NG BAILEY FACILITIES SERVICES LIMITED
Status | ACTIVE |
Company No. | 05472032 |
Category | Private Limited Company |
Incorporated | 06 Jun 2005 |
Age | 19 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
NG BAILEY FACILITIES SERVICES LIMITED is an active private limited company with number 05472032. It was incorporated 19 years, 10 days ago, on 06 June 2005. The company address is 7 Brown Lane West, Leeds, LS12 6EH, England.
Company Fillings
Termination director company with name termination date
Date: 09 Jun 2024
Action Date: 01 Jun 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Stuart Hurcomb
Termination date: 2024-06-01
Documents
Termination secretary company with name termination date
Date: 09 Jun 2024
Action Date: 01 Jun 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rachel Clare Salmon
Termination date: 2024-06-01
Documents
Appoint person director company with name date
Date: 09 Jun 2024
Action Date: 01 Jun 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-06-01
Officer name: Mrs Rachel Clare Salmon
Documents
Appoint person secretary company with name date
Date: 09 Jun 2024
Action Date: 01 Jun 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Rosemary Fay Bruce
Appointment date: 2024-06-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Nov 2023
Action Date: 10 Nov 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-11-10
Charge number: 054720320001
Documents
Accounts with accounts type full
Date: 06 Oct 2023
Action Date: 03 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-03
Documents
Change person director company with change date
Date: 19 Sep 2023
Action Date: 08 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-08
Officer name: Mr Jonathan Stockton
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 26 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-26
Documents
Change to a person with significant control
Date: 07 Aug 2023
Action Date: 30 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-11-30
Psc name: Ng Bailey Limited
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Address
Type: AD01
New address: 7 Brown Lane West Leeds LS12 6EH
Change date: 2022-11-30
Old address: Denton Hall Ilkley West Yorkshire LS29 0HH
Documents
Accounts with accounts type full
Date: 08 Sep 2022
Action Date: 25 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-25
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 26 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-26
Documents
Accounts with accounts type full
Date: 27 Oct 2021
Action Date: 26 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-26
Documents
Confirmation statement with updates
Date: 29 Jul 2021
Action Date: 26 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-26
Documents
Accounts with accounts type full
Date: 09 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 07 Aug 2020
Action Date: 26 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-26
Documents
Appoint person director company with name date
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Stockton
Appointment date: 2020-07-01
Documents
Termination director company with name termination date
Date: 01 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-30
Officer name: Michael Porter
Documents
Resolution
Date: 05 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 19 Aug 2019
Action Date: 01 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-01
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Appoint person secretary company with name date
Date: 02 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-10-01
Officer name: Mrs Rachel Clare Salmon
Documents
Termination secretary company with name termination date
Date: 02 Oct 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lisa Michelle Mcdonell
Termination date: 2018-09-30
Documents
Accounts with accounts type full
Date: 14 Aug 2018
Action Date: 02 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-02
Documents
Confirmation statement with updates
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Confirmation statement with updates
Date: 30 Aug 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Accounts with accounts type full
Date: 25 Jul 2017
Action Date: 24 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-24
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Accounts with accounts type full
Date: 19 Aug 2016
Action Date: 26 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-26
Documents
Termination director company with name termination date
Date: 04 Apr 2016
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-21
Officer name: Lee Marks
Documents
Appoint person director company with name date
Date: 01 Dec 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Porter
Appointment date: 2015-09-21
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Accounts with accounts type full
Date: 28 Aug 2015
Action Date: 27 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-27
Documents
Appoint person director company with name date
Date: 28 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Marks
Appointment date: 2015-07-01
Documents
Termination director company with name termination date
Date: 14 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-30
Officer name: Daren Robert Harris
Documents
Miscellaneous
Date: 23 Jan 2015
Category: Miscellaneous
Type: MISC
Description: Auditors resignation
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Accounts with accounts type full
Date: 28 Aug 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Accounts with accounts type full
Date: 09 Oct 2013
Action Date: 01 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-01
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Annual return company with made up date
Date: 19 Sep 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Accounts with accounts type full
Date: 07 Sep 2012
