This company is commonly known as Blue Sky Designs Limited. The company was founded 21 years ago and was given the registration number 04459190. The firm's registered office is in LEEDS. You can find them at 7 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire. This company's SIC code is 74100 - specialised design activities.
Name | : | BLUE SKY DESIGNS LIMITED |
---|---|---|
Company Number | : | 04459190 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 2002 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, LS19 7ZA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wharfebank Mills, Ilkley Road, Otley, England, LS21 3JP | Director | 12 June 2003 | Active |
Wharfebank Mills, Ilkley Road, Otley, England, LS21 3JP | Director | 10 April 2017 | Active |
Wharfebank Mills, Ilkley Road, Otley, England, LS21 3JP | Director | 12 March 2012 | Active |
Wharfebank Mills, Ilkley Road, Otley, England, LS21 3JP | Director | 12 June 2003 | Active |
14 Hilton Grange, Leeds, LS16 9LE | Secretary | 30 June 2002 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 12 June 2002 | Active |
3 Egidia Avenue, Giffnock, Glasgow, G46 7NH | Secretary | 12 June 2003 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 12 June 2002 | Active |
2, Old Byres, North Newbald, York, England, YO43 4TP | Director | 30 June 2002 | Active |
7 Airport West, Lancaster Way, Yeadon, Leeds, LS19 7ZA | Director | 12 June 2003 | Active |
35, Wickin Hill, Hurstpierpoint, Hassocks, England, BN6 9NP | Director | 06 April 2008 | Active |
12 Park Mount Old Pool Bank, Pool In Wharfedale, Leeds, LS21 3BX | Director | 30 June 2002 | Active |
Blue Sky Designs Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Lancaster Way, Leeds, England, LS19 7ZA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Accounts | Change account reference date company current extended. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Officers | Change person director company with change date. | Download |
2018-01-09 | Accounts | Change account reference date company current extended. | Download |
2017-06-21 | Officers | Appoint person director company with name date. | Download |
2017-06-21 | Officers | Termination director company with name termination date. | Download |
2017-06-21 | Officers | Termination director company with name termination date. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.