UKBizDB.co.uk

BAILEY ENERGY LIMITED

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

This company is commonly known as Bailey Energy Limited. The company was founded 31 years ago and was given the registration number 02778626. The firm's registered office is in ILKLEY. You can find them at Denton Hall, , Ilkley, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BAILEY ENERGY LIMITED
Company Number:02778626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1993
End of financial year:03 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Denton Hall, Ilkley, West Yorkshire, LS29 0HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Brown Lane West, Leeds, England, LS12 6EH

Secretary01 October 2018Active
7, Brown Lane West, Leeds, England, LS12 6EH

Director24 September 2010Active
7, Brown Lane West, Leeds, England, LS12 6EH

Director01 July 2020Active
Bluefields 421 Huddersfield Road, Shelley Wood House, Huddersfield, HD8 8NE

Secretary09 November 2004Active
8 Wadeville Avenue, Romford, RM6 6HA

Secretary10 June 2002Active
57 London Road, High Wycombe, HP11 1BS

Secretary22 January 1993Active
Denton Hall, Ilkley, LS29 0HH

Secretary21 December 2007Active
28 The Gablefields, Sandon, CM2 7SP

Secretary09 September 2003Active
Denton Hall, Ilkley, LS29 0HH

Secretary02 July 2012Active
59 Freston Gardens, Barnet, EN4 9LY

Secretary22 February 1996Active
24 The Fairway, Flackwell Heath, High Wycombe, HP10 9NF

Secretary22 January 1993Active
35 Crib Street, Ware, SG12 9EZ

Secretary01 April 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 January 1993Active
Hebers Ghyll, Hebers Ghyll Drive, Ilkley, LS29 9QH

Director09 November 2004Active
9 Sprowston Road, Forest Gate, London, E7 9AD

Director01 April 2004Active
Denton Hall, Ilkley, LS29 0HH

Director25 February 2011Active
Denton Hall, Ilkley, LS29 0HH

Director09 February 2010Active
Denton Hall, Ilkley, LS29 0HH

Director30 August 2011Active
Denton Hall, Ilkley, LS29 0HH

Director22 January 1993Active
Denton Hall, Ilkley, LS29 0HH

Director09 November 2004Active
Denton Hall, Ilkley, LS29 0HH

Director01 July 2015Active
Denton Hall, Ilkley, LS29 0HH

Director09 November 2004Active
11 Franklin Buildings Millenium, Harbour 10 Westferry Road, London, E14 9RE

Director22 January 1993Active
Denton Hall, Denton, Ilkley, United Kingdom, LS29 0HH

Director21 September 2015Active
33 Cotesbach Road, London, E5 9QJ

Director05 June 1997Active
Woodlands Farm Greenlands Lane, Prestwood, Great Missenden, HP16 9QX

Director22 January 1993Active
53 High Street, Gravenhurst, Bedford, MK45 4HY

Director22 January 1993Active
Bracken Cottage, Cherry Tree Lane,, Fulmer, SL3 6JE

Director05 June 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 January 1993Active

People with Significant Control

Ng Bailey It Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, Brown Lane West, Leeds, England, LS12 6EH
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
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Persons with significant control

Change to a person with significant control.

Download
2022-11-30Address

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

Download
2022-09-08Accounts

Accounts with accounts type dormant.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type dormant.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type dormant.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Officers

Appoint person secretary company with name date.

Download
2018-10-02Officers

Termination secretary company with name termination date.

Download
2018-08-14Accounts

Accounts with accounts type dormant.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Mortgage

Mortgage satisfy charge full.

Download
2018-03-07Mortgage

Mortgage satisfy charge full.

Download
2018-03-07Mortgage

Mortgage satisfy charge full.

Download
2018-03-07Mortgage

Mortgage satisfy charge full.

Download
2018-03-07Mortgage

Mortgage satisfy charge full.

Download
2018-03-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.