General information

Name:

Busysky Ltd

Office Address:

Courtwood House Silver Street Head S1 2DD Sheffield

Number: 02305079

Incorporation date: 1988-10-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Busysky Limited can be found at Sheffield at Courtwood House. Anyone can look up the firm using the area code - S1 2DD. The enterprise has been operating on the British market for thirty six years. This company is registered under the number 02305079 and company's current state is active. The company's Standard Industrial Classification Code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The company's most recent annual accounts describe the period up to Friday 31st December 2021 and the latest annual confirmation statement was submitted on Wednesday 8th March 2023.

Regarding this particular business, the full range of director's tasks have so far been fulfilled by Jeremy P. who was chosen to lead the company on 1992-02-19. Since 2014 Rosalie P., had been supervising the business up to the moment of the resignation on 2019-02-28.

Financial data based on annual reports

Company staff

Jeremy P.

Role: Director

Appointed: 19 February 1992

Latest update: 14 April 2024

People with significant control

The companies with significant control over this firm are as follows: Busysky Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Sheffield at Silver Street Head, S1 2DD, South Yorkshire and was registered as a PSC under the reg no 14141847.

Busysky Holdings Limited
Address: Courtwood House Silver Street Head, Sheffield, South Yorkshire, S1 2DD, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 14141847
Notified on 19 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Jeremy P.
Notified on 28 February 2019
Ceased on 19 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Rosalie P.
Notified on 6 April 2016
Ceased on 28 February 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 22 March 2024
Confirmation statement last made up date 08 March 2023
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 August 2015
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 21 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 22nd, February 2024
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2014

Address:

4th Floor, Stockdale House Headingley Office Park 8 Victoria Road

Post code:

LS6 1PF

City / Town:

Leeds

HQ address,
2015

Address:

4th Floor, Stockdale House Headingley Office Park 8 Victoria Road

Post code:

LS6 1PF

City / Town:

Leeds

Accountant/Auditor,
2014 - 2015

Name:

Bartfields (uk) Limited

Address:

4th Floor, Stockdale House Headingley Office Park 8 Victoria Road

Post code:

LS6 1PF

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
35
Company Age

Closest Companies - by postcode