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.
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 | : |
|
Registered Address | : | 25 Church Street, Kidderminster, Worcestershire, DY10 2AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53 Bournheath Road, Fairfield, Bromsgrove, United Kingdom, B61 9HW | Director | 31 March 2022 | Active |
1a, Sydney Road, Smethwick, United Kingdom, B57 5QQ | Director | 10 August 2019 | Active |
25, Church Street, Kidderminster, England, DY10 2AW | Secretary | 10 June 2012 | Active |
5 Centre Court, Vine Lane, Halesowen, B63 3EB | Secretary | 24 September 2010 | Active |
85, Redditch Road, Stoke Heath, Bromsgrove, B60 4JP | Director | 23 March 2011 | Active |
85, Redditch Road, Stoke Heath, Bromsgrove, B60 4JP | Director | 23 March 2011 | Active |
5 Centre Court, Vine Lane, Halesowen, B63 3EB | Director | 24 September 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-25 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Incorporation | Memorandum articles. | Download |
2022-04-07 | Resolution | Resolution. | Download |
2022-04-07 | Capital | Capital name of class of shares. | Download |
2022-04-05 | Officers | Termination secretary company with name termination date. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-09 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-09 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.