BLUESKY RESOURCE RECOVERY LIMITED

Register to unlock more data on OkredoRegister

BLUESKY RESOURCE RECOVERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI067779

Incorporation date

21/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 19 Mayboy Road, Garvagh, Garvagh, Coleraine, Northern Ireland BT51 5HQCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2008)
dot icon13/03/2026
Confirmation statement made on 2026-01-21 with updates
dot icon12/03/2026
Registered office address changed from 29 Aughlish Road Tandragee Craigavon Armagh BT62 2EE Northern Ireland to 19 19 Mayboy Road, Garvagh Garvagh Coleraine Northern Ireland BT51 5HQ on 2026-03-12
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/05/2025
Total exemption full accounts made up to 2023-12-31
dot icon11/04/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon26/02/2025
Compulsory strike-off action has been discontinued
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon11/06/2024
Amended total exemption full accounts made up to 2022-12-31
dot icon15/05/2024
Unaudited abridged accounts made up to 2022-12-31
dot icon15/05/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon20/04/2024
Compulsory strike-off action has been discontinued
dot icon09/04/2024
First Gazette notice for compulsory strike-off
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon14/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon30/03/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/03/2020
Appointment of Mr Damian Martin Mcauley as a director on 2020-03-01
dot icon28/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/04/2019
Resolutions
dot icon02/04/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon12/02/2019
Registered office address changed from 56 Craigmore Road Garvagh Coleraine County Londonderry BT51 5HF Northern Ireland to 29 Aughlish Road Tandragee Craigavon Armagh BT62 2EE on 2019-02-12
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/04/2018
Termination of appointment of Kieran Byrne as a director on 2018-04-16
dot icon26/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/03/2017
Resolutions
dot icon09/03/2017
Confirmation statement made on 2017-01-21 with updates
dot icon11/01/2017
Accounts for a small company made up to 2015-12-31
dot icon07/01/2017
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon03/03/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon03/03/2016
Registered office address changed from 29 Auglish Road Tandragee Co Armagh BT62 2EE to 56 Craigmore Road Garvagh Coleraine County Londonderry BT51 5HF on 2016-03-03
dot icon19/01/2016
Full accounts made up to 2014-12-31
dot icon16/01/2016
Compulsory strike-off action has been discontinued
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon29/04/2015
Statement of capital following an allotment of shares on 2015-03-20
dot icon28/04/2015
Appointment of Mr Kieran Byrne as a director on 2015-03-20
dot icon28/04/2015
Appointment of Mr Eamon Doherty as a director on 2015-03-20
dot icon15/04/2015
Termination of appointment of John Francis Hardbattle as a director on 2015-03-20
dot icon15/04/2015
Termination of appointment of William Robert Kerr as a director on 2015-03-20
dot icon15/04/2015
Termination of appointment of Paul Kevin Mccann as a director on 2015-03-20
dot icon15/04/2015
Termination of appointment of Paul Mccann as a secretary on 2015-03-20
dot icon03/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon12/11/2014
Registered office address changed from C/O Quinn Group Gortmullan Derrylin Co Fermanagh BT92 9AU to 29 Auglish Road Tandragee Co Armagh BT62 2EE on 2014-11-12
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon10/06/2013
Full accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon28/11/2012
Full accounts made up to 2011-12-31
dot icon14/02/2012
Appointment of John Hardbattle as a director
dot icon03/02/2012
Full accounts made up to 2010-12-31
dot icon01/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon30/12/2011
Memorandum and Articles of Association
dot icon30/12/2011
Resolutions
dot icon30/12/2011
Statement of company's objects
dot icon30/12/2011
Termination of appointment of Murdoch Mckillop as a director
dot icon26/10/2011
Miscellaneous
dot icon26/10/2011
Miscellaneous
dot icon03/06/2011
Full accounts made up to 2009-12-31
dot icon19/04/2011
Appointment of Paul Mccann as a secretary
dot icon11/04/2011
Termination of appointment of Brenda Bannon as a secretary
dot icon21/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon12/01/2011
Appointment of William Robert Kerr as a director
dot icon12/01/2011
Termination of appointment of Michael Mcateer as a director
dot icon14/09/2010
Termination of appointment of John Lee as a director
dot icon14/09/2010
Termination of appointment of Brenda Bannon as a director
dot icon27/08/2010
Termination of appointment of Tony Lunney as a director
dot icon27/08/2010
Termination of appointment of Patrick Mohan as a director
dot icon27/08/2010
Appointment of Murdoch Lang Mckillop as a director
dot icon27/08/2010
Appointment of Michael Mcateer as a director
dot icon27/08/2010
Appointment of Paul Mccann as a director
dot icon08/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon29/01/2010
Director's details changed for Patrick Mohan on 2010-01-29
dot icon29/01/2010
Director's details changed for Brenda Bannon on 2010-01-29
dot icon29/01/2010
Director's details changed for John Lee on 2010-01-29
dot icon29/01/2010
Director's details changed for Tony Lunney on 2010-01-29
dot icon29/01/2010
Secretary's details changed for Brenda Bannon on 2010-01-29
dot icon21/11/2009
Full accounts made up to 2008-12-31
dot icon09/07/2009
Resolution to change name
dot icon09/07/2009
Cert change
dot icon04/06/2009
Change of ARD
dot icon24/03/2009
Change of dirs/sec
dot icon24/03/2009
Change of dirs/sec
dot icon24/03/2009
Change of dirs/sec
dot icon24/03/2009
Change of dirs/sec
dot icon27/02/2009
21/01/09 annual return shuttle
dot icon18/07/2008
Change of dirs/sec
dot icon18/07/2008
Change of dirs/sec
dot icon21/01/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
21.16M
-
0.00
562.07K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcateer, Michael
Director
21/07/2010 - 14/12/2010
11
C.S. SECRETARIAL SERVICES LTD
Corporate Secretary
21/01/2008 - 21/01/2008
1813
CS DIRECTOR SERVICES LIMITED
Corporate Director
21/01/2008 - 21/01/2008
3187
Hardbattle, John Francis
Director
30/01/2012 - 20/03/2015
23
Lunney, Tony
Director
13/03/2009 - 21/07/2010
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUESKY RESOURCE RECOVERY LIMITED

BLUESKY RESOURCE RECOVERY LIMITED is an(a) Active company incorporated on 21/01/2008 with the registered office located at 19 19 Mayboy Road, Garvagh, Garvagh, Coleraine, Northern Ireland BT51 5HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUESKY RESOURCE RECOVERY LIMITED?

toggle

BLUESKY RESOURCE RECOVERY LIMITED is currently Active. It was registered on 21/01/2008 .

Where is BLUESKY RESOURCE RECOVERY LIMITED located?

toggle

BLUESKY RESOURCE RECOVERY LIMITED is registered at 19 19 Mayboy Road, Garvagh, Garvagh, Coleraine, Northern Ireland BT51 5HQ.

What does BLUESKY RESOURCE RECOVERY LIMITED do?

toggle

BLUESKY RESOURCE RECOVERY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BLUESKY RESOURCE RECOVERY LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-01-21 with updates.