Warning: file_put_contents(c/56d50d2bfce645e8c2a6e2c44a5c55d7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Baileys Of Portsmouth Limited, LS10 2JH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BAILEYS OF PORTSMOUTH LIMITED

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

This company is commonly known as Baileys Of Portsmouth Limited. The company was founded 14 years ago and was given the registration number 07003612. The firm's registered office is in LEEDS. You can find them at Group Finance Director, Albex House C/o Old Run Road, Hunslet, Leeds, . This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:BAILEYS OF PORTSMOUTH LIMITED
Company Number:07003612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Group Finance Director, Albex House C/o Old Run Road, Hunslet, Leeds, England, LS10 2JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Group Finance Director, Albex House, C/O Old Run Road, Hunslet, Leeds, England, LS10 2JH

Secretary06 September 2023Active
Group Finance Director, Albex House, C/O Old Run Road, Hunslet, Leeds, England, LS10 2JH

Director01 March 2019Active
20, Duncton Road, Waterlooville, United Kingdom, PO8 0YR

Secretary28 August 2009Active
3, Buckingham Court, Rectory Lane, Loughton, IG10 2QZ

Director28 August 2009Active

People with Significant Control

Kent Foods Limited
Notified on:01 March 2019
Status:Active
Country of residence:Scotland
Address:Albex House, Westpoint Business Park, Paisley, Scotland, PA3 2RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Phillip Westnedge
Notified on:01 August 2016
Status:Active
Date of birth:October 1949
Nationality:British
Address:3, Buckingham Court, Loughton, IG10 2QZ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Officers

Appoint person secretary company with name date.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type micro entity.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Change of name

Certificate change of name company.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Address

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

Download
2020-09-28Address

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

Download
2020-09-28Address

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

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Change account reference date company current extended.

Download
2019-03-25Change of constitution

Statement of companys objects.

Download
2019-03-25Resolution

Resolution.

Download
2019-03-14Resolution

Resolution.

Download
2019-03-14Change of constitution

Statement of companys objects.

Download
2019-03-07Mortgage

Mortgage satisfy charge full.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-03-04Address

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

Download
2019-03-04Persons with significant control

Notification of a person with significant control.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.