BLUE SKY FACILITIES UK LTD

Register to unlock more data on OkredoRegister

BLUE SKY FACILITIES UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05950000

Incorporation date

28/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester CH1 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2006)
dot icon10/03/2026
Change of details for Mr Simon Labone as a person with significant control on 2026-03-10
dot icon24/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-29
dot icon23/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon09/09/2024
Director's details changed for Jeanette Lockyer on 2024-09-02
dot icon22/07/2024
Total exemption full accounts made up to 2023-09-29
dot icon26/06/2024
Previous accounting period shortened from 2023-09-30 to 2023-09-29
dot icon10/04/2024
Director's details changed for Mr Simon Labone on 2024-04-10
dot icon10/04/2024
Secretary's details changed for Simon Labone on 2024-04-10
dot icon10/04/2024
Director's details changed for Jeanette Lockyer on 2024-04-10
dot icon10/04/2024
Registered office address changed from 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG United Kingdom to Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY on 2024-04-10
dot icon24/10/2023
Confirmation statement made on 2023-09-28 with updates
dot icon22/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/10/2022
Confirmation statement made on 2022-09-28 with updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/10/2021
Confirmation statement made on 2021-09-28 with updates
dot icon02/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/10/2019
Confirmation statement made on 2019-09-28 with updates
dot icon05/07/2019
Director's details changed for Jeanette Lockyer on 2019-07-03
dot icon03/07/2019
Change of details for Mr Simon Labone as a person with significant control on 2019-07-03
dot icon03/07/2019
Secretary's details changed for Simon Labone on 2019-07-03
dot icon03/07/2019
Director's details changed for Mr Simon Labone on 2019-07-03
dot icon03/07/2019
Registered office address changed from Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP to 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 2019-07-03
dot icon10/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon06/11/2018
Confirmation statement made on 2018-09-28 with updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/11/2017
Confirmation statement made on 2017-09-28 with updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/11/2016
Confirmation statement made on 2016-09-28 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/04/2016
Resolutions
dot icon18/04/2016
Change of share class name or designation
dot icon27/10/2015
Annual return made up to 2015-09-28
dot icon15/04/2015
Director's details changed for Simon Labone on 2015-04-15
dot icon15/04/2015
Director's details changed for Jeanette Lockyer on 2015-04-15
dot icon27/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon01/10/2014
Secretary's details changed for Simon Labone on 2014-06-06
dot icon01/10/2014
Director's details changed for Jeanette Lockyer on 2014-06-06
dot icon01/10/2014
Director's details changed for Simon Labone on 2014-06-06
dot icon16/07/2014
Registered office address changed from Gateway House Wirral Int'l Business Park Bromborough Wirral Merseyside CH62 3NX to Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP on 2014-07-16
dot icon01/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/10/2013
Annual return made up to 2013-09-28
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/10/2012
Annual return made up to 2012-09-28
dot icon18/10/2012
Secretary's details changed for Simon Labone on 2012-10-18
dot icon18/10/2012
Director's details changed for Simon Labone on 2012-10-18
dot icon18/10/2012
Director's details changed for Jeanette Lockyer on 2012-10-18
dot icon29/08/2012
Registered office address changed from Gateway House Old Hall Road Bromborough Wirral Merseyside CH62 3NX United Kingdom on 2012-08-29
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/05/2012
Registered office address changed from 3 Howbeck Road Prenton Merseyside CH43 6TD on 2012-05-30
dot icon14/11/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/11/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon23/11/2010
Director's details changed for Jeanette Lockyer on 2010-09-28
dot icon23/11/2010
Director's details changed for Simon Labone on 2010-09-28
dot icon01/11/2010
Registered office address changed from 2Nd Floor, Gateway House Wirral International Business Park Bromborough Wirral Merseyside CH62 3NX United Kingdom on 2010-11-01
dot icon13/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon13/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/02/2009
Registered office changed on 03/02/2009 from c/o bennett brooks & co LTD accountants 33 alldort lane bromborough wirral merseyside CH62 7HH
dot icon18/12/2008
Return made up to 28/09/08; full list of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/01/2008
Registered office changed on 08/01/08 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
dot icon15/11/2007
Return made up to 28/09/07; full list of members
dot icon05/10/2006
Registered office changed on 05/10/06 from: 318 new chester road, port sunlight, wirral merseyside CH62 4RH
dot icon28/09/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

89
2022
change arrow icon+9.53 % *

* during past year

Cash in Bank

£306,744.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
81
260.71K
-
0.00
280.06K
-
2022
89
350.53K
-
0.00
306.74K
-
2022
89
350.53K
-
0.00
306.74K
-

Employees

2022

Employees

89 Ascended10 % *

Net Assets(GBP)

350.53K £Ascended34.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

306.74K £Ascended9.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Labone
Director
28/09/2006 - Present
-
Labone, Simon
Secretary
28/09/2006 - Present
-
Lockyer, Jeanette
Director
28/09/2006 - Present
-

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BLUE SKY FACILITIES UK LTD

BLUE SKY FACILITIES UK LTD is an(a) Active company incorporated on 28/09/2006 with the registered office located at Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester CH1 2EY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 89 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE SKY FACILITIES UK LTD?

toggle

BLUE SKY FACILITIES UK LTD is currently Active. It was registered on 28/09/2006 .

Where is BLUE SKY FACILITIES UK LTD located?

toggle

BLUE SKY FACILITIES UK LTD is registered at Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester CH1 2EY.

What does BLUE SKY FACILITIES UK LTD do?

toggle

BLUE SKY FACILITIES UK LTD operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

How many employees does BLUE SKY FACILITIES UK LTD have?

toggle

BLUE SKY FACILITIES UK LTD had 89 employees in 2022.

What is the latest filing for BLUE SKY FACILITIES UK LTD?

toggle

The latest filing was on 10/03/2026: Change of details for Mr Simon Labone as a person with significant control on 2026-03-10.