Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUSYSKY LIMITED
Company Information for

BUSYSKY LIMITED

COURTWOOD HOUSE, SILVER STREET HEAD, SHEFFIELD, SOUTH YORKSHIRE, S1 2DD,
Company Registration Number
02305079
Private Limited Company
Active

Company Overview

About Busysky Ltd
BUSYSKY LIMITED was founded on 1988-10-13 and has its registered office in Sheffield. The organisation's status is listed as "Active". Busysky Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BUSYSKY LIMITED
 
Legal Registered Office
COURTWOOD HOUSE
SILVER STREET HEAD
SHEFFIELD
SOUTH YORKSHIRE
S1 2DD
Other companies in LS2
 
Filing Information
Company Number 02305079
Company ID Number 02305079
Date formed 1988-10-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:59:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSYSKY LIMITED
The accountancy firm based at this address is CHF ACCOUNTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BUSYSKY LIMITED
The following companies were found which have the same name as BUSYSKY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUSYSKY (ADWICK PARK) LTD COURTWOOD HOUSE SILVER STREET HEAD SHEFFIELD SOUTH YORKSHIRE S1 2DD Active Company formed on the 2022-01-27
BUSYSKY (CLYDE ROAD) LTD COURTWOOD HOUSE SILVER STREET HEAD SHEFFIELD SOUTH YORKSHIRE S1 2DD Active Company formed on the 2022-01-27
BUSYSKY (KENDALL) LTD COURTWOOD HOUSE SILVER STREET HEAD SHEFFIELD SOUTH YORKSHIRE S1 2DD Active Company formed on the 2022-01-26
BUSYSKY (SAVILE PARK) LTD COURTWOOD HOUSE SILVER STREET HEAD SHEFFIELD SOUTH YORKSHIRE S1 2DD Active Company formed on the 2022-01-27
BUSYSKY (SUTHERLAND STREET) LTD COURTWOOD HOUSE SILVER STREET HEAD SHEFFIELD SOUTH YORKSHIRE S1 2DD Active Company formed on the 2022-01-27
BUSYSKY DEVELOPMENTS LTD COURTWOOD HOUSE SILVER STREET HEAD SHEFFIELD SOUTH YORKSHIRE S1 2DD Active Company formed on the 2022-01-27
BUSYSKY HOLDINGS LIMITED COURTWOOD HOUSE SILVER STREET HEAD SHEFFIELD SOUTH YORKSHIRE S1 2DD Active Company formed on the 2022-05-30

