This company is commonly known as Bailey Fisher Holdings Limited. The company was founded 5 years ago and was given the registration number 11428995. The firm's registered office is in CAMBRIDGE. You can find them at St John's Innovation Centre, Cowley Road, Cambridge, . This company's SIC code is 74990 - Non-trading company.
Name | : | BAILEY FISHER HOLDINGS LIMITED |
---|---|---|
Company Number | : | 11428995 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St John's Innovation Centre, Cowley Road, Cambridge, England, CB4 0WS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crome Lea Business Park, Madingley Road, Coton, Cambridge, England, CB23 7PH | Director | 11 July 2018 | Active |
Crome Lea Business Park, Madingley Road, Coton, Cambridge, England, CB23 7PH | Director | 22 June 2018 | Active |
Crome Lea Business Park, Madingley Road, Coton, Cambridge, England, CB23 7PH | Director | 11 July 2018 | Active |
Crome Lea Business Park, Madingley Road, Coton, Cambridge, England, CB23 7PH | Director | 25 June 2019 | Active |
St John's Innovation Centre, Cowley Road, Cambridge, England, CB4 0WS | Director | 11 July 2018 | Active |
St John's Innovation Centre, Cowley Road, Cambridge, England, CB4 0WS | Director | 11 July 2018 | Active |
Crome Lea Business Park, Madingley Road, Coton, Cambridge, England, CB23 7PH | Director | 11 July 2018 | Active |
Mr Tobias Henry Young | ||
Notified on | : | 20 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crome Lea Business Park, Madingley Road, Cambridge, England, CB23 7PH |
Nature of control | : |
|
Mr Andrew James Moore | ||
Notified on | : | 22 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crome Lea Business Park, Madingley Road, Cambridge, England, CB23 7PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-05 | Officers | Change person director company with change date. | Download |
2023-06-05 | Officers | Change person director company with change date. | Download |
2023-06-05 | Officers | Change person director company with change date. | Download |
2022-11-11 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Address | Change registered office address company with date old address new address. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Officers | Change person director company with change date. | Download |
2022-03-02 | Officers | Change person director company with change date. | Download |
2022-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-01 | Officers | Change person director company with change date. | Download |
2022-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-01 | Address | Change registered office address company with date old address new address. | Download |
2022-03-01 | Officers | Change person director company with change date. | Download |
2022-03-01 | Officers | Change person director company with change date. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-10 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.