Blue Skies E V Group Ltd

General information

Name:

Blue Skies E V Group Limited

Office Address:

89 Fleetwood Road Fleetwood Road FY5 1SB Thornton-cleveleys

Number: 02652405

Incorporation date: 1991-10-08

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Blue Skies E V Group is a business with it's headquarters at FY5 1SB Thornton-cleveleys at 89 Fleetwood Road. This enterprise has been in existence since 1991 and is established under the registration number 02652405. This enterprise has been active on the UK market for 33 years now and the official status is active. It has been already three years since The company's name is Blue Skies E V Group Ltd, but until 2021 the business name was Essential Van Group and before that, up till February 26, 2021 the company was known as Elite Countrywide Group. It means this company used eight different names. This firm's Standard Industrial Classification Code is 45112 : Sale of used cars and light motor vehicles. Blue Skies E V Group Limited released its account information for the period that ended on 2022-09-30. The company's most recent annual confirmation statement was released on 2022-12-18.

There seems to be a number of two directors running this particular company at present, including Stephen F. and Stuart S. who have been utilizing the directors assignments since December 2022. In order to provide support to the directors, the company has been utilizing the expertise of Lisa F. as a secretary since June 2020.

  • Previous company's names
  • Blue Skies E V Group Ltd 2021-06-11
  • Essential Van Group Ltd 2021-02-26
  • Elite Countrywide Group Ltd 2018-12-14
  • Community Car Finance Limited 2016-10-04
  • Homex Finance Limited 1998-08-12
  • No Deposit Cars Limited 1995-09-15
  • Unpaid Cheque Database Ltd. 1994-11-04
  • Gillies Street Garage Limited 1991-10-08

Financial data based on annual reports

Company staff

Stephen F.

Role: Director

Appointed: 09 December 2022

Latest update: 3 March 2024

Lisa F.

Role: Secretary

Appointed: 17 June 2020

Latest update: 3 March 2024

Stuart S.

Role: Director

Appointed: 29 May 2014

Latest update: 3 March 2024

People with significant control

Stuart S. is the individual who controls this firm, owns over 3/4 of company shares.

Stuart S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 01 January 2024
Confirmation statement last made up date 18 December 2022
Annual Accounts 14 April 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 14 April 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
Annual Accounts
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Annual Accounts
Start Date For Period Covered By Report 2014-10-01
Annual Accounts 22 May 2017
Start Date For Period Covered By Report 2015-10-01
Date Approval Accounts 22 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 28 March 2014
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 28 March 2014
Annual Accounts 23 May 2016
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 23 May 2016
Annual Accounts
End Date For Period Covered By Report 2016-09-30
Annual Accounts 28 November 2014
Date Approval Accounts 28 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Micro company accounts made up to 30th September 2022 (AA)
filed on: 16th, June 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
  • 64921 : Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
32
Company Age

Similar companies nearby

Closest companies