BLUE SKY BUILDINGS LIMITED
BRIERLEY HILL

Hellopages » West Midlands » Dudley » DY5 1UF

Company number 04734394
Status Active
Incorporation Date 15 April 2003
Company Type Private Limited Company
Address 16 NARROWBOAT WAY, HURST BUSINESS PARK, BRIERLEY HILL, WEST MIDLANDS, DY5 1UF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100 . The most likely internet sites of BLUE SKY BUILDINGS LIMITED are www.blueskybuildings.co.uk, and www.blue-sky-buildings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Blue Sky Buildings Limited is a Private Limited Company. The company registration number is 04734394. Blue Sky Buildings Limited has been working since 15 April 2003. The present status of the company is Active. The registered address of Blue Sky Buildings Limited is 16 Narrowboat Way Hurst Business Park Brierley Hill West Midlands Dy5 1uf. . IRELAND, Robert William is a Secretary of the company. BAILEY, Clive James is a Director of the company. IRELAND, Robert William is a Director of the company. Secretary WARREN STREET REGISTRARS LIMITED has been resigned. Director WARREN STREET NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
IRELAND, Robert William
Appointed Date: 15 April 2003

Director
BAILEY, Clive James
Appointed Date: 15 April 2003
80 years old

Director
IRELAND, Robert William
Appointed Date: 15 April 2003
60 years old

Resigned Directors

Secretary
WARREN STREET REGISTRARS LIMITED
Resigned: 15 April 2003
Appointed Date: 15 April 2003

Director
WARREN STREET NOMINEES LIMITED
Resigned: 15 April 2003
Appointed Date: 15 April 2003

Persons With Significant Control

Mr Robert Ireland
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Clive Bailey
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLUE SKY BUILDINGS LIMITED Events

11 Apr 2017
Confirmation statement made on 11 April 2017 with updates
20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Jun 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

08 Sep 2015
Accounts for a dormant company made up to 31 December 2014
07 May 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100

...
... and 38 more events
10 Jun 2003
New secretary appointed;new director appointed
28 May 2003
New director appointed
28 May 2003
Secretary resigned
28 May 2003
Director resigned
15 Apr 2003
Incorporation