UKBizDB.co.uk

BAILEIGH INDUSTRIAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Baileigh Industrial Limited. The company was founded 18 years ago and was given the registration number 05672861. The firm's registered office is in LONDON. You can find them at 3 More London Riverside, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BAILEIGH INDUSTRIAL LIMITED
Company Number:05672861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2006
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 More London Riverside, London, United Kingdom, SE1 2AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, More London Riverside, London, England, SE1 2AQ

Corporate Secretary21 August 2019Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director09 May 2019Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director09 May 2019Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director21 August 2019Active
Apartment 4, The Gallery, 91 Abbey End North, Kenilworth, England, CV8 1QJ

Secretary12 January 2006Active
318 Fenway Terrace, Manitowoc, United States,

Director12 January 2006Active
Apartment 4, The Gallery, 91 Abbey End North, Kenilworth, England, CV8 1QJ

Director12 January 2006Active
Unit D, Swift Point, Rugby, England, CV21 1QH

Director09 May 2019Active

People with Significant Control

Mr Chad Michael Spaeth
Notified on:01 January 2017
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Unit D, Swift Point, Rugby, England, CV21 1QH
Nature of control:
  • Significant influence or control
Mr Stephan Nordstrom
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:American
Country of residence:England
Address:Unit D, Swift Point, Rugby, England, CV21 1QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-13Gazette

Gazette notice voluntary.

Download
2022-08-31Dissolution

Dissolution application strike off company.

Download
2021-12-24Accounts

Accounts with accounts type small.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Gazette

Gazette filings brought up to date.

Download
2021-04-16Accounts

Accounts with accounts type small.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Address

Change registered office address company with date old address new address.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-08-22Officers

Appoint corporate secretary company with name date.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-08-22Persons with significant control

Cessation of a person with significant control.

Download
2019-08-22Persons with significant control

Cessation of a person with significant control.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-08-22Officers

Termination secretary company with name termination date.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-02-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.