BLUE SKIES E V GROUP LTD

Register to unlock more data on OkredoRegister

BLUE SKIES E V GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02652405

Incorporation date

08/10/1991

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, Fairclough House, Church Street, Chorley PR7 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1991)
dot icon29/09/2025
Resolutions
dot icon25/09/2025
Registered office address changed from 89 Fleetwood Road Thornton-Cleveleys FY5 1SB England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2025-09-25
dot icon25/09/2025
Appointment of a voluntary liquidator
dot icon25/09/2025
Statement of affairs
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon25/06/2025
Termination of appointment of Stephen Mark Frankland as a director on 2025-06-25
dot icon25/06/2025
Termination of appointment of Lisa Anne Frankland as a secretary on 2025-06-25
dot icon06/05/2025
Current accounting period shortened from 2025-09-30 to 2025-08-31
dot icon07/01/2025
Confirmation statement made on 2024-12-18 with no updates
dot icon13/12/2024
Registered office address changed from 89 Fleetwood Road Fleetwood Road Thornton-Cleveleys Lancashire FY5 1SB England to 89 Fleetwood Road Thornton-Cleveleys FY5 1SB on 2024-12-13
dot icon22/06/2024
Micro company accounts made up to 2023-09-30
dot icon18/01/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon16/06/2023
Micro company accounts made up to 2022-09-30
dot icon19/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon09/12/2022
Appointment of Mr Stephen Mark Frankland as a director on 2022-12-09
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon27/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon11/06/2021
Resolutions
dot icon20/04/2021
Micro company accounts made up to 2020-09-30
dot icon26/02/2021
Resolutions
dot icon13/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon02/07/2020
Micro company accounts made up to 2019-09-30
dot icon17/06/2020
Termination of appointment of Helen Elizabeth Victoria Smith as a secretary on 2020-06-16
dot icon17/06/2020
Appointment of Mrs Lisa Anne Frankland as a secretary on 2020-06-17
dot icon19/01/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon24/01/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon14/12/2018
Resolutions
dot icon07/11/2018
Micro company accounts made up to 2018-09-30
dot icon02/01/2018
Confirmation statement made on 2017-12-18 with updates
dot icon02/01/2018
Termination of appointment of Robert Iain Smith as a director on 2017-12-20
dot icon26/10/2017
Micro company accounts made up to 2017-09-30
dot icon20/06/2017
Micro company accounts made up to 2016-09-30
dot icon30/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon04/10/2016
Resolutions
dot icon23/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/05/2016
Registered office address changed from 228-230 Caunce Street Blackpool FY3 8HG England to 89 Fleetwood Road Fleetwood Road Thornton-Cleveleys Lancashire FY5 1SB on 2016-05-10
dot icon02/02/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon02/02/2016
Registered office address changed from 30 st. Huberts Street Great Harwood Blackburn BB6 7BE to 228-230 Caunce Street Blackpool FY3 8HG on 2016-02-02
dot icon30/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon22/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon22/08/2014
Appointment of Mr Stuart Rodney Smith as a director on 2014-05-29
dot icon22/08/2014
Director's details changed for Mr Robert Iain Smith on 2013-09-10
dot icon30/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon14/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/03/2013
Registered office address changed from C/O Homex Finance Limited 89 Fleetwood Road Thornton-Cleveleys Lancashire FY5 1SB England on 2013-03-18
dot icon06/03/2013
Termination of appointment of Barbara Smith as a director
dot icon07/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon27/08/2011
Appointment of Miss Helen Elizabeth Victoria Smith as a secretary
dot icon27/08/2011
Termination of appointment of Rebecca Simpson as a secretary
dot icon12/07/2011
Registered office address changed from 30 St Huberts Street Great Harwood Blackburn Lancs BB6 7BE on 2011-07-12
dot icon06/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/08/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon23/08/2010
Director's details changed for Robert Iain Smith on 2010-08-22
dot icon23/08/2010
Director's details changed for Barbara Smith on 2010-08-22
dot icon17/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/09/2009
Return made up to 22/08/09; full list of members
dot icon07/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/09/2008
Return made up to 22/08/08; full list of members
dot icon25/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/08/2007
Return made up to 22/08/07; full list of members
dot icon12/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/08/2006
Return made up to 22/08/06; full list of members
