This company is commonly known as Bailey Instruments Ltd. The company was founded 35 years ago and was given the registration number 02332419. The firm's registered office is in MANCHESTER. You can find them at Unit 19 Guiness Rd Trading Estate, Traffod Park, Manchester, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | BAILEY INSTRUMENTS LTD |
---|---|---|
Company Number | : | 02332419 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 1989 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 19 Guiness Rd Trading Estate, Traffod Park, Manchester, England, M17 1SB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Rectory, Henryd Road, Conwy, Wales, LL32 8HW | Director | 01 December 2012 | Active |
Unit 19, Guiness Rd Trading Estate, Traffod Park, Manchester, England, M17 1SB | Director | 03 July 2023 | Active |
Unit 19, Guiness Rd Trading Estate, Traffod Park, Manchester, England, M17 1SB | Director | 03 July 2023 | Active |
Penoakmoor, Lansdown Road, Bath, BA1 5TD | Secretary | - | Active |
74 Lavington Avenue, Cheadle, SK8 2HH | Secretary | 01 May 2003 | Active |
The Old Rectory, Henryd Road, Conwy, Wales, LL32 8HW | Director | 01 December 2012 | Active |
The Old Rectory, Henryd Road, Conwy, Wales, LL32 8HW | Director | - | Active |
The Old Rectory, Henryd Road, Conwy, Wales, LL32 8HW | Director | - | Active |
6, Crown Point, Edgeworth, Bolton, England, BL7 0BD | Director | 14 December 2009 | Active |
11 Springwater Close, Harwood, Bolton, BL2 4NT | Director | 01 September 1996 | Active |
Unit 19, Guiness Rd Trading Estate, Traffod Park, Manchester, England, M17 1SB | Director | 01 June 2003 | Active |
87, Carlton Road, Manchester, M16 8BZ | Director | 01 August 2008 | Active |
Unit 19, Guiness Rd Trading Estate, Traffod Park, Manchester, England, M17 1SB | Director | 01 August 2015 | Active |
Mor Awel, Foel Park Cwm Road, Dyserth, Rhyl, Wales, LL18 6BE | Director | 01 June 2000 | Active |
Unit 19, Guiness Rd Trading Estate, Traffod Park, Manchester, England, M17 1SB | Director | 08 December 2021 | Active |
103 Smithy Bridge Road, Littleborough, OL15 0BQ | Director | 27 September 2007 | Active |
74 Lavington Avenue, Cheadle, SK8 2HH | Director | 01 September 1996 | Active |
Unit 19, Guiness Rd Trading Estate, Traffod Park, Manchester, England, M17 1SB | Director | 08 December 2021 | Active |
Imperial Bidco Limited | ||
Notified on | : | 03 July 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1 Genesis Business Park, Sheffield Road, Rotherham, England, S60 1DX |
Nature of control | : |
|
Mr Timothy Bailey | ||
Notified on | : | 05 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 19, Guiness Rd Trading Estate, Manchester, England, M17 1SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Officers | Appoint person director company with name date. | Download |
2024-04-12 | Officers | Termination director company with name termination date. | Download |
2024-04-12 | Accounts | Change account reference date company previous extended. | Download |
2023-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Officers | Termination director company with name termination date. | Download |
2022-05-18 | Officers | Termination director company with name termination date. | Download |
2022-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Officers | Appoint person director company with name date. | Download |
2021-12-08 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-03 | Capital | Capital cancellation shares. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.