UKBizDB.co.uk

BLUE SKIES SOLUTIONS LIMITED

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

This company is commonly known as Blue Skies Solutions Limited. The company was founded 11 years ago and was given the registration number 08273202. The firm's registered office is in MARLOW. You can find them at 4 Station Rise, , Marlow, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:BLUE SKIES SOLUTIONS LIMITED
Company Number:08273202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2012
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:4 Station Rise, Marlow, England, SL7 1EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Director10 May 2022Active
Unit 3, Allington Lane, Fair Oak, Eastleigh, England, SO50 7DD

Secretary30 October 2012Active
39-49 Commercial Road, First Floor, Oceana House, Southampton, England, SO15 1GA

Director14 May 2021Active
4, Station Rise, Marlow, England, SL7 1EH

Director01 March 2016Active
4, Station Rise, Marlow, England, SL7 1EH

Director30 October 2012Active
39-49 Commercial Road, First Floor, Oceana House, Southampton, England, SO15 1GA

Director14 May 2021Active
39-49 Commercial Road, First Floor, Oceana House, Southampton, England, SO15 1GA

Director14 May 2021Active

People with Significant Control

Mr Marcos Arturo Ramirez Gundelach
Notified on:15 May 2021
Status:Active
Date of birth:January 1985
Nationality:Chilean
Country of residence:England
Address:Richardson Swift, 11 Laura Place, Bath, England, BA2 4BL
Nature of control:
  • Significant influence or control
Mr Gianluca Cocco
Notified on:14 May 2021
Status:Active
Date of birth:January 1987
Nationality:Italian
Country of residence:England
Address:Richardson Swift, 11 Laura Place, Bath, England, BA2 4BL
Nature of control:
  • Significant influence or control
Mr Guilherme Steinbruch
Notified on:14 May 2021
Status:Active
Date of birth:October 1987
Nationality:Brazilian
Country of residence:England
Address:Richardson Swift, 11 Laura Place, Bath, England, BA2 4BL
Nature of control:
  • Significant influence or control
Factory 14 Uk Acquisitions Ltd
Notified on:14 May 2021
Status:Active
Country of residence:United Kingdom
Address:100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nicole Parr
Notified on:15 July 2016
Status:Active
Date of birth:January 1970
Nationality:German
Country of residence:England
Address:4, Station Rise, Marlow, England, SL7 1EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Cameron Parr
Notified on:15 July 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:4, Station Rise, Marlow, England, SL7 1EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2024-03-22Resolution

Resolution.

Download
2024-03-14Incorporation

Memorandum articles.

Download
2024-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-21Accounts

Accounts amended with accounts type small.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Auditors

Auditors resignation company.

Download
2023-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-26Incorporation

Memorandum articles.

Download
2022-07-21Resolution

Resolution.

Download
2022-07-14Persons with significant control

Change to a person with significant control.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Persons with significant control

Change to a person with significant control.

Download
2022-06-22Address

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

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2021-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-06-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.