Bailey Shopfitters Limited
Private Limited Company
Bailey Shopfitters Limited
22 Tallon Road
Hutton Industrial Estate
Brentwood
Essex
CM13 1TJ
Company Name | Bailey Shopfitters Limited |
---|
Company Status | Active |
---|
Company Number | 02104025 |
---|
Incorporation Date | 26 February 1987 (37 years, 2 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | David Malcolm Bailey and Elizabeth Mary Bailey |
---|
Business Industry | Construction |
---|
Business Activity | Other Specialised Construction Activities N.E.C. |
---|
Latest Accounts | 31 August 2023 (8 months ago) |
---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 31 August |
---|
Latest Return | 13 April 2024 (2 weeks, 2 days ago) |
---|
Next Return Due | 27 April 2025 (12 months from now) |
---|
Registered Address | 22 Tallon Road Hutton Industrial Estate Brentwood Essex CM13 1TJ |
Shared Address | This company shares its address with 2 other companies |
Constituency | Brentwood and Ongar |
---|
Region | East of England |
---|
County | Essex |
---|
Built Up Area | Brentwood |
---|
Accounts Year End | 31 August |
---|
Category | Dormant |
---|
Latest Accounts | 31 August 2023 (8 months ago) |
---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
---|
Latest Return | 13 April 2024 (2 weeks, 2 days ago) |
---|
Next Return Due | 27 April 2025 (12 months from now) |
---|
SIC Industry | Construction |
---|
SIC 2003 (4550) | Rent construction equipment with operator |
---|
SIC 2007 (43999) | Other specialised construction activities n.e.c. |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7499) | Non-trading company non trading |
---|
SIC 2007 (74990) | Non-trading company non trading |
---|
7 May 2020 | Accounts for a dormant company made up to 31 August 2019 | 6 pages |
---|
14 April 2020 | Confirmation statement made on 13 April 2020 with updates | 4 pages |
---|
18 April 2019 | Confirmation statement made on 13 April 2019 with updates | 4 pages |
---|
29 November 2018 | Director's details changed for Mr David Malcolm Bailey on 13 November 2018 | 2 pages |
---|
29 November 2018 | Change of details for Mr David Malcolm Bailey as a person with significant control on 13 November 2018 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—