Barnard Castle
County Durham
DL12 9AF
Secretary Name | Mr Kevin Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2006(1 month after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Baliol House Barnard Castle County Durham DL12 9AF |
Director Name | Mr John David Leake |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(1 month after company formation) |
Appointment Duration | 3 years (resigned 31 March 2009) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Collywell Bay Road Seaton Sluice Whitley Bay Tyne & Wear NE26 4RG |
Director Name | York Chambers Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | Newport House Teesdale South, Thornaby Place Stockton On Tees TS17 6SE |
Secretary Name | York Chambers Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | Newport House Teesdale South, Thornaby Place Stockton On Tees TS17 6SE |
Website | bluesky-wireless.co.uk |
---|---|
Telephone | 01833 600336 |
Telephone region | Barnard Castle |
Registered Address | Enterprise House Harmire Enterprise Park Barnard Castle DL12 8XT |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Marwood |
Ward | Barnard Castle East |
Built Up Area | Barnard Castle |
Address Matches | Over 10 other UK companies use this postal address |
560 at £1 | Kevin Brown 56.00% Ordinary |
---|---|
240 at £1 | John David Leake 24.00% Ordinary |
100 at £1 | Derek Stainton 10.00% Ordinary |
100 at £1 | Janet Stables 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,574 |
Cash | £17,932 |
Current Liabilities | £44,218 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
5 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
---|---|
1 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
23 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
16 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
3 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
17 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
28 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Kevin Brown on 24 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Kevin Brown on 24 March 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 April 2009 | Appointment terminated director john leake (1 page) |
5 April 2009 | Appointment terminated director john leake (1 page) |
9 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
20 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
20 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
30 June 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
30 June 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
9 May 2006 | Ad 31/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 May 2006 | Ad 31/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: c/o tilly bailey & irvine newport house teesdale south thornaby place stockton on tees TS17 6SE (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: c/o tilly bailey & irvine newport house teesdale south thornaby place stockton on tees TS17 6SE (1 page) |
21 April 2006 | Company name changed t b & I 2006 LIMITED\certificate issued on 21/04/06 (4 pages) |
21 April 2006 | Company name changed t b & I 2006 LIMITED\certificate issued on 21/04/06 (4 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Resolutions
|
12 April 2006 | New secretary appointed;new director appointed (2 pages) |
12 April 2006 | New secretary appointed;new director appointed (2 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
23 February 2006 | Incorporation (12 pages) |
23 February 2006 | Incorporation (12 pages) |