UKBizDB.co.uk

BLUE SKY INTERMODAL (UK) LTD.

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

This company is commonly known as Blue Sky Intermodal (uk) Ltd.. The company was founded 21 years ago and was given the registration number 04601781. The firm's registered office is in MARLOW. You can find them at Anglers Court, 1st Floor, 34-44 Spittal Street, Marlow, Buckinghamshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BLUE SKY INTERMODAL (UK) LTD.
Company Number:04601781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 77342 - Renting and leasing of freight water transport equipment

Office Address & Contact

Registered Address:Anglers Court, 1st Floor, 34-44 Spittal Street, Marlow, Buckinghamshire, England, SL7 1DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anglers Court, 1st Floor, 34-44 Spittal Street, Marlow, England, SL7 1DB

Secretary01 October 2011Active
Anglers Court, 1st Floor, 34-44 Spittal Street, Marlow, England, SL7 1DB

Director22 June 2004Active
Anglers Court, 1st Floor, 34-44 Spittal Street, Marlow, England, SL7 1DB

Director27 November 2002Active
Anglers Court, 1st Floor, 34-44 Spittal Street, Marlow, England, SL7 1DB

Director27 November 2002Active
Fox House, 26 Temple End, High Wycombe, HP13 5DR

Secretary27 November 2002Active
18, Oxford Road, Marlow, England, SL7 2NL

Director14 January 2013Active
Anglers Court, 1st Floor, 34-44 Spittal Street, Marlow, England, SL7 1DB

Director20 June 2018Active
18, Oxford Road, Marlow, England, SL7 2NL

Director09 February 2004Active

People with Significant Control

Mr Keith James Hotston
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Anglers Court, 1st Floor, 34-44 Spittal Street, Marlow, England, SL7 1DB
Nature of control:
  • Significant influence or control
P&R Equipment & Finance Corp
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:20, Artherstrasse, 6300 Zug, Switzerland,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel John Stribley
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:Anglers Court, 1st Floor, 34-44 Spittal Street, Marlow, England, SL7 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoffrey James Mornard
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Anglers Court, 1st Floor, 34-44 Spittal Street, Marlow, England, SL7 1DB
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-18Persons with significant control

Change to a person with significant control.

Download
2023-12-18Persons with significant control

Change to a person with significant control.

Download
2023-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Persons with significant control

Cessation of a person with significant control.

Download
2023-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-27Mortgage

Mortgage satisfy charge full.

Download
2023-11-27Mortgage

Mortgage satisfy charge full.

Download
2023-11-27Mortgage

Mortgage satisfy charge full.

Download
2023-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-30Capital

Capital cancellation shares.

Download
2023-10-30Capital

Capital return purchase own shares.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type group.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.