UKBizDB.co.uk

BAILEYS BLINDS LIMITED

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

This company is commonly known as Baileys Blinds Limited. The company was founded 31 years ago and was given the registration number 02814869. The firm's registered office is in SPENNYMOOR. You can find them at 34 High Street, High Street, Spennymoor, County Durham. This company's SIC code is 13921 - Manufacture of soft furnishings.

Company Information

Name:BAILEYS BLINDS LIMITED
Company Number:02814869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13921 - Manufacture of soft furnishings
  • 47510 - Retail sale of textiles in specialised stores

Office Address & Contact

Registered Address:34 High Street, High Street, Spennymoor, County Durham, DL16 6DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Pendreich Road, Bridge Of Allan, Stirling, FK9 4LY

Secretary22 December 2005Active
8 Pendreich Road, Bridge Of Allan, Stirling, FK9 4LY

Director22 December 2005Active
Unit 10, Springkerse Trade Park, Craig Leith Road, Stirling, Scotland, FK7 7GN

Director16 January 2020Active
Unit 10, Craig Leith Road, Stirling, Scotland, FK7 7GN

Director21 January 2019Active
8 Pendreich Road, Bridge Of Allan, Stirling, FK9 4LY

Director22 December 2005Active
9 Winchester Court, Spennymoor, DL16 6YZ

Secretary27 July 2001Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary04 May 1993Active
Page House, 4 Darlington Road Heighington, Newton Aycliffe, DL5 6RB

Secretary22 April 1993Active
9 Winchester Court, Woodside, Spennymoor, DL16 6YZ

Director03 February 1997Active
9 Winchester Court, Spennymoor, DL16 6YZ

Director27 July 2001Active
46 Ski View, Silksworth, Sunderland, SR3 1NP

Director04 April 2002Active
9 Eversleigh Road, Finchley, London, N3 1HY

Nominee Director04 May 1993Active
21 Glastonbury Close, Spennymoor, DL16 6XP

Director20 February 2003Active
Page House 4 Darlington Road, Heighington, Darlington, DL5 6RB

Director27 July 1993Active
Page House, 4 Darlington Road Heighington, Newton Aycliffe, DL5 6RB

Director22 April 1993Active

People with Significant Control

Crest Properties (Scotland) Ltd
Notified on:18 May 2016
Status:Active
Country of residence:Scotland
Address:8, Pendreich Road, Stirling, Scotland, FK9 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Accounts

Accounts with accounts type small.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Change account reference date company current extended.

Download
2022-05-20Accounts

Accounts with accounts type small.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type small.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type small.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2019-05-29Accounts

Accounts with accounts type small.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2018-05-18Accounts

Accounts with accounts type small.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Accounts

Accounts with accounts type small.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-06Accounts

Accounts with accounts type small.

Download
2015-06-07Accounts

Accounts with accounts type small.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-21Address

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

Download
2014-06-05Accounts

Accounts with accounts type small.

Download
2013-07-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.