Sheffield
South Yorkshire
S9 1TP
Director Name | Mr Neale James Evans |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mb House 248 Shepcote Lane Sheffield South Yorkshire S9 1TP |
Secretary Name | Mr Justin Greg Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mb House 248 Shepcote Lane Sheffield South Yorkshire S9 1TP |
Director Name | Mr Alan Michael Crane |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 03 December 2018) |
Role | Automotive Software Consultant |
Country of Residence | England |
Correspondence Address | Mb House 248 Shepcote Lane Sheffield South Yorkshire S9 1TP |
Director Name | IMCO Director Limited (Company Number 4373005) (Corporation) |
---|---|
Date of Birth | February 2002 (Born 22 years ago) |
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Correspondence Address | St Peter's House Hartshead Sheffield South Yorkshire S1 2EL |
Secretary Name | IMCO Secretary Limited (Company Number 4449984) (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Correspondence Address | St Peter's House Hartshead Sheffield South Yorkshire S1 2EL |
Website | blueskyinteractive.co.uk |
---|---|
Telephone | 01926 651000 |
Telephone region | Warwick |
Registered Address | Mb House 248 Shepcote Lane Sheffield South Yorkshire S9 1TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
1.1m at £1 | Neale James Evans 68.00% Ordinary |
---|---|
285k at £1 | Justin Greg Bennett 17.00% Ordinary |
251.5k at £1 | Alan Michael Crane 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,519,815 |
Gross Profit | £3,126,538 |
Net Worth | £2,554,913 |
Cash | £1,532,475 |
Current Liabilities | £2,415,202 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
13 October 2003 | Delivered on: 25 October 2003 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
28 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
---|---|
14 August 2017 | Director's details changed for Mr Alan Michael Crane on 11 August 2017 (2 pages) |
4 May 2017 | Resolutions
|
4 May 2017 | Statement of company's objects (2 pages) |
23 January 2017 | Group of companies' accounts made up to 30 April 2016 (28 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
29 January 2016 | Group of companies' accounts made up to 30 April 2015 (25 pages) |
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
4 February 2015 | Group of companies' accounts made up to 30 April 2014 (24 pages) |
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
8 January 2014 | Group of companies' accounts made up to 30 April 2013 (24 pages) |
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
9 August 2013 | Statement of capital on 9 August 2013
|
9 August 2013 | Statement of capital on 9 August 2013
|
6 August 2013 | Solvency statement dated 01/08/13 (1 page) |
6 August 2013 | Resolutions
|
6 August 2013 | Statement by directors (1 page) |
19 December 2012 | Group of companies' accounts made up to 30 April 2012 (23 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Group of companies' accounts made up to 30 April 2011 (19 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Change of name notice (2 pages) |
18 March 2011 | Company name changed imco (222003) LIMITED\certificate issued on 18/03/11
|
27 January 2011 | Accounts for a medium company made up to 30 April 2010 (12 pages) |
25 October 2010 | Director's details changed for Mr Alan Michael Crane on 22 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Neale Evans on 22 October 2010 (2 pages) |
16 October 2010 | Secretary's details changed for Mr Justin Greg Bennett on 16 October 2010 (1 page) |
16 October 2010 | Director's details changed for Mr Justin Greg Bennett on 16 October 2010 (2 pages) |
25 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Registered office address changed from 230 Woodbourn Road Sheffield S9 3LQ United Kingdom on 11 August 2010 (1 page) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
7 October 2009 | Secretary's details changed for Mr Justin Greg Bennett on 5 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Justin Greg Bennett on 5 October 2009 (2 pages) |
3 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
1 December 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from sovereign court 300 barrow road sheffield south yorkshire S9 1JQ (1 page) |
12 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Nc inc already adjusted 23/05/08 (2 pages) |
5 June 2008 | Ad 23/05/08\gbp si 251485@1=251485\gbp ic 1425082/1676567\ (2 pages) |
5 June 2008 | Director appointed alan michael crane (2 pages) |
27 February 2008 | Accounts for a medium company made up to 30 April 2007 (12 pages) |
21 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
6 February 2007 | Accounts for a medium company made up to 30 April 2006 (12 pages) |
23 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2006 | Return made up to 21/08/06; full list of members (2 pages) |
22 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
22 August 2005 | Return made up to 21/08/05; full list of members (3 pages) |
10 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
1 September 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
17 December 2003 | Ad 13/10/03--------- £ si 1425081@1=1425081 £ ic 1/1425082 (2 pages) |
29 October 2003 | Resolutions
|
29 October 2003 | Nc inc already adjusted 13/10/03 (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: saint peters house hartshead sheffield south yorkshire S1 2EL (1 page) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New secretary appointed;new director appointed (2 pages) |
25 October 2003 | Particulars of mortgage/charge (5 pages) |
21 August 2003 | Incorporation (17 pages) |