Company Information for BAILEY SOLUTIONS LTD
CURTIS HOUSE, 34 THIRD AVENUE, HOVE, EAST SUSSEX, BN3 2PD,
|
Company Registration Number
04445779
Private Limited Company
Active |
Company Name | |
---|---|
BAILEY SOLUTIONS LTD | |
Legal Registered Office | |
CURTIS HOUSE 34 THIRD AVENUE HOVE EAST SUSSEX BN3 2PD Other companies in BN3 | |
Company Number | 04445779 | |
---|---|---|
Company ID Number | 04445779 | |
Date formed | 2002-05-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 23/05/2016 | |
Return next due | 20/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB737381417 |
Last Datalog update: | 2024-06-07 11:21:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BAILEY SOLUTIONS, LLC | 17 ROYAL OAKS BLVD 17 ROYAL OAKS BLVD. HICKORY CREEK TX 75065 | Active | Company formed on the 2013-08-14 | |
BAILEY SOLUTIONS, INC | NV | Permanently Revoked | Company formed on the 2006-05-12 | |
BAILEY SOLUTIONS, LLC | 22 MELODIE LANE DELAND FL 32724 | Inactive | Company formed on the 2013-08-23 | |
BAILEY SOLUTIONS LLC | Michigan | UNKNOWN | ||
BAILEY SOLUTIONS INC | PO BOX 62 Delaware DAVENPORT NY 13750 | Active | Company formed on the 2021-03-01 |
Officer | Role | Date Appointed |
---|---|---|
MEIRION BEVAN RICE |
||
PENELOPE BAILEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILBURY GRANGE (HOVE) LIMITED | Director | 2010-05-02 | CURRENT | 2004-07-12 | Active |
Date | Document Type | Document Description |
---|---|---|
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/05/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES | |
AD02 | Register inspection address changed from 57 Wilbury Grange Wilbury Road Hove BN3 3GP England to 21 Hazelbank Road London SE6 1LN | |
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 02/03/22 TO 31/08/21 | |
AA | 02/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/03/21 TO 02/03/21 | |
AP01 | DIRECTOR APPOINTED RONALD REGINALD ASPE | |
CH01 | Director's details changed for Calvin Douglas Mah on 2021-03-16 | |
AP01 | DIRECTOR APPOINTED CALVIN DOUGLAS MAH | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/21 FROM Unit 3-12 High Pavement the Lace Market Nottingham NG1 1HN England | |
PSC07 | CESSATION OF MEIRION BEVAN RICE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Sydneyplus International Library Systems (Uk) Limited as a person with significant control on 2021-03-02 | |
TM02 | Termination of appointment of Meirion Bevan Rice on 2021-03-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/21 FROM Curtis House 34 Third Avenue Hove East Sussex BN3 2PD | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address changed from 45 Church Road Hove East Sussex BN3 2BE England to 57 Wilbury Grange Wilbury Road Hove BN3 3GP | |
AD03 | Registers moved to registered inspection location of 45 Church Road Hove East Sussex BN3 2BE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES | |
AD02 | Register inspection address changed from 10 the Drive Hove East Sussex BN3 3JA England to 45 Church Road Hove East Sussex BN3 2BE | |
CH01 | Director's details changed for Ms Penelope Bailey on 2018-05-30 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Ms Penelope Bailey as a person with significant control on 2018-05-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
MR05 | All of the property or undertaking has been released from charge for charge number 3 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
MR05 | ||
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 07/06/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 123a Church Road Hove East Sussex BN3 2AF United Kingdom to 10 the Drive Hove East Sussex BN3 3JA | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2011-05-23 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING WITH MUD 23/05/14 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 23/05/13 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 23/05/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING WITH MUD 23/05/10 FOR FORM AR01 | |
ANNOTATION | Clarification | |
RES13 | Resolutions passed:<ul><li>Re sect 177 ca 2006/ re belated allotment/ re second filings 04/08/2014</ul> | |
SH01 | 01/05/05 STATEMENT OF CAPITAL GBP 110 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 23/05/14 FULL LIST | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 23/05/14 FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/13 FULL LIST | |
AR01 | 23/05/13 FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/12 FULL LIST | |
AR01 | 23/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AR01 | 23/05/11 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE BAILEY / 26/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MEIRION BEVAN RICE / 26/02/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
287 | REGISTERED OFFICE CHANGED ON 28/09/2009 FROM, 11 CABURN ROAD, HOVE, EAST SUSSEX, BN3 6EF | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 25/05/02--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | ALL of the property or undertaking has been released and no longer forms part of the charge | FORFARS BAKERS LIMITED | |
RENT DEPOSIT DEED | Satisfied | BAILEY SOLUTIONS LIMITED | |
DEED OF DEPOSIT | Satisfied | ROBERT JAMES OVERTON-HART AND LINDA PATRICIA OVERTON-HART |
Creditors Due Within One Year | 2013-03-31 | £ 157,720 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 139,817 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAILEY SOLUTIONS LTD
Cash Bank In Hand | 2013-03-31 | £ 62,365 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 57,857 |
Current Assets | 2013-03-31 | £ 118,639 |
Current Assets | 2012-03-31 | £ 122,636 |
Debtors | 2013-03-31 | £ 56,274 |
Debtors | 2012-03-31 | £ 64,779 |
Fixed Assets | 2013-03-31 | £ 9,894 |
Fixed Assets | 2012-03-31 | £ 16,342 |
Tangible Fixed Assets | 2013-03-31 | £ 9,894 |
Tangible Fixed Assets | 2012-03-31 | £ 16,342 |
Debtors and other cash assets
BAILEY SOLUTIONS LTD owns 2 domain names.
baileysolutions.co.uk knowallenquire.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Gloucestershire Council | |
|
Licences |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |