UKBizDB.co.uk

BAILIE ELECTRICAL & MECHANICAL SERVICES LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
39 Somerset Road, Somerset Road, London, United Kingdom, N18 1HH

Director01 October 2022Active
39 Somerset Road, Somerset Road, London, United Kingdom, N18 1HH

Director09 August 2019Active
39 Somerset Road, Somerset Road, London, United Kingdom, N18 1HH

Director13 October 2016Active
39 Somerset Road, Somerset Road, London, United Kingdom, N18 1HH

Director05 November 2018Active
39 Somerset Road, Somerset Road, London, United Kingdom, N18 1HH

Director13 October 2016Active
39 Somerset Road, Somerset Road, London, United Kingdom, N18 1HH

Director04 November 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-02-18Gazette

Gazette filings brought up to date.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Gazette

Gazette filings brought up to date.

Download
2021-03-04Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2019-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-10-01Persons with significant control

Notification of a person with significant control.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-08-22Accounts

Accounts with accounts type micro entity.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-02-28Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.