Company Officers of BUSYSKY LIMITED

Current Directors
Officer Role Date Appointed
ROSALIE PRIESTLEY
Company Secretary 1993-06-01
JEREMY JOHN PAUL PRIESTLEY
Director 1992-02-19
ROSALIE PRIESTLEY
Director 2014-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE DEBORAH PRIESTLEY
Company Secretary 1992-02-19 1993-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY JOHN PAUL PRIESTLEY WICKER PROPERTY COMPANY LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
JEREMY JOHN PAUL PRIESTLEY INSPECTED & PROTECTED LIMITED Director 2013-05-07 CURRENT 2006-12-12 Dissolved 2016-04-26
JEREMY JOHN PAUL PRIESTLEY IEMEA LIMITED Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2014-06-24
JEREMY JOHN PAUL PRIESTLEY P&A DATA INTELLIGENCE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2016-04-26
JEREMY JOHN PAUL PRIESTLEY BURLEY POWER LIMITED Director 2012-01-10 CURRENT 2012-01-10 Active - Proposal to Strike off
JEREMY JOHN PAUL PRIESTLEY P & A MANAGED SERVICES LIMITED Director 2010-03-30 CURRENT 2010-03-30 Dissolved 2016-09-13
JEREMY JOHN PAUL PRIESTLEY PROBITAS DEBT MANAGEMENT LIMITED Director 2008-07-04 CURRENT 2008-07-04 Dissolved 2016-06-21
JEREMY JOHN PAUL PRIESTLEY OPTIMA DEBT RECOVERY LIMITED Director 2007-12-05 CURRENT 2003-09-18 Dissolved 2016-02-09
JEREMY JOHN PAUL PRIESTLEY P & A ASSET RECOVERY LIMITED Director 2004-09-30 CURRENT 2004-07-06 Dissolved 2016-02-09
JEREMY JOHN PAUL PRIESTLEY POPPLETON AND APPLEBY (SHEFFIELD) LIMITED Director 2004-09-03 CURRENT 1984-06-04 Dissolved 2016-05-10
JEREMY JOHN PAUL PRIESTLEY P & A HOLDINGS LIMITED Director 2004-05-27 CURRENT 2004-04-05 Dissolved 2016-05-24
JEREMY JOHN PAUL PRIESTLEY TOMIZ LIMITED Director 2004-01-20 CURRENT 2003-12-05 Liquidation
JEREMY JOHN PAUL PRIESTLEY P & A NOMINEES LIMITED Director 2003-12-02 CURRENT 2003-09-09 Dissolved 2016-02-23
JEREMY JOHN PAUL PRIESTLEY P & A RECRUITMENT LIMITED Director 2003-11-13 CURRENT 2003-09-09 Dissolved 2016-02-09
JEREMY JOHN PAUL PRIESTLEY P & A BUSINESS FORUMS LIMITED Director 2002-07-29 CURRENT 2002-06-29 Dissolved 2016-02-09
JEREMY JOHN PAUL PRIESTLEY P & A TRAINING LIMITED Director 2002-07-29 CURRENT 2002-06-29 Dissolved 2016-02-09
JEREMY JOHN PAUL PRIESTLEY P AND A CORPORATE RECOVERY LIMITED Director 2002-07-29 CURRENT 2002-06-29 Dissolved 2016-12-13
JEREMY JOHN PAUL PRIESTLEY P & A PARTNERS LIMITED Director 2002-07-29 CURRENT 2002-06-29 Dissolved 2016-12-13
JEREMY JOHN PAUL PRIESTLEY P & A INSOLVENCY LIMITED Director 2002-07-29 CURRENT 2002-06-29 Dissolved 2016-12-13
JEREMY JOHN PAUL PRIESTLEY IS3040 LIMITED Director 2002-07-29 CURRENT 2002-06-29 Dissolved 2016-12-13
JEREMY JOHN PAUL PRIESTLEY KENDAL WORKS LIMITED Director 2002-05-28 CURRENT 2002-04-10 Active
JEREMY JOHN PAUL PRIESTLEY P & A DEBT MANAGEMENT LIMITED Director 2002-05-08 CURRENT 2002-04-11 Dissolved 2016-02-09
JEREMY JOHN PAUL PRIESTLEY PROBITAS LIMITED Director 2002-02-04 CURRENT 2002-01-21 Active - Proposal to Strike off
JEREMY JOHN PAUL PRIESTLEY P & A DEBT RECOVERY LIMITED Director 2001-12-19 CURRENT 2001-11-27 Dissolved 2016-02-09
JEREMY JOHN PAUL PRIESTLEY JAMES PETERS & CO LIMITED Director 2001-12-19 CURRENT 2001-11-27 Dissolved 2016-02-09
JEREMY JOHN PAUL PRIESTLEY P & A INSOLVENCY SERVICES (UK) LIMITED Director 1999-05-24 CURRENT 1999-05-12 Dissolved 2016-07-19
JEREMY JOHN PAUL PRIESTLEY P & A (SOUTH YORKSHIRE) LIMITED Director 1999-05-24 CURRENT 1999-05-12 Dissolved 2016-10-11
JEREMY JOHN PAUL PRIESTLEY P & A (SHEFFIELD) LIMITED Director 1999-05-24 CURRENT 1999-05-14 Dissolved 2016-11-01
JEREMY JOHN PAUL PRIESTLEY POPPLETON & APPLEBY (YORK) LIMITED Director 1995-12-27 CURRENT 1995-12-27 Dissolved 2016-06-21
ROSALIE PRIESTLEY PROFERN LIMITED Director 2015-09-24 CURRENT 2003-11-18 Liquidation
ROSALIE PRIESTLEY HLWKH 578 LIMITED Director 2015-07-29 CURRENT 2014-10-22 Dissolved 2016-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CESSATION OF JEREMY JOHN PAUL PRIESTLEY AS A PERSON OF SIGNIFICANT CONTROL
2024-03-22Notification of Busysky Holdings Limited as a person with significant control on 2022-07-19
2024-03-22Director's details changed for Mr Jeremy John Paul Priestley on 2023-04-24
2024-03-22CONFIRMATION STATEMENT MADE ON 08/03/24, WITH UPDATES
2023-04-24REGISTERED OFFICE CHANGED ON 24/04/23 FROM C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd
2023-04-22Director's details changed for Mr Jeremy John Paul Priestley on 2023-04-22
2023-04-22Change of details for Mr Jeremy John Paul Priestley as a person with significant control on 2023-04-22
2023-03-31CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES
2023-03-09REGISTRATION OF A CHARGE / CHARGE CODE 023050790030
2023-03-09REGISTRATION OF A CHARGE / CHARGE CODE 023050790031
2022-12-3131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023050790029
2022-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023050790028
2022-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023050790027
2022-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2022-06-23RES01ADOPT ARTICLES 23/06/22
2022-06-23MEM/ARTSARTICLES OF ASSOCIATION
2022-06-21Statement of company's objects
2022-06-21CC04Statement of company's objects
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2021-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 023050790029
2021-04-02CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2021-01-11AAMDAmended account full exemption
2020-08-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2020-03-26CH01Director's details changed for Mr Jeremy John Paul Priestley on 2020-03-18
2019-12-10CH01Director's details changed for Mr Jeremy John Paul Priestley on 2019-12-10
2019-12-10PSC04Change of details for Mr Jeremy John Paul Priestley as a person with significant control on 2019-12-10
2019-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023050790022
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03CH01Director's details changed for Mr Jeremy John Paul Priestley on 2019-08-07
2019-09-03PSC04Change of details for Mr Jeremy John Paul Priestley as a person with significant control on 2019-08-07
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2019-03-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY JOHN PAUL PRIESTLEY
