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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1, Staple House, Eleanor's Cross, Dunstable, United Kingdom, LU6 1SU | Director | 15 August 2022 | Active |
Suite 1, Staple House, Eleanor's Cross, Dunstable, United Kingdom, LU6 1SU | Director | 23 March 2018 | Active |
Suite 1, Staple House, Eleanor's Cross, Dunstable, United Kingdom, LU6 1SU | Director | 29 May 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Officers | Change person director company with change date. | Download |
2022-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-26 | Officers | Appoint person director company with name date. | Download |
2018-03-26 | Resolution | Resolution. | Download |
2018-03-23 | Accounts | Change account reference date company current shortened. | Download |
2017-06-06 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.