UKBizDB.co.uk

BAILEY FAMILY INVESTMENTS PLC

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

This company is commonly known as Bailey Family Investments Plc. The company was founded 22 years ago and was given the registration number 04313694. The firm's registered office is in NEATH ABBEY. You can find them at Euro Centre, Neath Abbey Business Park, Neath Abbey, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BAILEY FAMILY INVESTMENTS PLC
Company Number:04313694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2001
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Euro Centre, Neath Abbey Business Park, Neath Abbey, SA10 7DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Euro Centre, Neath Abbey Business Park, Neath Abbey, SA10 7DR

Secretary01 October 2022Active
Euro Centre, Neath Abbey Business Park, Neath Abbey, SA10 7DR

Director30 October 2001Active
Euro Centre, Neath Abbey Business Park, Neath Abbey, SA10 7DR

Director21 November 2018Active
Euro Centre, Neath Abbey Business Park, Neath Abbey, SA10 7DR

Secretary30 October 2001Active
Euro Centre, Neath Abbey Business Park, Neath Abbey, SA10 7DR

Secretary06 August 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 October 2001Active
Euro Centre, Neath Abbey Business Park, Neath Abbey, SA10 7DR

Director30 October 2001Active
Euro Centre, Neath Abbey Business Park, Neath Abbey, SA10 7DR

Director25 July 2018Active
Euro Centre, Neath Abbey Business Park, Neath Abbey, SA10 7DR

Director06 August 2018Active
Euro Centre, Neath Abbey Business Park, Neath Abbey, Neath, Wales, SA10 7DR

Director17 June 2010Active
Euro Centre, Neath Abbey Business Park, Neath Abbey, Neath, Wales, SA10 7DR

Director17 June 2010Active
Euro Centre, Neath Abbey Business Park, Neath Abbey, SA10 7DR

Director06 August 2018Active
Euro Centre, Neath Abbey Business Park, Neath Abbey, SA10 7DR

Director13 November 2018Active
Euro Centre, Neath Abbey Business Park, Neath Abbey, SA10 7DR

Director06 August 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 October 2001Active

People with Significant Control

Mr Mark Thomas Raymond Bailey
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:Euro Centre, Neath Abbey Business Park, Neath Abbey, United Kingdom, SA10 7DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Officers

Termination director company with name termination date.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Accounts

Accounts with accounts type group.

Download
2023-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-10-05Officers

Appoint person secretary company with name date.

Download
2022-10-05Officers

Termination secretary company with name termination date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-06-08Accounts

Accounts with accounts type group.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type group.

Download
2021-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-08Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type group.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2019-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Capital

Capital allotment shares.

Download
2019-06-17Accounts

Accounts balance sheet.

Download
2019-06-17Auditors

Auditors report.

Download
2019-06-17Change of name

Certificate re registration private to public limited company.

Download

Copyright © 2024. All rights reserved.