BAILEY PLUMBING & HEATING (UK) LTD

Register to unlock more data on OkredoRegister

BAILEY PLUMBING & HEATING (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09126002

Incorporation date

11/07/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 2 Midleton Industrial Estate, Guildford, Surrey GU2 8FTCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2014)
dot icon28/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon06/10/2025
Registered office address changed from Unit 2 Midleton Enterprise Estate Guildford Surrey GU2 8XW United Kingdom to Unit 2 Midleton Industrial Estate Guildford Surrey GU2 8FT on 2025-10-06
dot icon22/09/2025
Registered office address changed from 277 Tylehost Guildford GU2 9XT England to Unit 2 Midleton Enterprise Estate Guildford Surrey GU2 8XW on 2025-09-22
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon30/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon18/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon15/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon18/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon13/08/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon28/06/2021
Change of details for Mr Guy Dennis Bailey as a person with significant control on 2021-06-25
dot icon25/06/2021
Registered office address changed from 227 Tylehost Guildford Surrey GU2 9XT England to 277 Tylehost Guildford GU2 9XT on 2021-06-25
dot icon25/06/2021
Director's details changed for Mr Guy Dennis Bailey on 2021-06-25
dot icon24/05/2021
Registered office address changed from 60 Beechwood Road Knaphill Woking Surrey GU21 2DB England to 227 Tylehost Guildford Surrey GU2 9XT on 2021-05-24
dot icon24/03/2021
Change of details for Mr Guy Dennis Bailey as a person with significant control on 2021-03-22
dot icon23/03/2021
Cessation of Guy Dennis Bailey as a person with significant control on 2021-03-22
dot icon23/03/2021
Director's details changed for Mr Guy Dennis Bailey on 2021-03-22
dot icon05/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon13/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon05/02/2020
Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom to 60 Beechwood Road Knaphill Woking Surrey GU21 2DB on 2020-02-05
dot icon28/10/2019
Micro company accounts made up to 2019-07-31
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon01/04/2019
Director's details changed for Mr Guy Dennis Bailey on 2019-04-01
dot icon26/10/2018
Micro company accounts made up to 2018-07-31
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon12/07/2018
Notification of Guy Dennis Bailey as a person with significant control on 2016-04-06
dot icon12/07/2018
Director's details changed for Mr Guy Dennis Bailey on 2018-07-12
dot icon13/02/2018
Director's details changed for Mr Guy Dennis Bailey on 2018-02-12
dot icon19/12/2017
Micro company accounts made up to 2017-07-31
dot icon10/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon18/10/2016
Registered office address changed from Flat 28, 565 London Road Isleworth Middlesex TW7 4FA England to 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 2016-10-18
dot icon23/09/2016
Total exemption small company accounts made up to 2016-07-31
dot icon03/08/2016
Confirmation statement made on 2016-07-11 with updates
dot icon18/07/2016
Director's details changed for Mr Guy Dennis Bailey on 2016-07-18
dot icon12/04/2016
Registered office address changed from 42 Romulus Court 1 Justin Close Brentford Middlesex TW8 8QW to Flat 28, 565 London Road Isleworth Middlesex TW7 4FA on 2016-04-12
dot icon10/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon11/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon+28.86 % *

* during past year

Cash in Bank

£92,175.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
87.71K
-
0.00
80.39K
-
2022
8
95.75K
-
0.00
71.53K
-
2023
8
108.62K
-
0.00
92.18K
-
2023
8
108.62K
-
0.00
92.18K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

108.62K £Ascended13.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

92.18K £Ascended28.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Guy Dennis Bailey
Director
11/07/2014 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAILEY PLUMBING & HEATING (UK) LTD

BAILEY PLUMBING & HEATING (UK) LTD is an(a) Active company incorporated on 11/07/2014 with the registered office located at Unit 2 Midleton Industrial Estate, Guildford, Surrey GU2 8FT. There is currently 1 active director 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 PLUMBING & HEATING (UK) LTD?

toggle

BAILEY PLUMBING & HEATING (UK) LTD is currently Active. It was registered on 11/07/2014 .

Where is BAILEY PLUMBING & HEATING (UK) LTD located?

toggle

BAILEY PLUMBING & HEATING (UK) LTD is registered at Unit 2 Midleton Industrial Estate, Guildford, Surrey GU2 8FT.

What does BAILEY PLUMBING & HEATING (UK) LTD do?

toggle

BAILEY PLUMBING & HEATING (UK) LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does BAILEY PLUMBING & HEATING (UK) LTD have?

toggle

BAILEY PLUMBING & HEATING (UK) LTD had 8 employees in 2023.

What is the latest filing for BAILEY PLUMBING & HEATING (UK) LTD?

toggle

The latest filing was on 28/04/2026: Total exemption full accounts made up to 2025-07-31.