24 Feb 2017
Confirmation statement made on 12 February 2017 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 August 2015
02 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 630

29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 72 more events
19 Feb 1998
Director resigned
19 Feb 1998
New director appointed
19 Feb 1998
New secretary appointed;new director appointed
19 Feb 1998
Registered office changed on 19/02/98 from: crown house 64 whitchurch road cardiff CF4 3LX
12 Feb 1998
Incorporation