Company NameBlue Sky Charters (Mallorca) Limited
DirectorsAndrea Shelley and Andrew Edgar Shelley
Company StatusActive
Company Number06126161
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 months ago)
Previous NameBlue Sky Charters Limited

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameMrs Andrea Shelley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEstate Office Thimbleby
Northallerton
DL6 3PY
Director NameMr Andrew Edgar Shelley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEstate Office Thimbleby
Northallerton
DL6 3PY
Secretary NameMrs Andrea Shelley
NationalityBritish
StatusCurrent
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEstate Office Thimbleby
Northallerton
DL6 3PY
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone0113 2591591
Telephone regionLeeds

Location

Registered AddressEstate Office
Thimbleby
Northallerton
DL6 3PY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishThimbleby
WardOsmotherley & Swainby
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Andrew Edgar Shelley
100.00%
Ordinary

Financials

Year2014
Net Worth-£253,958
Cash£36,796
Current Liabilities£290,754

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Filing History

29 May 2020Micro company accounts made up to 31 August 2019 (9 pages)
16 April 2020Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT to Estate Office Thimbleby Northallerton DL6 3PY on 16 April 2020 (1 page)
4 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
16 August 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 August 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
1 June 2018Micro company accounts made up to 31 August 2017 (2 pages)
6 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
22 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
22 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
7 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 March 2016Secretary's details changed for Mrs Andrea Shelley on 23 February 2016 (1 page)
2 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
2 March 2016Secretary's details changed for Mrs Andrea Shelley on 23 February 2016 (1 page)
2 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
2 March 2016Director's details changed for Mrs Andrea Shelley on 23 February 2016 (2 pages)
2 March 2016Director's details changed for Mr Andrew Edgar Shelley on 23 February 2016 (2 pages)
2 March 2016Director's details changed for Mrs Andrea Shelley on 23 February 2016 (2 pages)
2 March 2016Director's details changed for Mr Andrew Edgar Shelley on 23 February 2016 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(5 pages)
12 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(5 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 May 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(5 pages)
19 May 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
27 November 2012Previous accounting period extended from 29 February 2012 to 31 August 2012 (1 page)
27 November 2012Previous accounting period extended from 29 February 2012 to 31 August 2012 (1 page)
14 June 2012Company name changed blue sky charters LIMITED\certificate issued on 14/06/12
  • RES15 ‐ Change company name resolution on 2011-12-01
(2 pages)
14 June 2012Company name changed blue sky charters LIMITED\certificate issued on 14/06/12
  • RES15 ‐ Change company name resolution on 2011-12-01
(2 pages)
8 June 2012Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 June 2012Annual return made up to 23 February 2011 with a full list of shareholders (14 pages)
8 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-01
(1 page)
8 June 2012Change of name notice (2 pages)
8 June 2012Restoration by order of the court (2 pages)
8 June 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 June 2012Annual return made up to 23 February 2010 with a full list of shareholders (14 pages)
8 June 2012Change of name notice (2 pages)
8 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-01
(1 page)
8 June 2012Total exemption small company accounts made up to 28 February 2009 (4 pages)
8 June 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 June 2012Annual return made up to 23 February 2010 with a full list of shareholders (14 pages)
8 June 2012Annual return made up to 23 February 2012 with a full list of shareholders (14 pages)
8 June 2012Restoration by order of the court (2 pages)
8 June 2012Annual return made up to 23 February 2011 with a full list of shareholders (14 pages)
8 June 2012Annual return made up to 23 February 2012 with a full list of shareholders (14 pages)
8 June 2012Total exemption small company accounts made up to 28 February 2009 (4 pages)
8 June 2012Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
23 April 2009Application for striking-off (1 page)
23 April 2009Application for striking-off (1 page)
26 February 2009Accounts for a dormant company made up to 29 February 2008 (1 page)
26 February 2009Accounts for a dormant company made up to 29 February 2008 (1 page)
23 February 2009Return made up to 23/02/09; full list of members (3 pages)
23 February 2009Return made up to 23/02/09; full list of members (3 pages)
30 April 2008Return made up to 23/02/08; full list of members (3 pages)
30 April 2008Return made up to 23/02/08; full list of members (3 pages)
29 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007Secretary resigned (1 page)
23 February 2007Incorporation (21 pages)
23 February 2007Incorporation (21 pages)