Company NameBluesky (Northeast) 3 Limited
DirectorAndrew James McDonald
Company StatusActive
Company Number09245404
CategoryPrivate Limited Company
Incorporation Date2 October 2014(9 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Andrew James McDonald
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(2 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hel Reed & Co Floor C, Milburn House
Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1LE
Director NameMr Glenn Joseph John Furey
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate House 1 Westgate
Wetherby
West Yorkshire
LS22 6LL
Director NameMr Glenn Joseph Furey
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate House Westgate
Wetherby
West Yorkshire
LS22 6LL
Director NameMr Andrew James McDonald
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Victoria Kells Lane
Gateshead
Tyne And Wear
NE9 5HU

Location

Registered AddressC/O Hel Reed & Co Floor C, Milburn House
Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
29 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
20 June 2023Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
4 November 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
15 October 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
20 October 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
5 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
23 April 2019Registered office address changed from Victoria Bar & Kitchen 263 Kells Lane Gateshead Tyne and Wear NE9 5HY to C/O Hel Reed & Co Floor C, Milburn House Dean Street Newcastle upon Tyne Tyne & Wear NE1 1LE on 23 April 2019 (1 page)
16 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
5 December 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 February 2017Appointment of Mr Andrew James Mcdonald as a director on 1 February 2017 (2 pages)
2 February 2017Termination of appointment of Glenn Joseph Furey as a director on 1 February 2017 (1 page)
2 February 2017Appointment of Mr Andrew James Mcdonald as a director on 1 February 2017 (2 pages)
2 February 2017Termination of appointment of Glenn Joseph Furey as a director on 1 February 2017 (1 page)
1 December 2016Termination of appointment of Andrew James Mcdonald as a director on 30 November 2016 (1 page)
1 December 2016Termination of appointment of Andrew James Mcdonald as a director on 30 November 2016 (1 page)
13 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 January 2016Appointment of Mr Glenn Joseph Furey as a director on 1 March 2015 (2 pages)
21 January 2016Appointment of Mr Glenn Joseph Furey as a director on 1 March 2015 (2 pages)
20 November 2015Registered office address changed from Westgate House 1 Westgate Wetherby West Yorkshire LS22 6LL to Victoria Bar & Kitchen 263 Kells Lane Gateshead Tyne and Wear NE9 5HY on 20 November 2015 (2 pages)
20 November 2015Registered office address changed from Westgate House 1 Westgate Wetherby West Yorkshire LS22 6LL to Victoria Bar & Kitchen 263 Kells Lane Gateshead Tyne and Wear NE9 5HY on 20 November 2015 (2 pages)
22 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 99
(3 pages)
22 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 99
(3 pages)
22 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 99
(3 pages)
23 March 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
23 March 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
16 March 2015Termination of appointment of Glenn Joseph John Furey as a director on 1 March 2015 (1 page)
16 March 2015Termination of appointment of Glenn Joseph John Furey as a director on 1 March 2015 (1 page)
16 March 2015Termination of appointment of Glenn Joseph John Furey as a director on 1 March 2015 (1 page)
16 March 2015Appointment of Mr Andrew James Mcdonald as a director on 1 March 2015 (2 pages)
16 March 2015Appointment of Mr Andrew James Mcdonald as a director on 1 March 2015 (2 pages)
16 March 2015Appointment of Mr Andrew James Mcdonald as a director on 1 March 2015 (2 pages)
13 March 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 99.00
(4 pages)
13 March 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 99.00
(4 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 1
(35 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 1
(35 pages)