Action Date: 24 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-24
Documents
Appoint person secretary company with name
Date: 11 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Lisa Michelle Mcdonell
Documents
Termination secretary company with name
Date: 11 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barbara Cowell
Documents
Change person director company with change date
Date: 19 Apr 2012
Action Date: 12 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daren Robert Harris
Change date: 2012-04-12
Documents
Resolution
Date: 16 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 16 Feb 2012
Category: Change-of-constitution
Type: CC04
Documents
Termination director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Cogan
Documents
Appoint person director company with name
Date: 12 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daren Harris
Documents
Accounts with accounts type full
Date: 31 Aug 2011
Action Date: 25 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-25
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Certificate change of name company
Date: 14 Jul 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bailey maintenance LTD.\certificate issued on 14/07/11
Documents
Change of name notice
Date: 14 Jul 2011
Category: Change-of-name
Type: CONNOT
Documents
Change person director company with change date
Date: 28 Apr 2011
Action Date: 19 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Stuart Hurcomb
Change date: 2011-04-19
Documents
Appoint person director company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Cogan
Documents
Termination director company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Newton
Documents
Termination director company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Cogan
Documents
Appoint person director company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Stuart Hurcomb
Documents
Termination director company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Lane
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Accounts with accounts type full
Date: 20 Aug 2010
Action Date: 26 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-26
Documents
Change person secretary company with change date
Date: 10 Aug 2010
Action Date: 28 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Barbara Cowell
Change date: 2010-07-28
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 28 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher John Landsborough Newton
Change date: 2010-07-28
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 28 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-28
Officer name: David John Lane
Documents
Appoint person director company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Cogan
Documents
Accounts with accounts type full
Date: 04 Jan 2010
Action Date: 27 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-27
Documents
Termination director company with name
Date: 16 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Andrews
Documents
Change registered office address company with date old address
Date: 23 Oct 2009
Action Date: 23 Oct 2009
Category: Address
Type: AD01
Old address: Heathcote 31 Kings Road Ilkley West Yorkshire LS29 9AS
Change date: 2009-10-23
Documents
Legacy
Date: 28 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/09; no change of members
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/08; no change of members
Documents
Accounts with accounts type full
Date: 26 Aug 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 30 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christopher wootton
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed david john lane
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kenneth mackintosh
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director terence bedford
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/07; full list of members
Documents
Accounts with accounts type full
Date: 22 Aug 2007
Action Date: 02 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-02
Documents
Legacy
Date: 21 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/07; full list of members
Documents
Legacy
Date: 19 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 04/06/07--------- £ si 99000@1=99000 £ ic 1000/100000
Documents
Legacy
Date: 19 Jun 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 04/06/07
Documents
Resolution
Date: 19 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 19/12/06--------- £ si 999@1=999 £ ic 1/1000
Documents
Certificate change of name company
Date: 07 Dec 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bailey facilities services limit ed\certificate issued on 07/12/06
Documents
Legacy
Date: 26 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/06; full list of members
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 Jul 2006
Action Date: 24 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-24
Documents
Legacy
Date: 21 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/06; full list of members
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/06 to 28/02/06
Documents
Resolution
Date: 31 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ANTRAC SERVICES (HARROGATE) LIMITED
3 GREENGATE,HARROGATE,HG3 1GY
Number: | 07811462 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 NORTH SHERWOOD STREET,NOTTINGHAM,NG1 4EZ
Number: | 11463657 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU
Number: | 05955809 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAYSHOTT SPA HEADLEY ROAD,HINDHEAD,GU26 6JJ
Number: | 06709779 |
Status: | ACTIVE |
Category: | Private Limited Company |
ETEL HOUSE,LETCHWORTH GARDEN CITY,SG6 2HU
Number: | 00362333 |
Status: | ACTIVE |
Category: | Private Limited Company |
176 HIGH STREET,ROWLEY REGIS,B65 0DU
Number: | 10774471 |
Status: | ACTIVE |
Category: | Private Limited Company |