Blue Sky Cad Limited FARNBOROUGH


Founded in 2012, Blue Sky Cad, classified under reg no. 07926043 is an active company. Currently registered at 203 Sandy Lane GU14 9LA, Farnborough the company has been in the business for twelve years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023.

The firm has 2 directors, namely Mark B., Stephanie B.. Of them, Stephanie B. has been with the company the longest, being appointed on 27 January 2012 and Mark B. has been with the company for the least time - from 14 February 2013. As of 29 April 2024, there was 1 ex director - Mark B.. There were no ex secretaries.

Blue Sky Cad Limited Address / Contact

Office Address 203 Sandy Lane
Town Farnborough
Post code GU14 9LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07926043
Date of Incorporation Fri, 27th Jan 2012
Industry Architectural activities
End of financial Year 31st January
Company age 12 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Mark B.

Position: Director

Appointed: 14 February 2013

Stephanie B.

Position: Director

Appointed: 27 January 2012

Mark B.

Position: Director

Appointed: 27 January 2012

Resigned: 27 January 2012

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Mark B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Stephanie B. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephanie B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand46 21748 591115 772107 857
Current Assets78 073109 943160 054133 453
Debtors31 85661 35244 28225 596
Net Assets Liabilities63 05579 800101 28694 244
Other Debtors24 56420 48312 3656 682
Property Plant Equipment5 1506 9552 5642 912
Other
Accumulated Depreciation Impairment Property Plant Equipment4 5546 35211 81611 874
Additions Other Than Through Business Combinations Property Plant Equipment 3 603 1 818
Average Number Employees During Period4554
Bank Borrowings  20 00412 000
Bank Overdrafts  7 9968 000
Creditors19 13835 70740 76429 393
Increase From Depreciation Charge For Year Property Plant Equipment 1 798 1 419
Net Current Assets Liabilities58 93574 236119 290104 060
Other Creditors10771 2251 104
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 361
Other Disposals Property Plant Equipment   1 412
Property Plant Equipment Gross Cost9 70413 30714 38014 786
Provisions For Liabilities Balance Sheet Subtotal1 0301 391564728
Taxation Social Security Payable16 98226 94425 96316 371
Total Assets Less Current Liabilities64 08581 191121 854106 972
Trade Creditors Trade Payables2 0498 7565 5803 918
Trade Debtors Trade Receivables7 29240 86931 91718 914

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Confirmation statement with updates 27th January 2024
filed on: 1st, February 2024
Free Download (5 pages)

Company search

Advertisements