This company is commonly known as Bailey & Associates Ltd. The company was founded 17 years ago and was given the registration number 05891283. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Pantiles Chambers, 85 High Street, Tunbridge Wells, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | BAILEY & ASSOCIATES LTD |
---|---|---|
Company Number | : | 05891283 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pantiles Chambers, 85 High Street, Tunbridge Wells, United Kingdom, TN1 1XP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Garden Flat, 74 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BG | Director | 22 December 2008 | Active |
5 Mount Ephraim Court, Molyneux Park Road, Tunbridge Wells, TN4 8DH | Secretary | 28 August 2007 | Active |
6b Grove Hill Gardens, Tunbridge Wells, TN1 1SS | Secretary | 31 July 2006 | Active |
Garden Flat, 74 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BG | Secretary | 08 November 2017 | Active |
39, Calverley House, Calverley Road, Tunbridge Wells, TN1 2TU | Secretary | 01 September 2015 | Active |
2nd Floor, 145-157 St John Street, London, EC1V 4PY | Corporate Secretary | 28 August 2007 | Active |
5 Mount Ephraim Court, Molyneux Park Road, Tunbridge Wells, TN4 8DH | Director | 28 August 2007 | Active |
5 Mount Ephraim Court, Molyneux Park Road, Tunbridge Wells, TN4 8DH | Director | 31 July 2006 | Active |
Pantiles Chambers, 85 High Street, Tunbridge Wells, United Kingdom, TN1 1XP | Director | 08 November 2017 | Active |
2nd Floor, 145-157 St.John Street, London, EC1V 4PY | Corporate Director | 11 February 2008 | Active |
2nd Floor, 145-157 St John Street, London, EC1V 4PY | Corporate Director | 01 December 2006 | Active |
Mr Matthew Richard Bailey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Garden Flat, 74 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Officers | Termination secretary company with name termination date. | Download |
2022-12-16 | Gazette | Gazette filings brought up to date. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-04 | Gazette | Gazette notice compulsory. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Officers | Termination secretary company. | Download |
2021-11-04 | Gazette | Gazette filings brought up to date. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Address | Change registered office address company with date old address new address. | Download |
2021-10-05 | Gazette | Gazette notice compulsory. | Download |
2021-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-31 | Accounts | Change account reference date company previous extended. | Download |
2019-10-20 | Gazette | Gazette filings brought up to date. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Gazette | Gazette notice compulsory. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Officers | Termination director company with name termination date. | Download |
2018-04-13 | Officers | Appoint person director company with name date. | Download |
2018-02-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.