Darkstar International Limited YORK


Darkstar International started in year 2013 as Private Limited Company with registration number 08667889. The Darkstar International company has been functioning successfully for eleven years now and its status is active. The firm's office is based in York at Raylor Centre. Postal code: YO10 3DW. Since Friday 25th May 2018 Darkstar International Limited is no longer carrying the name Blue Label Vapour.

The company has one director. Robert S., appointed on 29 August 2013. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - David K., Amna Z. and others listed below. There were no ex secretaries.

Darkstar International Limited Address / Contact

Office Address Raylor Centre
Office Address2 James St
Town York
Post code YO10 3DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08667889
Date of Incorporation Thu, 29th Aug 2013
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Robert S.

Position: Director

Appointed: 29 August 2013

David K.

Position: Director

Appointed: 01 March 2018

Resigned: 01 April 2019

Amna Z.

Position: Director

Appointed: 01 September 2015

Resigned: 31 October 2016

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats established, there is Amna S. This PSC and has 25-50% shares. Another entity in the PSC register is Robert S. This PSC owns 50,01-75% shares. Moving on, there is Amna Z., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Amna S.

Notified on 5 October 2023
Nature of control: 25-50% shares

Robert S.

Notified on 29 August 2016
Nature of control: 50,01-75% shares

Amna Z.

Notified on 29 August 2016
Ceased on 31 October 2016
Nature of control: significiant influence or control

Company previous names

Blue Label Vapour May 25, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312018-08-312019-08-312020-08-312021-03-312022-03-312023-03-31
Net Worth-7 1763 47297 176      
Balance Sheet
Cash Bank In Hand2 1905 446112 114      
Cash Bank On Hand   725 890613 876259 583462 365428 47396 818
Current Assets4 43413 446177 3741 183 4731 431 0441 155 8461 361 0931 270 7271 042 073
Debtors244 6 61059 178320 568389 835397 300281 749243 753
Net Assets Liabilities   953 3031 240 5811 279 2891 496 8001 774 6661 950 083
Net Assets Liabilities Including Pension Asset Liability-7 1763 47297 176      
Other Debtors   59 178313 645372 584341 209269 379236 802
Property Plant Equipment   155 477105 61355 21225 0532 725 
Stocks Inventory2 0008 00058 650      
Tangible Fixed Assets 4 69830 743      
Total Inventories   398 405496 600506 428501 428560 505701 502
Reserves/Capital
Called Up Share Capital2001100      
Profit Loss Account Reserve-7 3763 47197 076      
Shareholder Funds-7 1763 47297 176      
Other
Amount Specific Advance Or Credit Directors    230 837292 584265 287160 027 
Amount Specific Advance Or Credit Made In Period Directors    223 00061 74718 028  
Amount Specific Advance Or Credit Repaid In Period Directors      45 325101 182 
Accumulated Amortisation Impairment Intangible Assets   13 90018 33326 42931 66813 817 
Accumulated Depreciation Impairment Property Plant Equipment   81 992146 261202 603232 762255 29756 630
Additions Other Than Through Business Combinations Investment Property Fair Value Model     672 000  274 005
Average Number Employees During Period   202020131414
Creditors   387 761296 85111 05011 05011 050154 978
Creditors Due Within One Year11 61013 732104 921      
Fixed Assets   175 611121 314734 817699 419721 9421 081 540
Future Minimum Lease Payments Under Non-cancellable Operating Leases   27 50427 50430 25030 250  
Increase From Amortisation Charge For Year Intangible Assets    4 4338 0965 239-17 851 
Increase From Depreciation Charge For Year Property Plant Equipment    64 26956 34230 15922 5352 990
Intangible Assets   20 13415 7017 6052 36647 217128 639
Intangible Assets Gross Cost   34 03434 03434 03434 03461 03454 934
Investment Property     672 000672 000672 000946 005
Investment Property Fair Value Model     672 000672 000672 000946 005
Net Current Assets Liabilities-7 176-28672 453795 7121 134 193563 024815 9331 071 276887 095
Number Shares Allotted2001100      
Other Creditors   46 64337 77911 05011 05011 05011 050
Other Taxation Social Security Payable   177 033158 517117 041181 87598 15664 265
Par Value Share111      
Property Plant Equipment Gross Cost   237 469251 874257 815257 815258 02256 630
Provisions For Liabilities Balance Sheet Subtotal   18 02014 9267 5027 5027 5027 502
Provisions For Liabilities Charges 9406 020      
Share Capital Allotted Called Up Paid2001100      
Tangible Fixed Assets Additions 5 46329 612      
Tangible Fixed Assets Cost Or Valuation 5 46335 075      
Tangible Fixed Assets Depreciation 7654 332      
Tangible Fixed Assets Depreciation Charged In Period 7653 567      
Total Additions Including From Business Combinations Intangible Assets       27 00041 500
Total Additions Including From Business Combinations Property Plant Equipment    14 4055 941 2071 635
Total Assets Less Current Liabilities-7 1764 412103 196971 3231 255 5071 297 8411 515 3521 793 2181 968 635
Trade Creditors Trade Payables   164 085100 555100 55569 22169 22058 659
Trade Debtors Trade Receivables    6 92317 25156 09112 3706 951

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements