This company is commonly known as Bailie Electrical & Mechanical Services Limited. The company was founded 8 years ago and was given the registration number 09857131. The firm's registered office is in LONDON. You can find them at 39 Somerset Road, Somerset Road, London, . This company's SIC code is 43210 - Electrical installation.
Name | : | BAILIE ELECTRICAL & MECHANICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 09857131 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 2015 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39 Somerset Road, Somerset Road, London, United Kingdom, N18 1HH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39 Somerset Road, Somerset Road, London, United Kingdom, N18 1HH | Director | 01 October 2022 | Active |
39 Somerset Road, Somerset Road, London, United Kingdom, N18 1HH | Director | 09 August 2019 | Active |
39 Somerset Road, Somerset Road, London, United Kingdom, N18 1HH | Director | 13 October 2016 | Active |
39 Somerset Road, Somerset Road, London, United Kingdom, N18 1HH | Director | 05 November 2018 | Active |
39 Somerset Road, Somerset Road, London, United Kingdom, N18 1HH | Director | 13 October 2016 | Active |
39 Somerset Road, Somerset Road, London, United Kingdom, N18 1HH | Director | 04 November 2015 | Active |
Mr Declan Gillick | ||
Notified on | : | 15 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 39 Somerset Road, Somerset Road, London, United Kingdom, N18 1HH |
Nature of control | : |
|
Mr Declan Philip Gillick | ||
Notified on | : | 09 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 39 Somerset Road, Somerset Road, London, United Kingdom, N18 1HH |
Nature of control | : |
|
Ms Yvonne Tevlin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 39 Somerset Road, Somerset Road, London, United Kingdom, N18 1HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-08-01 | Gazette | Gazette notice compulsory. | Download |
2023-02-18 | Gazette | Gazette filings brought up to date. | Download |
2023-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-23 | Gazette | Gazette notice compulsory. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Gazette | Gazette filings brought up to date. | Download |
2021-03-04 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2019-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Officers | Change person director company with change date. | Download |
2019-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.