Company Information for BLUE SKY CHARTERS (MALLORCA) LIMITED
ESTATE OFFICE, THIMBLEBY, NORTHALLERTON, DL6 3PY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
BLUE SKY CHARTERS (MALLORCA) LIMITED | ||
Legal Registered Office | ||
ESTATE OFFICE THIMBLEBY NORTHALLERTON DL6 3PY Other companies in LS18 | ||
Previous Names | ||
|
Company Number | 06126161 | |
---|---|---|
Company ID Number | 06126161 | |
Date formed | 2007-02-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 23/02/2016 | |
Return next due | 23/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-05 12:09:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREA SHELLEY |
||
ANDREA SHELLEY |
||
ANDREW EDGAR SHELLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RWL REGISTRARS LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THIMBLEBY FARMS LIMITED | Company Secretary | 2005-11-04 | CURRENT | 1996-02-16 | Active | |
KIDZSTUFF LIMITED | Company Secretary | 1997-09-17 | CURRENT | 1995-08-16 | Dissolved 2016-09-06 | |
NORTHERN LEISURE GROUP LIMITED | Company Secretary | 1991-09-15 | CURRENT | 1986-01-15 | Liquidation | |
TAGS LAND | Director | 2017-10-04 | CURRENT | 2017-10-04 | Active | |
THIMBLEBY FARMS LIMITED | Director | 2017-04-25 | CURRENT | 1996-02-16 | Active | |
CADS LAND | Director | 2016-06-11 | CURRENT | 2016-06-11 | Active | |
POLLENSA PROPERTY RENTALS LIMITED | Director | 2015-07-23 | CURRENT | 2015-07-23 | Active | |
KZ INVESTMENTS | Director | 2014-05-16 | CURRENT | 2014-03-12 | Active | |
CADS INVESTMENTS | Director | 2014-01-21 | CURRENT | 2014-01-21 | Active | |
LXS INVESTMENTS | Director | 2014-01-21 | CURRENT | 2014-01-21 | Active | |
WAAS INVESTMENTS | Director | 2014-01-21 | CURRENT | 2014-01-21 | Active | |
TAGS INVESTMENTS | Director | 2014-01-21 | CURRENT | 2014-01-21 | Active | |
APOLLO 13 INVESTMENTS | Director | 2013-11-26 | CURRENT | 2013-10-01 | Active | |
NUMBER FIFTEEN INVESTMENTS | Director | 2013-11-26 | CURRENT | 2013-10-01 | Active | |
NUMBER SEVEN INVESTMENTS | Director | 2013-08-27 | CURRENT | 2013-06-25 | Active | |
NUMBER TEN INVESTMENTS | Director | 2013-08-27 | CURRENT | 2013-07-08 | Active | |
NUMBER NINE INVESTMENTS | Director | 2013-06-25 | CURRENT | 2013-06-25 | Active | |
NUMBER SIX INVESTMENTS | Director | 2013-06-25 | CURRENT | 2013-06-25 | Active | |
NUMBER FOURTEEN INVESTMENTS | Director | 2013-06-25 | CURRENT | 2013-06-25 | Active | |
APOLLO 11 INVESTMENTS | Director | 2013-06-18 | CURRENT | 2013-06-17 | Active | |
APOLLO 1 INVESTMENTS | Director | 2013-06-18 | CURRENT | 2013-06-17 | Active | |
POLLENSA PROPERTY COMPANY LIMITED | Director | 2011-01-14 | CURRENT | 2011-01-14 | Active | |
TAGS LAND | Director | 2017-10-04 | CURRENT | 2017-10-04 | Active | |
CADS LAND | Director | 2016-06-11 | CURRENT | 2016-06-11 | Active | |
POLLENSA PROPERTY RENTALS LIMITED | Director | 2015-07-23 | CURRENT | 2015-07-23 | Active | |
CADS INVESTMENTS | Director | 2014-09-23 | CURRENT | 2014-01-21 | Active | |
LXS INVESTMENTS | Director | 2014-09-23 | CURRENT | 2014-01-21 | Active | |
WAAS INVESTMENTS | Director | 2014-09-23 | CURRENT | 2014-01-21 | Active | |
TAGS INVESTMENTS | Director | 2014-09-23 | CURRENT | 2014-01-21 | Active | |
KZ INVESTMENTS | Director | 2014-09-23 | CURRENT | 2014-03-12 | Active | |
POLLENSA PROPERTY COMPANY LIMITED | Director | 2011-01-14 | CURRENT | 2011-01-14 | Active | |
THE JAMES HILL MEMORIAL TRUST | Director | 2008-12-09 | CURRENT | 1997-09-24 | Active | |
ECO KARTS LIMITED | Director | 2008-09-24 | CURRENT | 2008-09-24 | Dissolved 2016-10-18 | |
THIMBLEBY FARMS LIMITED | Director | 2005-11-04 | CURRENT | 1996-02-16 | Active | |
KIDZSTUFF LIMITED | Director | 1995-11-15 | CURRENT | 1995-08-16 | Dissolved 2016-09-06 | |
NORTHERN LEISURE GROUP LIMITED | Director | 1991-09-15 | CURRENT | 1986-01-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/20 FROM Sanderson House, Station Road Horsforth Leeds LS18 5NT | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/02/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA SHELLEY / 23/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDGAR SHELLEY / 23/02/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANDREA SHELLEY on 2016-02-23 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 29/02/12 TO 31/08/12 | |
RES15 | CHANGE OF NAME 01/12/2011 | |
CERTNM | Company name changed blue sky charters LIMITED\certificate issued on 14/06/12 | |
RES15 | CHANGE OF COMPANY NAME 08/06/21 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/12 FULL LIST | |
AR01 | 23/02/11 FULL LIST | |
AR01 | 23/02/10 FULL LIST | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 13/05/07 | |
ELRES | S366A DISP HOLDING AGM 13/05/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.17 | 91 |
MortgagesNumMortOutstanding | 1.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 50100 - Sea and coastal passenger water transport
Creditors Due Within One Year | 2011-03-01 | £ 222,961 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUE SKY CHARTERS (MALLORCA) LIMITED
Called Up Share Capital | 2011-03-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-03-01 | £ 23,933 |
Current Assets | 2011-03-01 | £ 24,633 |
Debtors | 2011-03-01 | £ 700 |
Shareholder Funds | 2011-03-01 | £ 198,328 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (50100 - Sea and coastal passenger water transport) as BLUE SKY CHARTERS (MALLORCA) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |