UKBizDB.co.uk

DARK DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dark Developments Limited. The company was founded 18 years ago and was given the registration number 05561391. The firm's registered office is in NOTTINGHAM. You can find them at 35 Station Road, Long Eaton, Nottingham, Nottinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DARK DEVELOPMENTS LIMITED
Company Number:05561391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:35 Station Road, Long Eaton, Nottingham, Nottinghamshire, NG10 2DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Discount Drinks, 35 Station Road, Long Eaton, Nottingham, United Kingdom, NG10 2DF

Director12 September 2005Active
Discount Drinks, 35 Station Road, Long Eaton, Nottingham, United Kingdom, NG10 2DF

Director12 September 2005Active
Discount Drinks, 35 Station Road, Long Eaton, Nottingham, United Kingdom, NG10 2DF

Secretary12 September 2005Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary12 September 2005Active
Discount Drinks, 35 Station Road, Long Eaton, Nottingham, United Kingdom, NG10 2DF

Director12 September 2005Active

People with Significant Control

Mr Arjan Singh Nagra
Notified on:06 February 2019
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:United Kingdom
Address:Discount Drinks, 35 Station Road, Nottingham, United Kingdom, NG10 2DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Amerjit Briah
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:Discount Drinks, 35 Station Road, Nottingham, United Kingdom, NG10 2DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jasbinder Singh Nagra
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:Discount Drinks, 35 Station Road, Nottingham, United Kingdom, NG10 2DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Parminder Kaur Nagra
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:Discount Drinks, 35 Station Road, Nottingham, United Kingdom, NG10 2DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Address

Change registered office address company with date old address new address.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Capital

Capital name of class of shares.

Download
2021-08-25Incorporation

Memorandum articles.

Download
2021-08-25Resolution

Resolution.

Download
2021-08-24Capital

Capital alter shares subdivision.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Persons with significant control

Notification of a person with significant control.

Download
2019-07-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Accounts

Change account reference date company previous extended.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-27Officers

Termination secretary company with name termination date.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.