BLUE SKY PLUMBING AND HEATING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BLUE SKY PLUMBING AND HEATING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07035095

Incorporation date

30/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 37 Frederick Place, Brighton BN1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2009)
dot icon27/02/2026
Final Gazette dissolved following liquidation
dot icon27/11/2025
Return of final meeting in a creditors' voluntary winding up
dot icon17/01/2024
Liquidators' statement of receipts and payments to 2023-11-16
dot icon12/01/2023
Liquidators' statement of receipts and payments to 2022-11-16
dot icon09/12/2021
Satisfaction of charge 070350950001 in full
dot icon26/11/2021
Registered office address changed from Unit 8 7 Crooks Lane Studley Warwickshire B80 7QX to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2021-11-26
dot icon26/11/2021
Appointment of a voluntary liquidator
dot icon26/11/2021
Resolutions
dot icon26/11/2021
Statement of affairs
dot icon14/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/10/2020
Notification of John Joseph Creamer as a person with significant control on 2020-10-07
dot icon07/10/2020
Cessation of John Joseph Creamer as a person with significant control on 2020-10-07
dot icon07/10/2020
Notification of Richard Barnes as a person with significant control on 2020-10-07
dot icon07/10/2020
Notification of John Joseph Creamer as a person with significant control on 2020-10-07
dot icon07/10/2020
Withdrawal of a person with significant control statement on 2020-10-07
dot icon06/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon07/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon18/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon15/08/2013
Registration of charge 070350950001
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon09/10/2012
Registered office address changed from 16 Westmead Avenue Westmead Avenue Studley Warwickshire B80 7NB on 2012-10-09
dot icon09/10/2012
Director's details changed for Mr John Joseph Creamer on 2012-09-30
dot icon09/10/2012
Director's details changed for Richard Barnes on 2012-09-30
dot icon09/10/2012
Secretary's details changed for Mr John Joseph Creamer on 2012-09-30
dot icon07/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/03/2011
Current accounting period extended from 2010-09-30 to 2011-03-31
dot icon13/12/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon30/09/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£13,762.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
30/09/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
109.51K
-
0.00
13.76K
-
2021
7
109.51K
-
0.00
13.76K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

109.51K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.76K £Ascended- *

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
Barnes, Richard
Director
30/09/2009 - Present
2
Creamer, John Joseph
Director
30/09/2009 - Present
4
Creamer, John Joseph
Secretary
30/09/2009 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLUE SKY PLUMBING AND HEATING SOLUTIONS LIMITED

BLUE SKY PLUMBING AND HEATING SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 30/09/2009 with the registered office located at 3rd Floor 37 Frederick Place, Brighton BN1 4EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE SKY PLUMBING AND HEATING SOLUTIONS LIMITED?

toggle

BLUE SKY PLUMBING AND HEATING SOLUTIONS LIMITED is currently Dissolved. It was registered on 30/09/2009 and dissolved on 27/02/2026.

Where is BLUE SKY PLUMBING AND HEATING SOLUTIONS LIMITED located?

toggle

BLUE SKY PLUMBING AND HEATING SOLUTIONS LIMITED is registered at 3rd Floor 37 Frederick Place, Brighton BN1 4EA.

What does BLUE SKY PLUMBING AND HEATING SOLUTIONS LIMITED do?

toggle

BLUE SKY PLUMBING AND HEATING SOLUTIONS LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does BLUE SKY PLUMBING AND HEATING SOLUTIONS LIMITED have?

toggle

BLUE SKY PLUMBING AND HEATING SOLUTIONS LIMITED had 7 employees in 2021.

What is the latest filing for BLUE SKY PLUMBING AND HEATING SOLUTIONS LIMITED?

toggle

The latest filing was on 27/02/2026: Final Gazette dissolved following liquidation.