This company is commonly known as E M Bayliss And Partners Limited. The company was founded 28 years ago and was given the registration number 03173838. The firm's registered office is in LICHFIELD. You can find them at Stowegate House, 37 Lombard Street, Lichfield, Staffordshire. This company's SIC code is 71111 - Architectural activities.
Name | : | E M BAYLISS AND PARTNERS LIMITED |
---|---|---|
Company Number | : | 03173838 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, WS13 6DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Studio, 17 Victoria Gardens, Lichfield, England, WS13 8BG | Director | 01 November 2013 | Active |
Stowegate House, 37 Lombard Street, Lichfield, England, WS13 6DP | Director | 29 September 2014 | Active |
The Studio, 17 Victoria Gardens, Lichfield, England, WS13 8BG | Director | 01 April 2018 | Active |
Kenilworth The Green, Whittington, Lichfield, WS14 9LT | Secretary | 15 March 1996 | Active |
Stowegate House, 37 Lombard Street, Lichfield, England, WS13 6DP | Secretary | 01 October 2009 | Active |
29 Middleton Road, Whittington, Lichfield, WS14 9NB | Secretary | 21 November 2008 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 15 March 1996 | Active |
Kenilworth The Green, Whittington, Lichfield, WS14 9LT | Director | 15 March 1996 | Active |
29 Middleton Road, Whittington, Lichfield, WS14 9NB | Director | 15 March 1996 | Active |
9 Walmley Road, Sutton Coldfield, B76 1NG | Director | 15 March 1996 | Active |
61 The Pines, Lichfield, WS14 9XA | Director | 15 March 1996 | Active |
16, Maybank Close, Lichfield, England, WS14 9UJ | Director | 01 November 2013 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 15 March 1996 | Active |
Mrs Lisa Joanne Morley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stowgate House, Lombard Street, Lichfield, England, WS13 6DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Change account reference date company current extended. | Download |
2023-07-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Address | Change registered office address company with date old address new address. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-04 | Officers | Change person director company with change date. | Download |
2018-05-04 | Officers | Appoint person director company with name date. | Download |
2018-05-04 | Officers | Change person director company with change date. | Download |
2017-09-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Capital | Capital variation of rights attached to shares. | Download |
2016-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-02 | Officers | Termination director company with name termination date. | Download |
2016-06-02 | Officers | Termination director company with name termination date. | Download |
2016-06-02 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.