UKBizDB.co.uk

BAILEY FABRICATIONS LIMITED

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

This company is commonly known as Bailey Fabrications Limited. The company was founded 27 years ago and was given the registration number 03288640. The firm's registered office is in HERITAGE WAY GOSPORT. You can find them at Unit D17, Heritage Business Park, Heritage Way Gosport, Hampshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:BAILEY FABRICATIONS LIMITED
Company Number:03288640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Unit D17, Heritage Business Park, Heritage Way Gosport, Hampshire, PO12 4BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D17, Heritage Business Park, Heritage Way, Gosport, United Kingdom, PO12 4BG

Director22 December 2023Active
Unit D17, Heritage Business Park, Heritage Way Gosport, PO12 4BG

Director21 July 2023Active
Unit D17, Heritage Business Park, Heritage Way, Gosport, United Kingdom, PO12 4BG

Director22 December 2023Active
Unit D17, Heritage Business Park, Heritage Way Gosport, PO12 4BG

Director21 July 2023Active
8, Larchfield Close, Bognor Regis, England, PO21 4RB

Secretary06 December 1996Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary06 December 1996Active
Unit D17, Heritage Business Park, Heritage Way Gosport, PO12 4BG

Secretary01 September 2023Active
Unit D17, Heritage Business Park, Heritage Way Gosport, PO12 4BG

Director14 March 2022Active
8, Larchfield Close, Bognor Regis, England, PO21 4RB

Director06 December 1996Active
35 Old Street, Hill Head, Fareham, PO14 3HS

Director31 December 2002Active
Unit D17, Heritage Business Park, Heritage Way Gosport, PO12 4BG

Director02 May 2017Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director06 December 1996Active
252, Reculver Road, Herne Bay, England, CT6 6QS

Director06 April 2009Active

People with Significant Control

Bailey Fabrication Holdings Limited
Notified on:21 July 2023
Status:Active
Country of residence:England
Address:Unit H, Bone Lane, Newbury, England, RG14 5SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Powell Bailey
Notified on:06 December 2016
Status:Active
Date of birth:June 1949
Nationality:British
Address:Unit D17, Heritage Way Gosport, PO12 4BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Martin Gill
Notified on:06 December 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:35, Old Street, Fareham, United Kingdom, PO14 3HS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Termination secretary company with name termination date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Officers

Appoint person secretary company with name date.

Download
2023-08-02Incorporation

Memorandum articles.

Download
2023-08-02Resolution

Resolution.

Download
2023-08-02Capital

Capital name of class of shares.

Download
2023-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-25Persons with significant control

Cessation of a person with significant control.

Download
2023-07-25Persons with significant control

Notification of a person with significant control.

Download
2023-07-25Persons with significant control

Cessation of a person with significant control.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-18Persons with significant control

Notification of a person with significant control.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-12-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.