BIG SKY COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIG SKY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03045758

Incorporation date

12/04/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Clinton Avenue, Nottingham, Nottinghamshire NG5 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1995)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/05/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/06/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/05/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon04/03/2021
Satisfaction of charge 030457580004 in full
dot icon04/03/2021
Satisfaction of charge 030457580005 in full
dot icon23/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/05/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Registration of charge 030457580007, created on 2019-10-30
dot icon16/07/2019
Registration of charge 030457580006, created on 2019-07-05
dot icon06/06/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/05/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/05/2017
Confirmation statement made on 2017-04-12 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon17/05/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon17/05/2016
Director's details changed for Mr Anand Subash Pattar on 2016-04-01
dot icon28/10/2015
Registration of charge 030457580005, created on 2015-10-21
dot icon28/10/2015
Registration of charge 030457580004, created on 2015-10-21
dot icon27/10/2015
Appointment of Saiyeesh Maheswaran as a director on 2015-10-21
dot icon27/10/2015
Termination of appointment of Susan Slipper as a director on 2015-10-21
dot icon27/10/2015
Termination of appointment of Anthony Slipper as a director on 2015-10-21
dot icon27/10/2015
Termination of appointment of Neil Caedmon Grayson as a secretary on 2015-10-21
dot icon27/10/2015
Termination of appointment of Neil Caedmon Grayson as a director on 2015-10-21
dot icon27/10/2015
Appointment of Mr Anand Subash Pattar as a director on 2015-10-21
dot icon16/10/2015
Satisfaction of charge 3 in full
dot icon16/10/2015
Satisfaction of charge 2 in full
dot icon20/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/07/2013
Director's details changed for Neil Caedmon Grayson on 2013-07-01
dot icon10/07/2013
Secretary's details changed for Neil Caedmon Grayson on 2013-07-01
dot icon19/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/07/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon08/06/2010
Director's details changed for Susan Slipper on 2010-04-01
dot icon08/06/2010
Director's details changed for Anthony Slipper on 2010-04-01
dot icon08/06/2010
Director's details changed for Neil Caedmon Grayson on 2010-04-01
dot icon03/11/2009
Registered office address changed from Anthon Marlow 3 Cranmer Street Nottingham Nottinghamshire NG3 4GH on 2009-11-03
dot icon07/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Return made up to 12/04/09; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/05/2008
Return made up to 12/04/08; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/05/2007
Return made up to 12/04/07; no change of members
dot icon02/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/05/2006
Return made up to 12/04/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/10/2005
Secretary's particulars changed;director's particulars changed
dot icon09/05/2005
Return made up to 12/04/05; full list of members
dot icon09/08/2004
Resolutions
dot icon09/08/2004
Resolutions
dot icon27/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/07/2004
Declaration of satisfaction of mortgage/charge
dot icon30/06/2004
Particulars of mortgage/charge
dot icon30/06/2004
Particulars of mortgage/charge
dot icon25/06/2004
Declaration of assistance for shares acquisition
dot icon25/06/2004
New director appointed
dot icon25/06/2004
Director resigned
dot icon25/06/2004
Director resigned
dot icon25/06/2004
Secretary resigned;director resigned
dot icon25/06/2004
New secretary appointed;new director appointed
dot icon25/06/2004
New director appointed
dot icon25/06/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon25/06/2004
Registered office changed on 25/06/04 from: 24 wainman road orton longueville peterborough cambridgeshire PE2 7BU
dot icon21/04/2004
Return made up to 12/04/04; full list of members
dot icon10/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/04/2003
Return made up to 12/04/03; full list of members
dot icon21/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/05/2002
Return made up to 12/04/02; full list of members
dot icon17/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/04/2001
Return made up to 12/04/01; full list of members
dot icon17/07/2000
Accounts for a small company made up to 1999-12-31
dot icon16/04/2000
Return made up to 12/04/00; full list of members
dot icon07/05/1999
Return made up to 12/04/99; full list of members
dot icon01/05/1999
Accounts for a small company made up to 1998-12-31
dot icon07/05/1998
Return made up to 12/04/98; full list of members
dot icon30/04/1998
Accounts for a small company made up to 1997-12-31
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon14/05/1997
Return made up to 12/04/97; full list of members
dot icon11/04/1997
£ nc 200000/500000 01/10/96
dot icon07/03/1997
Ad 01/10/96--------- £ si 75000@1=75000 £ ic 4/75004
dot icon31/10/1996
New director appointed
dot icon31/10/1996
Resolutions
dot icon31/10/1996
Resolutions
dot icon31/10/1996
Ad 28/12/95--------- £ si 159998@1
dot icon31/10/1996
£ nc 100/200000 28/12/95
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon12/05/1996
Return made up to 12/04/96; full list of members
dot icon06/12/1995
Registered office changed on 06/12/95 from: 37 bedford street peterborough PE1 40N
dot icon08/11/1995
Director resigned
dot icon08/11/1995
New director appointed
dot icon24/10/1995
Particulars of mortgage/charge
dot icon09/05/1995
Ad 03/05/95--------- £ si 2@1=2 £ ic 2/4
dot icon09/05/1995
Accounting reference date notified as 31/12
dot icon09/05/1995
Registered office changed on 09/05/95 from: 25A priestgate peterborough PE1 1JL
dot icon09/05/1995
New director appointed
dot icon09/05/1995
New secretary appointed;new director appointed
dot icon19/04/1995
Director resigned
dot icon19/04/1995
Secretary resigned
dot icon12/04/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

25
2023
change arrow icon-25.62 % *

* during past year

Cash in Bank

£98,030.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
30.00K
-
0.00
174.71K
-
2022
21
166.46K
-
0.00
131.79K
-
2023
25
278.85K
-
0.00
98.03K
-
2023
25
278.85K
-
0.00
98.03K
-

Employees

2023

Employees

25 Ascended19 % *

Net Assets(GBP)

278.85K £Ascended67.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

98.03K £Descended-25.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slipper, Anthony
Director
16/06/2004 - 21/10/2015
9
Slipper, Susan
Director
16/06/2004 - 21/10/2015
6
Maheswaran, Saiyeesh
Director
21/10/2015 - Present
16
Sunderland, Paul Joseph
Director
13/04/1995 - 01/11/1995
6
Sunderland, Paul Joseph
Director
01/10/1996 - 16/06/2004
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BIG SKY COMPANY LIMITED

BIG SKY COMPANY LIMITED is an(a) Active company incorporated on 12/04/1995 with the registered office located at 6 Clinton Avenue, Nottingham, Nottinghamshire NG5 1AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG SKY COMPANY LIMITED?

toggle

BIG SKY COMPANY LIMITED is currently Active. It was registered on 12/04/1995 .

Where is BIG SKY COMPANY LIMITED located?

toggle

BIG SKY COMPANY LIMITED is registered at 6 Clinton Avenue, Nottingham, Nottinghamshire NG5 1AW.

What does BIG SKY COMPANY LIMITED do?

toggle

BIG SKY COMPANY LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does BIG SKY COMPANY LIMITED have?

toggle

BIG SKY COMPANY LIMITED had 25 employees in 2023.

What is the latest filing for BIG SKY COMPANY LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.