Big Sky Company Limited NOTTINGHAM


Founded in 1995, Big Sky Company, classified under reg no. 03045758 is an active company. Currently registered at 6 Clinton Avenue NG5 1AW, Nottingham the company has been in the business for 29 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Saiyeesh M., Anand P.. Of them, Saiyeesh M., Anand P. have been with the company the longest, being appointed on 21 October 2015. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Big Sky Company Limited Address / Contact

Office Address 6 Clinton Avenue
Town Nottingham
Post code NG5 1AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03045758
Date of Incorporation Wed, 12th Apr 1995
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Saiyeesh M.

Position: Director

Appointed: 21 October 2015

Anand P.

Position: Director

Appointed: 21 October 2015

Anthony S.

Position: Director

Appointed: 16 June 2004

Resigned: 21 October 2015

Neil G.

Position: Secretary

Appointed: 16 June 2004

Resigned: 21 October 2015

Neil G.

Position: Director

Appointed: 16 June 2004

Resigned: 21 October 2015

Susan S.

Position: Director

Appointed: 16 June 2004

Resigned: 21 October 2015

Paul S.

Position: Director

Appointed: 01 October 1996

Resigned: 16 June 2004

Jennifer S.

Position: Director

Appointed: 01 November 1995

Resigned: 16 June 2004

Paul S.

Position: Director

Appointed: 13 April 1995

Resigned: 01 November 1995

Nicolino P.

Position: Director

Appointed: 13 April 1995

Resigned: 16 June 2004

Nicolino P.

Position: Secretary

Appointed: 13 April 1995

Resigned: 16 June 2004

Imc Company Secretarial Services (uk) Limited

Position: Nominee Secretary

Appointed: 12 April 1995

Resigned: 13 April 1995

Imc Corporate Nominees (uk) Limited

Position: Nominee Director

Appointed: 12 April 1995

Resigned: 15 April 1995

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, there is Anand P. This PSC has significiant influence or control over the company,.

Anand P.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 85 402143 172269 117163 451174 708131 78898 030
Current Assets68 95885 402 269 117178 253194 385132 608112 832
Debtors    14 80219 67782014 802
Net Assets Liabilities 41 55667 229144 092120 33829 996166 456278 848
Other Debtors    14 80218 857 14 802
Property Plant Equipment 750 771904 169897 998906 907860 202841 484925 808
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal3 5003 500      
Accumulated Depreciation Impairment Property Plant Equipment 628 632681 608743 051800 743855 332914 476968 167
Additions Other Than Through Business Combinations Property Plant Equipment  206 37455 27273 2687 88440 426138 015
Amounts Owed By Group Undertakings Participating Interests     820820 
Amounts Owed To Group Undertakings Participating Interests 743 192786 592835 076911 520969 017672 790650 382
Average Number Employees During Period 61586965152125
Bank Borrowings Overdrafts     50 00010 0809 500
Corporation Tax Payable 2 7633 09714 802  2 149 
Creditors766 180794 617872 740935 019938 049947 818741 153702 385
Depreciation Rate Used For Property Plant Equipment  251025252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 667   
Disposals Property Plant Equipment    6 667   
Finance Lease Payments Owing Minimum Gross  131 467101 466    
Fixed Assets715 295750 771      
Increase From Depreciation Charge For Year Property Plant Equipment  52 97661 44359 35954 58959 14453 691
Net Current Assets Liabilities-697 222-709 215-729 568-665 902-759 796-753 433-608 545-589 553
Other Creditors 8 86040 73538 8918 182-37 1777 9088 708
Other Remaining Borrowings 10 04416 386 15 66615 666  
Other Taxation Social Security Payable 22 83022 05729 0402 68131223 5609 129
Property Plant Equipment Gross Cost 1 379 4031 585 7771 641 0491 707 6501 715 5341 755 9601 893 975
Provisions For Liabilities Balance Sheet Subtotal904       
Taxation Including Deferred Taxation Balance Sheet Subtotal  5 90516 53826 77326 77326 77320 493
Total Assets Less Current Liabilities18 07345 056174 601232 096147 111106 769232 939336 255
Trade Creditors Trade Payables 6 9283 873824    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements