BLUE SKIES E V GROUP LTD - THORNTON-CLEVELEYS


Company Profile Company Filings

Overview

BLUE SKIES E V GROUP LTD is a Private Limited Company from THORNTON-CLEVELEYS ENGLAND and has the status: Active.
BLUE SKIES E V GROUP LTD was incorporated 32 years ago on 08/10/1991 and has the registered number: 02652405. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.

BLUE SKIES E V GROUP LTD - THORNTON-CLEVELEYS

This company is listed in the following categories:
45112 - Sale of used cars and light motor vehicles
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

89 FLEETWOOD ROAD
THORNTON-CLEVELEYS
LANCASHIRE
FY5 1SB
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ESSENTIAL VAN GROUP LTD (until 11/06/2021)
ELITE COUNTRYWIDE GROUP LTD (until 26/02/2021)
COMMUNITY CAR FINANCE LIMITED (until 14/12/2018)

Confirmation Statements

Last Statement Next Statement Due
18/12/2023 01/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LISA ANNE FRANKLAND Secretary 2020-06-17 CURRENT
STUART RODNEY SMITH May 1946 British Director 2014-05-29 CURRENT
MR STEPHEN MARK FRANKLAND Jan 1961 British Director 2022-12-09 CURRENT
STUART RODNEY SMITH May 1946 British Director 1991-10-08 UNTIL 1993-11-01 RESIGNED
MR ROBERT IAIN SMITH Nov 1976 British Director 1996-12-06 UNTIL 2017-12-20 RESIGNED
MRS BARBARA SMITH Mar 1954 British Director 1993-11-01 UNTIL 2013-03-06 RESIGNED
DAMIAN RAMSDEN Sep 1973 British Director 1993-11-01 UNTIL 1994-06-30 RESIGNED
STUART RODNEY SMITH May 1946 British Secretary 1994-06-30 UNTIL 1994-11-17 RESIGNED
MISS HELEN ELIZABETH VICTORIA SMITH Secretary 2011-08-22 UNTIL 2020-06-16 RESIGNED
MRS BARBARA SMITH Mar 1954 British Secretary 1994-02-28 UNTIL 1994-06-30 RESIGNED
REBECCA SIMPSON Secretary 1994-11-18 UNTIL 2011-08-19 RESIGNED
MARGARET I'ANSON Secretary 1991-10-08 UNTIL 1994-02-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Stuart Rodney Smith 2016-04-06 5/1946 Thornton-Cleveleys   Lancashire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KEBLE COURT (STAMFORD) LIMITED STAMFORD ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
SHOWHOUSE FUNDING LIMITED NEWTON FERRERS Active MICRO ENTITY 41100 - Development of building projects
COASTAL CASH VAN SALES LTD THORNTON-CLEVELEYS ENGLAND Dissolved... DORMANT 45200 - Maintenance and repair of motor vehicles
FRANKLAND CARS & VANS LTD BLACKPOOL UNITED KINGDOM Dissolved... DORMANT 45111 - Sale of new cars and light motor vehicles

Free Reports Available

Report Date Filed Date of Report Assets
Accounts Submission 2023-06-17 30-09-2022 £50,689 equity
Micro-entity Accounts - BLUE SKIES E V GROUP LTD 2022-06-29 30-09-2021 £58,603 equity
Accounts Submission 2021-04-21 30-09-2020 £27,237 equity
Accounts Submission 2020-07-03 30-09-2019 £26,712 equity
Accounts Submission 2018-11-08 30-09-2018 £20,054 equity
Accounts Submission 2017-10-27 30-09-2017 £19,320 equity
Accounts Submission 2017-06-21 30-09-2016 £15,273 equity
Accounts filed on 30-09-2015 2016-05-24 30-09-2015 £17,303 Cash £18,971 equity
HOMEX FINANCE LIMITED Accounts filed on 30-09-2014 2015-03-31 30-09-2014 £31,479 Cash £10,762 equity