UKBizDB.co.uk

BAILEY INDUSTRIAL ENGINEERING LIMITED

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

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.

Company Information

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:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
21 Woodlawn Way, Thornhill, Cardiff, CF14 9EA

Secretary01 April 2008Active
21 Woodlawn Way, Thornhill, Cardiff, CF14 9EA

Director01 April 2008Active
C/O Kroll Advisory 4b Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX

Director04 January 2018Active
C/O Kroll Advisory 4b Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX

Director08 January 2020Active
C/O Kroll Advisory 4b Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX

Director28 January 2022Active
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

Director01 April 2008Active
5 Stanton Way, Penarth, CF64 5RQ

Director01 April 2008Active
4 Glyn Ribsyn, Gorseinon, Swansea, SA4 6HX

Director01 April 2008Active
5 Meyricks, Coed Eva, Cwmbran, NP44 6TU

Director01 April 2008Active
Japonica Cottage, 15 Cherry Street, Stratford-Upon-Avon, England, CV37 6DF

Director01 April 2008Active
15 Laburnum Close, Rogerstone, Newport, NP10 9JQ

Director-Active
32 St Augustine Road, Heath, Cardiff, CF14 4BE

Director-Active

People with Significant Control

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:
  • Significant influence or control

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
2023-12-30Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-12-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-24Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2022-11-14Insolvency

Liquidation in administration progress report.

Download
2022-06-30Insolvency

Liquidation in administration result creditors meeting.

Download
2022-05-31Insolvency

Liquidation in administration proposals.

Download
2022-05-31Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-04-19Address

Change registered office address company with date old address new address.

Download
2022-04-15Insolvency

Liquidation in administration appointment of administrator.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type audited abridged.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type audited abridged.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type audited abridged.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type full.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.