Bluskye Industries Limited

General information

Name:

Bluskye Industries Ltd

Office Address:

Suite 2, Bath Brewery Toll Bridge Road BA1 7DE Bath

Number: 07113663

Incorporation date: 2009-12-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bluskye Industries Limited is located at Bath at Suite 2, Bath Brewery. You can look up the firm by referencing its postal code - BA1 7DE. The firm has been operating on the UK market for 15 years. This enterprise is registered under the number 07113663 and company's current status is active. This company's Standard Industrial Classification Code is 68209 : Other letting and operating of own or leased real estate. 2022-03-31 is the last time when company accounts were reported.

For this specific limited company, a variety of director's duties up till now have been fulfilled by Jonathan B. and Richard L.. Amongst these two people, Richard L. has supervised limited company for the longest period of time, having become one of the many members of the Management Board on 2009.

Executives with significant control over the firm are: Richard L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jonathan B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jonathan B.

Role: Director

Appointed: 01 January 2012

Latest update: 26 March 2024

Richard L.

Role: Director

Appointed: 30 December 2009

Latest update: 26 March 2024

People with significant control

Richard L.
Notified on 1 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathan B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 January 2024
Confirmation statement last made up date 30 December 2022
Annual Accounts 20 May 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 May 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 July 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 30 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 30 November 2012
Annual Accounts 20 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 30th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Unit 6 Wansdyke Business Centre Oldfield Lane

Post code:

BA2 3LY

City / Town:

Bath

HQ address,
2013

Address:

The Electrical Recycling Centre Springleaze Park Farleigh Road

Post code:

BA2 7NG

City / Town:

Norton St Phillip

HQ address,
2014

Address:

The Electrical Recycling Centre Springleaze Park Farleigh Road

Post code:

BA2 7NG

City / Town:

Norton St Phillip

HQ address,
2015

Address:

Chitterne Dairy Shrewton Road Chitterne

Post code:

BA12 OLN

City / Town:

Warminster

HQ address,
2016

Address:

Chitterne Dairy Shrewton Road Chitterne

Post code:

BA12 OLN

City / Town:

Warminster

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
14
Company Age

Similar companies nearby

Closest companies