UKBizDB.co.uk

BLUE SKY DESIGNS LIMITED

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

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.

Company Information

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:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:7 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, LS19 7ZA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wharfebank Mills, Ilkley Road, Otley, England, LS21 3JP

Director12 June 2003Active
Wharfebank Mills, Ilkley Road, Otley, England, LS21 3JP

Director10 April 2017Active
Wharfebank Mills, Ilkley Road, Otley, England, LS21 3JP

Director12 March 2012Active
Wharfebank Mills, Ilkley Road, Otley, England, LS21 3JP

Director12 June 2003Active
14 Hilton Grange, Leeds, LS16 9LE

Secretary30 June 2002Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary12 June 2002Active
3 Egidia Avenue, Giffnock, Glasgow, G46 7NH

Secretary12 June 2003Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director12 June 2002Active
2, Old Byres, North Newbald, York, England, YO43 4TP

Director30 June 2002Active
7 Airport West, Lancaster Way, Yeadon, Leeds, LS19 7ZA

Director12 June 2003Active
35, Wickin Hill, Hurstpierpoint, Hassocks, England, BN6 9NP

Director06 April 2008Active
12 Park Mount Old Pool Bank, Pool In Wharfedale, Leeds, LS21 3BX

Director30 June 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Change account reference date company current extended.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Address

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

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Mortgage

Mortgage satisfy charge full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Mortgage

Mortgage satisfy charge full.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Officers

Change person director company with change date.

Download
2018-01-09Accounts

Change account reference date company current extended.

Download
2017-06-21Officers

Appoint person director company with name date.

Download
2017-06-21Officers

Termination director company with name termination date.

Download
2017-06-21Officers

Termination director company with name termination date.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.