UKBizDB.co.uk

BAYLISS GARAGES (HOLDINGS) LIMITED

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

This company is commonly known as Bayliss Garages (holdings) Limited. The company was founded 13 years ago and was given the registration number 07387330. The firm's registered office is in KIDDERMINSTER. You can find them at 25 Church Street, , Kidderminster, Worcestershire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:BAYLISS GARAGES (HOLDINGS) LIMITED
Company Number:07387330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2010
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:25 Church Street, Kidderminster, Worcestershire, DY10 2AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53 Bournheath Road, Fairfield, Bromsgrove, United Kingdom, B61 9HW

Director31 March 2022Active
1a, Sydney Road, Smethwick, United Kingdom, B57 5QQ

Director10 August 2019Active
25, Church Street, Kidderminster, England, DY10 2AW

Secretary10 June 2012Active
5 Centre Court, Vine Lane, Halesowen, B63 3EB

Secretary24 September 2010Active
85, Redditch Road, Stoke Heath, Bromsgrove, B60 4JP

Director23 March 2011Active
85, Redditch Road, Stoke Heath, Bromsgrove, B60 4JP

Director23 March 2011Active
5 Centre Court, Vine Lane, Halesowen, B63 3EB

Director24 September 2010Active

People with Significant Control

Mrs Lisa Jayne Bayliss
Notified on:28 February 2022
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:53 Bournheath Road, Fairfield, Bromsgrove, United Kingdom, B61 9HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter John Bayliss
Notified on:04 October 2019
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:1a, Sydney Road, Smethwick, United Kingdom, B57 5QQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Executors Of John David Bayliss
Notified on:01 June 2016
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:United Kingdom
Address:1a, Sydney Road, Smethwick, United Kingdom, B57 5QQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Marlene Veronica Bayliss
Notified on:01 June 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:United Kingdom
Address:1a, Sydney Road, Smethwick, United Kingdom, B57 5QQ
Nature of control:
  • Ownership of shares 25 to 50 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
2023-12-06Accounts

Accounts with accounts type dormant.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type dormant.

Download
2022-09-26Persons with significant control

Change to a person with significant control.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Accounts

Accounts with accounts type dormant.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-07Incorporation

Memorandum articles.

Download
2022-04-07Resolution

Resolution.

Download
2022-04-07Capital

Capital name of class of shares.

Download
2022-04-05Officers

Termination secretary company with name termination date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Accounts

Change account reference date company previous shortened.

Download
2022-03-09Address

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

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type micro entity.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.