Company NameBluesky Plumbing Limited
DirectorsWilliam David Gibson and Karen Margaret Gibson
Company StatusActive
Company Number07239933
CategoryPrivate Limited Company
Incorporation Date30 April 2010(13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr William David Gibson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Kingfisher Court South Lancashire Industri
Ashton In Makerfield
Wigan
Lancs
WN4 9DW
Director NameMrs Karen Margaret Gibson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2010(7 months, 2 weeks after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Kingfisher Court South Lancashire Industri
Ashton In Makerfield
Wigan
Lancs
WN4 9DW

Contact

Telephone01942 721177
Telephone regionWigan

Location

Registered AddressUnit 12 Kingfisher Court South Lancashire Industrial Estate
Ashton In Makerfield
Wigan
Lancs
WN4 9DW
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool

Shareholders

501 at £0.1William David Gibson
49.60%
Ordinary
499 at £0.1Karen Margaret Gibson
49.41%
Ordinary
1 at £1William David Gibson
0.99%
Ordinary 1

Financials

Year2014
Net Worth£1,284,242
Cash£816,196
Current Liabilities£1,140,592

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Filing History

15 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
28 June 2018Second filing of Confirmation Statement dated 30/04/2017 (10 pages)
21 May 2018Notification of a person with significant control statement (2 pages)
21 May 2018Cessation of Karen Margaret Gibson as a person with significant control on 13 March 2018 (1 page)
21 May 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, shareholder information and notice of individual person with significant control change) was registered on 28/06/2018.
(6 pages)
8 February 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
8 February 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
21 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
21 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Register(s) moved to registered inspection location 60 / Bedford House Chorley New Road Bolton BL1 4DA (1 page)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Register(s) moved to registered inspection location 60 / Bedford House Chorley New Road Bolton BL1 4DA (1 page)
10 May 2016Register inspection address has been changed to 60 / Bedford House Chorley New Road Bolton BL1 4DA (1 page)
10 May 2016Register inspection address has been changed to 60 / Bedford House Chorley New Road Bolton BL1 4DA (1 page)
24 February 2016Purchase of own shares. (3 pages)
24 February 2016Purchase of own shares. (3 pages)
24 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
24 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
24 February 2016Cancellation of shares. Statement of capital on 3 February 2016
  • GBP 100.0
(4 pages)
24 February 2016Cancellation of shares. Statement of capital on 3 February 2016
  • GBP 100.0
(4 pages)
4 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 101
(6 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 101
(6 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 101
(6 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 101
(6 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
31 October 2011Previous accounting period extended from 30 April 2011 to 30 June 2011 (2 pages)
31 October 2011Previous accounting period extended from 30 April 2011 to 30 June 2011 (2 pages)
2 August 2011Registered office address changed from 17 Smallshaw Close Ashton-in-Makerfield Wigan WN4 9LW United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 17 Smallshaw Close Ashton-in-Makerfield Wigan WN4 9LW United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 17 Smallshaw Close Ashton-in-Makerfield Wigan WN4 9LW United Kingdom on 2 August 2011 (1 page)
23 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
23 May 2011Register inspection address has been changed (1 page)
23 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
23 May 2011Register inspection address has been changed (1 page)
17 January 2011Appointment of Karen Margaret Gibson as a director (3 pages)
17 January 2011Appointment of Karen Margaret Gibson as a director (3 pages)
6 January 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 101
(4 pages)
6 January 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 101
(4 pages)
30 April 2010Incorporation (43 pages)
30 April 2010Incorporation (43 pages)