This company is commonly known as Baileys Coaches Limited. The company was founded 28 years ago and was given the registration number 03118837. The firm's registered office is in MAIDENHEAD. You can find them at Prince Albert House, 20 King Street, Maidenhead, Berkshire. This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).
Name | : | BAILEYS COACHES LIMITED |
---|---|---|
Company Number | : | 03118837 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Prince Albert House, 20 King Street, Maidenhead, Berkshire, England, SL6 1DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF | Director | 16 July 2020 | Active |
18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF | Director | 16 July 2020 | Active |
18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF | Director | 16 July 2020 | Active |
9 Meadow Close, Alresford, SO24 9LA | Secretary | 30 October 1995 | Active |
Unit E, Red Shute Industrial Estate, Red Shute Hill, Hermitage, RG19 8QL | Secretary | 24 March 1997 | Active |
105 Rhoslan, Sirhowy, Tredegar, NP2 4PH | Secretary | 26 October 1995 | Active |
9 Meadow Close, Alresford, SO24 9LA | Director | 30 October 1995 | Active |
157 Walton Way, Newbury, RG13 2LL | Director | 30 October 1995 | Active |
53 Mill Lane, Newbury, RG14 5RE | Director | 26 October 1995 | Active |
Unit E, Red Shute Industrial Estate, Red Shute Hill, Hermitage, RG19 8QL | Director | 26 October 1995 | Active |
Unit E, Red Shute Industrial Estate, Red Shute Hill, Hermitage, RG19 8QL | Director | 24 March 1997 | Active |
Unit E, Red Shute Industrial Estate, Red Shute Hill, Hermitage, RG19 8QL | Director | 24 March 1997 | Active |
Unit E, Red Shute Industrial Estate, Red Shute Hill, Hermitage, RG19 8QL | Director | 24 March 1997 | Active |
39 The Hawthorns, Pant, Merthyr Tydfil, CF48 2EJ | Nominee Director | 26 October 1995 | Active |
Rowgate Group Limited | ||
Notified on | : | 16 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF |
Nature of control | : |
|
Mrs Emma Lara Gale | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Address | : | Unit E, Red Shute Industrial Estate, Hermitage, RG19 8QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Officers | Change person director company with change date. | Download |
2023-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-27 | Officers | Change person director company with change date. | Download |
2023-02-27 | Officers | Change person director company with change date. | Download |
2023-02-27 | Address | Change registered office address company with date old address new address. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-16 | Address | Change registered office address company with date old address new address. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2020-07-16 | Officers | Termination secretary company with name termination date. | Download |
2020-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.