General information

Name:

Skyblu Ltd

Office Address:

Grove Barn 11 Silica Court Kirk Sandall DN3 1EG Doncaster

Number: 04874823

Incorporation date: 2003-08-21

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Skyblu Limited with reg. no. 04874823 has been in this business field for twenty one years. The Private Limited Company is officially located at Grove Barn 11 Silica Court, Kirk Sandall in Doncaster and company's zip code is DN3 1EG. This firm's principal business activity number is 96090 - Other service activities not elsewhere classified. The business most recent filed accounts documents cover the period up to September 30, 2022 and the most recent annual confirmation statement was released on August 21, 2023.

Darryl B. and Claire B. are the firm's directors and have been doing everything they can to make sure everything is working correctly since 2003. In addition, the director's tasks are constantly aided with by a secretary - Claire B., who was appointed by the limited company in 2003.

Financial data based on annual reports

Company staff

Darryl B.

Role: Director

Appointed: 21 August 2003

Latest update: 2 February 2024

Claire B.

Role: Secretary

Appointed: 21 August 2003

Latest update: 2 February 2024

Claire B.

Role: Director

Appointed: 21 August 2003

Latest update: 2 February 2024

People with significant control

The companies that control this firm are: Albemarle Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Doncaster at 11 Silica Court, Kirk Sandall, DN3 1EG and was registered as a PSC under the registration number 10959264.

Albemarle Holdings Limited
Address: Grove Barn 11 Silica Court, Kirk Sandall, Doncaster, DN3 1EG, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 10959264
Notified on 1 September 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Darryl B.
Notified on 6 April 2016
Ceased on 1 September 2023
Nature of control:
1/2 or less of shares
Clare B.
Notified on 6 April 2016
Ceased on 1 September 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 04 September 2024
Confirmation statement last made up date 21 August 2023
Annual Accounts 4 April 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 4 April 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 30 March 2015
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 19 May 2016
Annual Accounts 16 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 16 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 24 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 24 May 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to September 30, 2022 (AA)
filed on: 15th, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

24 Cantley Lane Bessacarr

Post code:

DN4 6ND

City / Town:

Doncaster

HQ address,
2013

Address:

24 Cantley Lane Bessacarr

Post code:

DN4 6ND

City / Town:

Doncaster

HQ address,
2014

Address:

24 Cantley Lane Bessacarr

Post code:

DN4 6ND

City / Town:

Doncaster

HQ address,
2015

Address:

24 Cantley Lane Bessacarr

Post code:

DN4 6ND

City / Town:

Doncaster

HQ address,
2016

Address:

24 Cantley Lane Bessacarr

Post code:

DN4 6ND

City / Town:

Doncaster

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
20
Company Age