This company is commonly known as George Baylis Court Limited. The company was founded 15 years ago and was given the registration number 06934522. The firm's registered office is in DROITWICH. You can find them at Unit 1 George Baylis Court George Baylis Road, Berry Hill Industrial Estate, Droitwich, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GEORGE BAYLIS COURT LIMITED |
---|---|---|
Company Number | : | 06934522 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2009 |
End of financial year | : | 29 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 George Baylis Court George Baylis Road, Berry Hill Industrial Estate, Droitwich, Worcestershire, England, WR9 9RB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, George Baylis Court, George Baylis Road, Berry Hill Industrial Estate, Droitwich, United Kingdom, WR9 9RB | Secretary | 15 June 2009 | Active |
Unit 1, George Baylis Court, George Baylis Road, Berry Hill Industrial Estate, Droitwich, United Kingdom, WR9 9RB | Director | 20 January 2022 | Active |
Unit 1, George Baylis Court, George Baylis Road, Berry Hill Industrial Estate, Droitwich, United Kingdom, WR9 9RB | Director | 15 June 2009 | Active |
Unit1, George Baylis Court, George Baylis Road, Berry Hill Industrial Estate, Droitwich, United Kingdom, WR9 9RB | Director | 20 January 2022 | Active |
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Secretary | 15 June 2009 | Active |
35 Clifford Road, Droitwich, WR9 8UR | Director | 15 June 2009 | Active |
8, Rutland Drive, Bromsgrove, B60 2PB | Director | 15 June 2009 | Active |
Unit 1, George Baylis Court, George Baylis Road, Berry Hill Industrial Estate, Droitwich, United Kingdom, WR9 9RB | Director | 16 November 2011 | Active |
Mr Billy Jay Andrew Jenkins | ||
Notified on | : | 20 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit1, George Baylis Court, George Baylis Road, Droitwich, United Kingdom, WR9 9RB |
Nature of control | : |
|
Mr Jayson Patrick Doyle | ||
Notified on | : | 20 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, George Baylis Court, George Baylis Road, Droitwich, United Kingdom, WR9 9RB |
Nature of control | : |
|
Mr Patrick Joseph Doyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Unit 1, George Baylis Court, George Baylis Road, Droitwich, United Kingdom, WR9 9RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Capital | Capital return purchase own shares. | Download |
2022-11-22 | Incorporation | Memorandum articles. | Download |
2022-11-22 | Resolution | Resolution. | Download |
2022-11-22 | Capital | Capital cancellation shares. | Download |
2022-11-22 | Capital | Capital allotment shares. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Resolution | Resolution. | Download |
2022-02-02 | Incorporation | Memorandum articles. | Download |
2022-02-02 | Capital | Capital name of class of shares. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Capital | Capital allotment shares. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.