UKBizDB.co.uk

NORTHBAILEY LTD

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

This company is commonly known as Northbailey Ltd. The company was founded 9 years ago and was given the registration number 09613337. The firm's registered office is in DUNSTABLE. You can find them at Suite 1, Staple House, Eleanor's Cross, Dunstable, Bedfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:NORTHBAILEY LTD
Company Number:09613337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:Suite 1, Staple House, Eleanor's Cross, Dunstable, Bedfordshire, United Kingdom, LU6 1SU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Staple House, Eleanor's Cross, Dunstable, United Kingdom, LU6 1SU

Director15 August 2022Active
Suite 1, Staple House, Eleanor's Cross, Dunstable, United Kingdom, LU6 1SU

Director23 March 2018Active
Suite 1, Staple House, Eleanor's Cross, Dunstable, United Kingdom, LU6 1SU

Director29 May 2015Active

People with Significant Control

Mr Neil Francis William Amor
Notified on:03 January 2020
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:Suite 1, Staple House, Eleanor's Cross, Dunstable, United Kingdom, LU6 1SU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Charles Mann
Notified on:01 April 2018
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:Suite 1, Staple House, Eleanor's Cross, Dunstable, United Kingdom, LU6 1SU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Francis William Amor
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:Suite 1, Staple House, Eleanor's Cross, Dunstable, United Kingdom, LU6 1SU
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Anthony Laurence Roach
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:Suite 1, Staple House, Eleanor's Cross, Dunstable, United Kingdom, LU6 1SU
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Officers

Change person director company with change date.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Persons with significant control

Notification of a person with significant control.

Download
2020-01-03Persons with significant control

Change to a person with significant control.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-24Persons with significant control

Cessation of a person with significant control.

Download
2018-04-11Accounts

Accounts with accounts type dormant.

Download
2018-03-26Officers

Appoint person director company with name date.

Download
2018-03-26Resolution

Resolution.

Download
2018-03-23Accounts

Change account reference date company current shortened.

Download
2017-06-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.