2019-03-08PSC07CESSATION OF ROSALIE PRIESTLEY AS A PERSON OF SIGNIFICANT CONTROL
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIE PRIESTLEY
2019-03-08TM02Termination of appointment of Rosalie Priestley on 2019-02-28
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 023050790027
2018-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023050790023
2018-08-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/18 FROM Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/18 FROM 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 023050790026
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-08-04CH01Director's details changed for Mr Jeremy John Paul Priestley on 2017-08-04
2017-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023050790020
2016-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 023050790025
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-05-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-09-10RES13Resolutions passed:
  • Section 175(5)(a)/section 190/company business 20/08/2015
  • Section 175(5)(a)/section 190/company business 20/08/2015
2015-09-09AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-17AR0101/08/15 FULL LIST
2014-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2014 FROM BURLEY HOUSE 12 CLARENDON ROAD LEEDS LS2 9NF
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-05AR0101/08/14 FULL LIST
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSE PRIESTLEY / 01/08/2014
2014-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / ROSE PRIESTLEY / 01/08/2014
2014-06-13AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-01AP01DIRECTOR APPOINTED ROSALIE PRIESTLEY
2014-01-30AR0129/01/14 FULL LIST
2014-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 023050790023
2014-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 023050790021
2014-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 023050790024
2014-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 023050790020
2014-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 023050790022
2013-04-11AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-08AR0129/01/13 FULL LIST
2012-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-08-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-07-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-03-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-30AR0129/01/12 FULL LIST
2011-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-06-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN PAUL PRIESTLEY / 15/02/2011
2011-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / ROSE PRIESTLEY / 15/02/2011
2011-02-15AR0129/01/11 FULL LIST
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN PAUL PRIESTLEY / 01/01/2011
2011-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / ROSE PRIESTLEY / 01/01/2011
2010-05-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-19AR0129/01/10 FULL LIST
2009-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 29/01/09; NO CHANGE OF MEMBERS
2008-07-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-05363sRETURN MADE UP TO 29/01/08; NO CHANGE OF MEMBERS
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-26363sRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2007-02-17395PARTICULARS OF MORTGAGE/CHARGE
2006-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-14363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-10-13395PARTICULARS OF MORTGAGE/CHARGE
2005-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-29363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-12-30395PARTICULARS OF MORTGAGE/CHARGE
2004-12-30395PARTICULARS OF MORTGAGE/CHARGE
2004-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-04-27363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-02-21363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-10395PARTICULARS OF MORTGAGE/CHARGE
2002-03-01363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-04-10395PARTICULARS OF MORTGAGE/CHARGE
2001-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BUSYSKY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUSYSKY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-10 Outstanding LLOYDS BANK PLC
2016-12-23 Outstanding LLOYDS BANK PLC
2014-01-24 Satisfied LLOYDS BANK PLC
2014-01-24 Outstanding LLOYDS BANK PLC
2014-01-24 Outstanding LLOYDS BANK PLC
2014-01-24 Outstanding LLOYDS BANK PLC
2014-01-24 Outstanding LLOYDS BANK PLC
DEBENTURE 2012-09-15 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-07-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-07-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-07-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-07-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-07-11 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2011-06-24 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-06-24 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-06-24 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-06-24 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2009-12-29 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-10-11 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-02-17 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-10-13 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE (OWN ACCOUNT) 2004-12-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE (OWN ACCOUNT) 2004-12-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE (CUSTOMER'S ACCOUNT) 2002-08-10 Satisfied YORKSHIRE BANK PLC
MORTGAGE 2001-04-10 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2000-08-01 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUSYSKY LIMITED

Intangible Assets
Patents
We have not found any records of BUSYSKY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUSYSKY LIMITED
Trademarks
We have not found any records of BUSYSKY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSYSKY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BUSYSKY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BUSYSKY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUSYSKY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUSYSKY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.