This company is commonly known as Bailey Industrial Engineering Limited. The company was founded 41 years ago and was given the registration number 01641782. The firm's registered office is in NEWPORT SOUTH WALES. You can find them at C/o C H Bailey Plc, Alexandra Dock, Newport South Wales, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | BAILEY INDUSTRIAL ENGINEERING LIMITED |
---|---|---|
Company Number | : | 01641782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1982 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o C H Bailey Plc, Alexandra Dock, Newport South Wales, NP20 2NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Woodlawn Way, Thornhill, Cardiff, CF14 9EA | Secretary | 01 April 2008 | Active |
21 Woodlawn Way, Thornhill, Cardiff, CF14 9EA | Director | 01 April 2008 | Active |
C/O Kroll Advisory 4b Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX | Director | 04 January 2018 | Active |
C/O Kroll Advisory 4b Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX | Director | 08 January 2020 | Active |
C/O Kroll Advisory 4b Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX | Director | 28 January 2022 | Active |
15 Laburnum Close, Rogerstone, Newport, NP10 9JQ | Secretary | - | Active |
4 Maes Y Bryn, Radyr, Cardiff, CF15 8BB | Director | - | Active |
45 Cornwall Rise, Barry, CF62 9AG | Director | 01 April 2008 | Active |
5 Stanton Way, Penarth, CF64 5RQ | Director | 01 April 2008 | Active |
4 Glyn Ribsyn, Gorseinon, Swansea, SA4 6HX | Director | 01 April 2008 | Active |
5 Meyricks, Coed Eva, Cwmbran, NP44 6TU | Director | 01 April 2008 | Active |
Japonica Cottage, 15 Cherry Street, Stratford-Upon-Avon, England, CV37 6DF | Director | 01 April 2008 | Active |
15 Laburnum Close, Rogerstone, Newport, NP10 9JQ | Director | - | Active |
32 St Augustine Road, Heath, Cardiff, CF14 4BE | Director | - | Active |
Mr David John Amos | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | Welsh |
Address | : | C/O Kroll Advisory 4b Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-12-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-24 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2022-11-14 | Insolvency | Liquidation in administration progress report. | Download |
2022-06-30 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2022-05-31 | Insolvency | Liquidation in administration proposals. | Download |
2022-05-31 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-04-19 | Address | Change registered office address company with date old address new address. | Download |
2022-04-15 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-01-28 | Officers | Appoint person director company with name date. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type full. | Download |
2018-04-03 | Officers | Termination director company with name termination date. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.