Blue Sky Event Solutions Ltd KEIGHLEY


Blue Sky Event Solutions Ltd was dissolved on 2022-06-14. Blue Sky Event Solutions was a private limited company that could have been found at Suite 3, Aireside House Aireside Business Centre, Royd Ings Avenue, Keighley, BD21 4BZ, ENGLAND. Its total net worth was valued to be 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (formed on 2009-12-01) was run by 3 directors.
Director Felicity G. who was appointed on 25 January 2016.
Director Claire G. who was appointed on 01 December 2009.
Director Nicholas G. who was appointed on 01 December 2009.

The company was classified as "renting and leasing of other machinery, equipment and tangible goods n.e.c." (77390), "renting and leasing of construction and civil engineering machinery and equipment" (77320). The latest confirmation statement was sent on 2021-11-08 and last time the statutory accounts were sent was on 31 August 2021. 2015-12-01 is the date of the latest annual return.

Blue Sky Event Solutions Ltd Address / Contact

Office Address Suite 3, Aireside House Aireside Business Centre
Office Address2 Royd Ings Avenue
Town Keighley
Post code BD21 4BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07092029
Date of Incorporation Tue, 1st Dec 2009
Date of Dissolution Tue, 14th Jun 2022
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st August
Company age 13 years old
Account next due date Wed, 31st May 2023
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Tue, 22nd Nov 2022
Last confirmation statement dated Mon, 8th Nov 2021

Company staff

Felicity G.

Position: Director

Appointed: 25 January 2016

Claire G.

Position: Director

Appointed: 01 December 2009

Nicholas G.

Position: Director

Appointed: 01 December 2009

David C.

Position: Director

Appointed: 07 August 2019

Resigned: 15 May 2020

Matthew W.

Position: Director

Appointed: 25 January 2016

Resigned: 30 April 2017

People with significant control

Claire G.

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

Nicholas G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-08-312021-08-31
Balance Sheet
Cash Bank On Hand131 04316 60539 72628 553128 37062 074
Current Assets291 333189 585217 593158 037136 86669 574
Debtors34 56561 75244 30410 9296 2467 500
Net Assets Liabilities357 793378 161317 840240 37066 855 
Other Debtors6 13819 59816 0453 759 7 500
Property Plant Equipment212 993369 915341 697258 221  
Total Inventories125 725111 228133 563118 5552 250 
Other
Accumulated Depreciation Impairment Property Plant Equipment13 38934 32756 898381 886-1 
Average Number Employees During Period 23202020 
Creditors32 61229 73113 0342 90970 0122 400
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 9873 67013 246457 681 
Disposals Property Plant Equipment 19 3234 34915 348650 726 
Finance Lease Liabilities Present Value Total32 61229 73113 0342 909  
Fixed Assets212 994369 916341 698258 2221 
Future Minimum Lease Payments Under Non-cancellable Operating Leases30 550     
Increase Decrease In Property Plant Equipment 26 110    
Increase From Depreciation Charge For Year Property Plant Equipment 20 93898 41287 15575 7951
Intangible Assets11111 
Intangible Assets Gross Cost11111 
Net Current Assets Liabilities195 91156 980-5 825-14 94366 85467 174
Other Creditors17 22568 619147 174132 3135 4012 400
Other Taxation Social Security Payable11 4284 00514 05711 71362 877 
Property Plant Equipment Gross Cost358 617583 150649 674640 107  
Provisions For Liabilities Balance Sheet Subtotal18 50019 0044 999   
Total Additions Including From Business Combinations Property Plant Equipment 243 85670 8735 78110 619 
Total Assets Less Current Liabilities408 905426 896335 873243 27966 85567 174
Trade Creditors Trade Payables45 10034 70145 49018 8291 734 
Trade Debtors Trade Receivables28 42742 15428 2597 1706 246 
Disposals Intangible Assets     1

Transport Operator Data

Unit 6
Address The Crossings Business Park , Riparian Way , Cross Hills
City Keighley
Post code BD20 7BW
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
Free Download (1 page)

Company search

Advertisements