UKBizDB.co.uk

BAILEY MORRIS LIMITED

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

This company is commonly known as Bailey Morris Limited. The company was founded 46 years ago and was given the registration number 01345726. The firm's registered office is in EATON SOCON. You can find them at 8 Little End Road, , Eaton Socon, Cambridgeshire. This company's SIC code is 28150 - Manufacture of bearings, gears, gearing and driving elements.

Company Information

Name:BAILEY MORRIS LIMITED
Company Number:01345726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28150 - Manufacture of bearings, gears, gearing and driving elements
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:8 Little End Road, Eaton Socon, Cambridgeshire, PE19 8GE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Little End Road, Eaton Socon, PE19 8GE

Director17 May 2021Active
8, Little End Road, Eaton Socon, PE19 8GE

Director17 May 2021Active
Trenell, Lower Broad Oak Road, West Hill, Ottery St. Mary, England, EX11 1XQ

Director15 August 2014Active
8, Little End Road, Eaton Socon, PE19 8GE

Director29 January 2016Active
8, Little End Road, Eaton Socon, PE19 8GE

Secretary29 January 2016Active
2, Woodlands Close, Cople, Bedford, England, MK44 3UE

Secretary21 August 2015Active
Tempsford House, Potton Road, Wrestlingworth, SG19 2EY

Secretary-Active
51 Rushmere Way, Rushden, NN10 6YB

Director31 March 1991Active
8, Little End Road, Eaton Socon, PE19 8GE

Director30 August 2016Active
2, Woodlands Close, Cople, United Kingdom, MK44 3UE

Director15 March 1993Active
14, Fogdevagen, Skarpnack, Sweden, 128 38

Director15 August 2014Active
Ruiter Strass 33, Esslingen Am Neckar 73734, Germany, FOREIGN

Director31 July 1998Active
Kastananieweg 25, Esslingen Am Neckar 73732, Germany, FOREIGN

Director31 July 1998Active
Tempsford House, Potton Road, Wrestlingworth, SG19 2EY

Director-Active
6 Hatchet Lane, Stonely, Kimbolton, PE18 0EG

Director-Active
C/O Indutrade Ab, Box 6044, Kista, Stockholm, Sweden, 164 06

Director15 August 2014Active

People with Significant Control

Indutrade Uk Limited
Notified on:08 November 2016
Status:Active
Country of residence:England
Address:Ellard House, Floats Road, Manchester, England, M23 9WB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts amended with accounts type small.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-09-17Officers

Termination secretary company with name termination date.

Download
2020-03-27Accounts

Accounts with accounts type full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type full.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2018-07-25Accounts

Accounts with accounts type full.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Accounts

Accounts with accounts type full.

Download
2016-08-30Officers

Appoint person director company with name date.

Download
2016-08-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.