UKBizDB.co.uk

BAYLIS (GLOUCESTER) LIMITED

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

This company is commonly known as Baylis (gloucester) Limited. The company was founded 30 years ago and was given the registration number 02877066. The firm's registered office is in LONDON. You can find them at Citypoint 16th Floor, One Ropemaker Street, London, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:BAYLIS (GLOUCESTER) LIMITED
Company Number:02877066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Citypoint 16th Floor, One Ropemaker Street, London, England, EC2Y 9AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citypoint, 16th Floor, One Ropemaker Street, London, England, EC2Y 9AW

Corporate Secretary21 December 2018Active
Citypoint, 16th Floor, One Ropemaker Street, London, England, EC2Y 9AW

Director18 October 2002Active
Citypoint, 16th Floor, One Ropemaker Street, London, England, EC2Y 9AW

Director18 October 2002Active
Citypoint, 16th Floor, One Ropemaker Street, London, England, EC2Y 9AW

Director02 August 2013Active
Citypoint, 16th Floor, One Ropemaker Street, London, England, EC2Y 9AW

Director18 October 2002Active
37 Priory Road, Kew, Richmond, TW9 3DQ

Corporate Secretary15 December 1993Active
10, Chiswell Street, London, England, EC1Y 4UQ

Corporate Secretary14 February 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 December 1993Active
10, Chiswell Street, London, Uk, EC1Y 4UQ

Director14 February 1994Active
15 Hurtmore Chase, Hurtmore Road, Godalming, GU7 2RT

Director15 December 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 December 1993Active
10, Chiswell Street, London, England, EC1Y 4UQ

Corporate Director14 February 1994Active
10, Chiswell Street, 2nd Floor, London, England, EC1Y 4UQ

Corporate Director02 August 2013Active

People with Significant Control

Baylis (Gloucester) Holdings Limited
Notified on:21 June 2021
Status:Active
Country of residence:England
Address:Citypoint 16th Floor, Ropemaker Street, London, England, EC2Y 9AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Robbins
Notified on:21 December 2018
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Citypoint, 16th Floor, London, England, EC2Y 9AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Jones
Notified on:21 December 2018
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Citypoint, 16th Floor, London, England, EC2Y 9AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Bowman
Notified on:21 December 2018
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Citypoint, 16th Floor, London, England, EC2Y 9AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
General Motors Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Griffin House Uk1-101-135, Osborne Road, Luton, England, LU1 3YT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type full.

Download
2022-03-09Incorporation

Memorandum articles.

Download
2022-03-09Resolution

Resolution.

Download
2022-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Capital

Capital name of class of shares.

Download
2021-07-30Capital

Capital variation of rights attached to shares.

Download
2021-07-30Incorporation

Memorandum articles.

Download
2021-07-30Resolution

Resolution.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-06-24Accounts

Accounts with accounts type full.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Mortgage

Mortgage satisfy charge full.

Download
2020-03-17Capital

Capital name of class of shares.

Download
2020-03-13Resolution

Resolution.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Accounts

Accounts with accounts type full.

Download
2019-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.