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.
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 | : |
|
Registered Address | : | Denton Hall, Ilkley, West Yorkshire, LS29 0HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Brown Lane West, Leeds, England, LS12 6EH | Secretary | 01 October 2018 | Active |
7, Brown Lane West, Leeds, England, LS12 6EH | Director | 24 September 2010 | Active |
7, Brown Lane West, Leeds, England, LS12 6EH | Director | 01 July 2020 | Active |
Bluefields 421 Huddersfield Road, Shelley Wood House, Huddersfield, HD8 8NE | Secretary | 09 November 2004 | Active |
8 Wadeville Avenue, Romford, RM6 6HA | Secretary | 10 June 2002 | Active |
57 London Road, High Wycombe, HP11 1BS | Secretary | 22 January 1993 | Active |
Denton Hall, Ilkley, LS29 0HH | Secretary | 21 December 2007 | Active |
28 The Gablefields, Sandon, CM2 7SP | Secretary | 09 September 2003 | Active |
Denton Hall, Ilkley, LS29 0HH | Secretary | 02 July 2012 | Active |
59 Freston Gardens, Barnet, EN4 9LY | Secretary | 22 February 1996 | Active |
24 The Fairway, Flackwell Heath, High Wycombe, HP10 9NF | Secretary | 22 January 1993 | Active |
35 Crib Street, Ware, SG12 9EZ | Secretary | 01 April 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 11 January 1993 | Active |
Hebers Ghyll, Hebers Ghyll Drive, Ilkley, LS29 9QH | Director | 09 November 2004 | Active |
9 Sprowston Road, Forest Gate, London, E7 9AD | Director | 01 April 2004 | Active |
Denton Hall, Ilkley, LS29 0HH | Director | 25 February 2011 | Active |
Denton Hall, Ilkley, LS29 0HH | Director | 09 February 2010 | Active |
Denton Hall, Ilkley, LS29 0HH | Director | 30 August 2011 | Active |
Denton Hall, Ilkley, LS29 0HH | Director | 22 January 1993 | Active |
Denton Hall, Ilkley, LS29 0HH | Director | 09 November 2004 | Active |
Denton Hall, Ilkley, LS29 0HH | Director | 01 July 2015 | Active |
Denton Hall, Ilkley, LS29 0HH | Director | 09 November 2004 | Active |
11 Franklin Buildings Millenium, Harbour 10 Westferry Road, London, E14 9RE | Director | 22 January 1993 | Active |
Denton Hall, Denton, Ilkley, United Kingdom, LS29 0HH | Director | 21 September 2015 | Active |
33 Cotesbach Road, London, E5 9QJ | Director | 05 June 1997 | Active |
Woodlands Farm Greenlands Lane, Prestwood, Great Missenden, HP16 9QX | Director | 22 January 1993 | Active |
53 High Street, Gravenhurst, Bedford, MK45 4HY | Director | 22 January 1993 | Active |
Bracken Cottage, Cherry Tree Lane,, Fulmer, SL3 6JE | Director | 05 June 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 11 January 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-19 | Officers | Change person director company with change date. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-30 | Address | Change registered office address company with date old address new address. | Download |
2022-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Officers | Appoint person secretary company with name date. | Download |
2018-10-02 | Officers | Termination secretary company with name termination date. | Download |
2018-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.