This company is commonly known as Big Sky Company Limited. The company was founded 29 years ago and was given the registration number 03045758. The firm's registered office is in NOTTINGHAM. You can find them at 6 Clinton Avenue, , Nottingham, Nottinghamshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | BIG SKY COMPANY LIMITED |
---|---|---|
Company Number | : | 03045758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Clinton Avenue, Nottingham, Nottinghamshire, NG5 1AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Clinton Avenue, Nottingham, NG5 1AW | Director | 21 October 2015 | Active |
6, Clinton Avenue, Nottingham, NG5 1AW | Director | 21 October 2015 | Active |
35, Anson Road, Newton, Nottingham, England, NG13 8ZJ | Secretary | 16 June 2004 | Active |
25a Priestgate, Peterborough, PE1 1JL | Nominee Secretary | 12 April 1995 | Active |
2 Millwood Gardens, Longthorpe, Peterborough, PE3 6NJ | Secretary | 13 April 1995 | Active |
35, Anson Road, Newton, Nottingham, England, NG13 8ZJ | Director | 16 June 2004 | Active |
25a Priestgate, Peterborough, PE1 1JL | Nominee Director | 12 April 1995 | Active |
2 Millwood Gardens, Longthorpe, Peterborough, PE3 6NJ | Director | 13 April 1995 | Active |
5 Old Station Yard, Bottesford, NG13 0GT | Director | 16 June 2004 | Active |
5 Old Station Yard, Bottesford, NG13 0GT | Director | 16 June 2004 | Active |
The Red House, 1 Hillfield Road, Oundle, PE8 4QR | Director | 01 November 1995 | Active |
The Red House 1 Hillfield Road, Oundle, Peterborough, PE8 4QR | Director | 01 October 1996 | Active |
13 Sunningdale, Orton Waterville, Peterborough, PE2 5UB | Director | 13 April 1995 | Active |
Mr Anand Subhas Pattar | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Address | : | 6, Clinton Avenue, Nottingham, NG5 1AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-17 | Officers | Change person director company with change date. | Download |
2015-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-10-27 | Officers | Appoint person director company with name date. | Download |
2015-10-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.