dot icon22/08/2006
Director's particulars changed
dot icon22/08/2006
Secretary's particulars changed
dot icon27/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon26/10/2005
Registered office changed on 26/10/05 from: p o box 150 blackburnn lancashire BB6 7BZ
dot icon26/08/2005
Return made up to 22/08/05; full list of members
dot icon25/08/2005
Director's particulars changed
dot icon01/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/09/2004
Return made up to 22/08/04; full list of members
dot icon19/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/09/2003
Return made up to 22/08/03; full list of members
dot icon04/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon29/08/2002
Return made up to 22/08/02; full list of members
dot icon30/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon05/09/2001
Return made up to 22/08/01; full list of members
dot icon30/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon31/08/2000
Return made up to 22/08/00; full list of members
dot icon26/07/2000
Accounts for a small company made up to 1999-09-30
dot icon22/09/1999
Return made up to 27/08/99; no change of members
dot icon19/07/1999
Accounts for a small company made up to 1998-09-30
dot icon04/09/1998
Return made up to 27/08/98; full list of members
dot icon11/08/1998
Certificate of change of name
dot icon24/06/1998
Accounts for a small company made up to 1997-09-30
dot icon18/09/1997
Return made up to 04/09/97; no change of members
dot icon18/07/1997
Accounts for a small company made up to 1996-09-30
dot icon16/12/1996
New director appointed
dot icon25/09/1996
Return made up to 15/09/96; no change of members
dot icon25/07/1996
Accounts for a small company made up to 1995-09-30
dot icon19/09/1995
Return made up to 15/09/95; full list of members
dot icon14/09/1995
Certificate of change of name
dot icon04/08/1995
Accounts for a small company made up to 1994-09-30
dot icon12/12/1994
Secretary resigned;new secretary appointed
dot icon03/11/1994
Certificate of change of name
dot icon27/09/1994
Return made up to 15/09/94; no change of members
dot icon13/07/1994
Secretary resigned
dot icon13/07/1994
New secretary appointed;director resigned
dot icon08/03/1994
Secretary resigned;new secretary appointed
dot icon07/03/1994
Accounting reference date extended from 31/03 to 30/09
dot icon08/01/1994
Memorandum and Articles of Association
dot icon17/12/1993
New director appointed
dot icon17/12/1993
Director resigned;new director appointed
dot icon30/11/1993
Registered office changed on 30/11/93 from: 147 bolton road darwen lancashire BB3 1DF
dot icon12/11/1993
Certificate of change of name
dot icon01/10/1993
Return made up to 15/09/93; no change of members
dot icon31/08/1993
Registered office changed on 31/08/93 from: queen street garage queen street gt harwood lancashire BB6 7AT
dot icon12/07/1993
Director's particulars changed
dot icon07/04/1993
Resolutions
dot icon07/04/1993
Accounts for a dormant company made up to 1993-03-31
dot icon30/03/1993
Registered office changed on 30/03/93 from: 21/23 hubert's street great harwood lancashire BB6 7BE
dot icon07/10/1992
Return made up to 15/09/92; full list of members
dot icon25/04/1992
Registered office changed on 25/04/92 from: meadow court barn meadow lane gt. Harwood lancs BB6 7AB
dot icon28/10/1991
Registered office changed on 28/10/91 from: vulcan business centre clayton st great harwood blckburn lancs BB6 7AG
dot icon28/10/1991
Accounting reference date notified as 31/03
dot icon14/10/1991
Ad 17/09/91--------- £ si 98@1=98 £ ic 2/100
dot icon08/10/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
18/12/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
58.60K
-
0.00
-
-
2022
0
50.69K
-
0.00
-
-
2022
0
50.69K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

50.69K £Descended-13.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Stuart Rodney
Director
29/05/2014 - Present
33
Smith, Stuart Rodney
Director
08/10/1991 - 01/11/1993
33
Frankland, Stephen Mark
Director
09/12/2022 - 25/06/2025
2
Smith, Robert Iain
Director
06/12/1996 - 20/12/2017
7
Ramsden, Damian
Director
01/11/1993 - 30/06/1994
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE SKIES E V GROUP LTD

BLUE SKIES E V GROUP LTD is an(a) Liquidation company incorporated on 08/10/1991 with the registered office located at 1st Floor, Fairclough House, Church Street, Chorley PR7 4EX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE SKIES E V GROUP LTD?

toggle

BLUE SKIES E V GROUP LTD is currently Liquidation. It was registered on 08/10/1991 .

Where is BLUE SKIES E V GROUP LTD located?

toggle

BLUE SKIES E V GROUP LTD is registered at 1st Floor, Fairclough House, Church Street, Chorley PR7 4EX.

What does BLUE SKIES E V GROUP LTD do?

toggle

BLUE SKIES E V GROUP LTD operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for BLUE SKIES E V GROUP LTD?

toggle

The latest filing was on 29/09/2025: Resolutions.