Blue Sky Enterprises Limited FERNDALE


Founded in 1997, Blue Sky Enterprises, classified under reg no. 03485777 is an active company. Currently registered at Units 8-9 CF43 4AB, Ferndale the company has been in the business for 27 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 5 directors in the the company, namely Shaun D., Robert A. and Thomas D. and others. In addition one secretary - Darren J. - is with the firm. As of 27 April 2024, there were 2 ex directors - Ronald L., Glyndwr D. and others listed below. There were no ex secretaries.

Blue Sky Enterprises Limited Address / Contact

Office Address Units 8-9
Office Address2 Maerdy Road Industrial Estate
Town Ferndale
Post code CF43 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03485777
Date of Incorporation Wed, 24th Dec 1997
Industry Other manufacturing n.e.c.
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Shaun D.

Position: Director

Appointed: 01 January 2023

Robert A.

Position: Director

Appointed: 01 September 2016

Thomas D.

Position: Director

Appointed: 01 September 2016

Darren J.

Position: Director

Appointed: 02 February 1998

Darren J.

Position: Secretary

Appointed: 02 February 1998

David D.

Position: Director

Appointed: 05 January 1998

Ronald L.

Position: Director

Appointed: 02 February 1998

Resigned: 31 October 2020

Glyndwr D.

Position: Director

Appointed: 02 February 1998

Resigned: 11 November 2007

On Line Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 24 December 1997

Resigned: 05 January 1998

On Line Formations Limited

Position: Corporate Nominee Director

Appointed: 24 December 1997

Resigned: 05 January 1998

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As BizStats researched, there is David D. The abovementioned PSC has significiant influence or control over the company, and has 25-50% shares. The second entity in the PSC register is Darren J. This PSC owns 25-50% shares. Moving on, there is Darren J., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares.

David D.

Notified on 6 April 2016
Nature of control: significiant influence or control
25-50% shares

Darren J.

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

Darren J.

Notified on 6 April 2016
Nature of control: significiant influence or control
25-50% shares

Robert A.

Notified on 17 November 2016
Nature of control: significiant influence or control

Thomas D.

Notified on 17 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand143 510157 49095 946179 853553 168479 227507 794
Current Assets305 004358 159292 708335 142799 147801 732749 115
Debtors139 490172 545174 077127 503220 895258 225198 823
Net Assets Liabilities161 623220 092215 659212 430280 828296 340320 863
Other Debtors3 3383 4994 1743 3122 09916 61312 787
Property Plant Equipment100 51084 00464 19557 588268 796223 803 
Total Inventories22 00428 12422 68527 78625 08464 28042 498
Other
Accrued Liabilities Deferred Income21 87514 375     
Accumulated Amortisation Impairment Intangible Assets 1 25020 60343 82584 041104 912121 909
Accumulated Depreciation Impairment Property Plant Equipment380 850411 049443 540484 825508 796474 50572 126
Average Number Employees During Period26262422222221
Bank Borrowings Overdrafts4 5334 533  176 007125 41378 340
Corporation Tax Payable6 72116 807     
Creditors167 10639 66020 60961 447366 248298 923194 262
Current Tax For Period6 72116 807     
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-4 476-2 891     
Depreciation Rate Used For Property Plant Equipment 25     
Finance Lease Liabilities Present Value Total17 6637 0187 018 180 241163 510115 922
Fixed Assets100 51084 004114 618135 772306 764240 900158 083
Future Minimum Lease Payments Under Non-cancellable Operating Leases69 14032 180     
Increase From Depreciation Charge For Year Property Plant Equipment 30 19932 49141 28523 97166 7828 953
Intangible Assets Gross Cost1 2501 25070 926121 909121 909121 909 
Net Current Assets Liabilities137 898187 303129 331146 084390 514396 885387 058
Other Creditors18 12832 64220 60925 26510 00010 00069 448
Other Taxation Social Security Payable33 17150 91746 68954 75330 87868 73784 722
Par Value Share 1     
Property Plant Equipment Gross Cost481 360495 053507 735542 413777 592698 308584 970
Provisions For Liabilities Balance Sheet Subtotal14 44611 5557 6817 97950 20242 52230 016
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 24513 916     
Total Assets Less Current Liabilities238 408271 307243 949281 856697 278637 785545 141
Trade Creditors Trade Payables104 55390 48082 54387 186118 566114 585113 226
Trade Debtors Trade Receivables136 152169 046169 903120 604218 796237 197186 036
Amounts Owed To Group Undertakings  10061 447100100 
Bank Borrowings    213 205178 476125 413
Disposals Decrease In Depreciation Impairment Property Plant Equipment     101 07313 813
Disposals Property Plant Equipment     106 18014 000
Increase From Amortisation Charge For Year Intangible Assets  19 35323 22240 21620 87116 997
Intangible Assets  50 32378 08437 86816 997 
Investments Fixed Assets  100100100100100
Investments In Group Undertakings  100100100100100
Total Additions Including From Business Combinations Intangible Assets  69 67650 983   
Total Additions Including From Business Combinations Property Plant Equipment  12 68234 678235 17926 8962 278
Total Borrowings    436 764384 807288 923
Amounts Owed By Group Undertakings   3 587   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements