BAILEY BOOK-KEEPING SERVICES LTD

Register to unlock more data on OkredoRegister

BAILEY BOOK-KEEPING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06335957

Incorporation date

07/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 New Horizon Business Centre, Barrows Road, Harlow, Essex CM19 5FNCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2007)
dot icon03/09/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon31/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon27/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon30/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon18/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon30/08/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon26/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon12/01/2021
Confirmation statement made on 2021-01-12 with updates
dot icon12/01/2021
Cessation of Damon John Bailey as a person with significant control on 2020-12-23
dot icon12/01/2021
Termination of appointment of Damon John Bailey as a director on 2020-12-23
dot icon12/11/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/09/2019
Notification of Naowarat Bailey as a person with significant control on 2019-09-12
dot icon12/09/2019
Appointment of Mrs Naowarat Bailey as a director on 2019-09-12
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon28/03/2019
Termination of appointment of Naowarat Bailey as a director on 2019-03-28
dot icon28/03/2019
Cessation of Naowarat Bailey as a person with significant control on 2019-03-28
dot icon14/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon14/03/2019
Termination of appointment of David Brooks as a secretary on 2019-03-13
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon02/05/2018
Cessation of Brenda Evelyn Bailey as a person with significant control on 2018-04-30
dot icon02/05/2018
Termination of appointment of Brenda Evelyn Bailey as a director on 2018-04-30
dot icon02/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon24/11/2017
Confirmation statement made on 2017-11-24 with updates
dot icon21/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon17/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon14/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon27/02/2017
Appointment of Mrs Naowarat Bailey as a director on 2017-02-27
dot icon18/11/2016
Appointment of Mr Damon John Bailey as a director on 2016-11-18
dot icon18/11/2016
Appointment of Mr Stuart Cameron Bailey as a director on 2016-11-18
dot icon30/09/2016
Total exemption small company accounts made up to 2016-08-31
dot icon12/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon25/11/2015
Statement of capital following an allotment of shares on 2015-11-25
dot icon25/11/2015
Statement of capital following an allotment of shares on 2015-11-01
dot icon27/10/2015
Total exemption small company accounts made up to 2015-08-31
dot icon07/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon20/06/2014
Termination of appointment of Robert Conroy as a director
dot icon02/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/04/2014
Termination of appointment of Naowarat Bailey as a director
dot icon04/09/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon04/09/2013
Appointment of Mrs Naowarat Bailey as a director
dot icon05/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/02/2013
Termination of appointment of Janice Bowers as a director
dot icon07/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon07/08/2012
Statement of capital following an allotment of shares on 2011-03-14
dot icon19/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/11/2011
Appointment of Mr Robert Conroy as a director
dot icon10/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/03/2011
Appointment of Mrs Janice Bowers as a director
dot icon27/01/2011
Registered office address changed from Marbridge House Harolds Road Harlows CM9 5BJ on 2011-01-27
dot icon11/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon20/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/08/2009
Return made up to 07/08/09; full list of members
dot icon28/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon07/10/2008
Return made up to 07/08/08; full list of members
dot icon28/08/2007
Resolutions
dot icon23/08/2007
New secretary appointed
dot icon21/08/2007
New director appointed
dot icon07/08/2007
Secretary resigned
dot icon07/08/2007
Director resigned
dot icon07/08/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
41.50K
-
0.00
4.36K
-
2022
8
41.50K
-
0.00
-
-
2022
8
41.50K
-
0.00
-
-

Employees

2022

Employees

8 Descended-11 % *

Net Assets(GBP)

41.50K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conroy, Robert
Director
01/11/2011 - 09/06/2014
4
DUPORT SECRETARY LIMITED
Nominee Secretary
07/08/2007 - 07/08/2007
9442
Mr Stuart Cameron Bailey
Director
18/11/2016 - Present
10
DUPORT DIRECTOR LIMITED
Nominee Director
07/08/2007 - 07/08/2007
9186
Bowers, Janice
Director
14/03/2011 - 15/02/2013
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BAILEY BOOK-KEEPING SERVICES LTD

BAILEY BOOK-KEEPING SERVICES LTD is an(a) Active company incorporated on 07/08/2007 with the registered office located at 18 New Horizon Business Centre, Barrows Road, Harlow, Essex CM19 5FN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BAILEY BOOK-KEEPING SERVICES LTD?

toggle

BAILEY BOOK-KEEPING SERVICES LTD is currently Active. It was registered on 07/08/2007 .

Where is BAILEY BOOK-KEEPING SERVICES LTD located?

toggle

BAILEY BOOK-KEEPING SERVICES LTD is registered at 18 New Horizon Business Centre, Barrows Road, Harlow, Essex CM19 5FN.

What does BAILEY BOOK-KEEPING SERVICES LTD do?

toggle

BAILEY BOOK-KEEPING SERVICES LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does BAILEY BOOK-KEEPING SERVICES LTD have?

toggle

BAILEY BOOK-KEEPING SERVICES LTD had 8 employees in 2022.

What is the latest filing for BAILEY BOOK-KEEPING SERVICES LTD?

toggle

The latest filing was on 03/09/2025: Confirmation statement made on 2025-08-18 with no updates.