UKBizDB.co.uk

BAILEY AUDIO SYSTEMS LTD

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

This company is commonly known as Bailey Audio Systems Ltd. The company was founded 8 years ago and was given the registration number 09649978. The firm's registered office is in WINSFORD. You can find them at Units 8 & 9 Queen's Court, Sadler Road, Winsford, Cheshire. This company's SIC code is 77291 - Renting and leasing of media entertainment equipment.

Company Information

Name:BAILEY AUDIO SYSTEMS LTD
Company Number:09649978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2015
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77291 - Renting and leasing of media entertainment equipment

Office Address & Contact

Registered Address:Units 8 & 9 Queen's Court, Sadler Road, Winsford, Cheshire, England, CW7 2BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Ann Street, Northwich, England, CW9 7LZ

Director22 June 2015Active
Units 8 & 9 Queen's Court, Sadler Road, Winsford, England, CW7 2BD

Director20 June 2016Active
2, Ashgate Lane, Wincham, Northwich, England, CW9 6PN

Director22 June 2015Active
Jack Stock, 7 Jersey Way, Middlewich, United Kingdom, CW10 9GP

Director04 September 2019Active

People with Significant Control

Christopher Steven Bailey
Notified on:01 May 2017
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:6, Ann Street, Northwich, England, CW9 7LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Paul Bailey
Notified on:01 April 2017
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:2, Ashgate Lane, Northwich, England, CW9 6PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Maxine Rae Bailey
Notified on:01 April 2017
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:2, Ashgate Lane, Northwich, England, CW9 6PN
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Mortgage

Mortgage satisfy charge full.

Download
2023-06-06Mortgage

Mortgage satisfy charge full.

Download
2023-06-06Mortgage

Mortgage satisfy charge full.

Download
2023-06-06Mortgage

Mortgage satisfy charge full.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type micro entity.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-24Accounts

Accounts with accounts type micro entity.

Download
2019-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-17Address

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

Download
2018-03-17Address

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

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.