BAILEY'S BUSES (PORTSMOUTH) LIMITED

Register to unlock more data on OkredoRegister

BAILEY'S BUSES (PORTSMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04052073

Incorporation date

14/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wellesley House, 204 London Road, Waterlooville, Hampshire PO7 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2000)
dot icon01/10/2025
Total exemption full accounts made up to 2025-08-31
dot icon18/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon02/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon23/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon23/08/2024
Change of details for Mrs Maureen Beryl Bailey as a person with significant control on 2024-08-23
dot icon16/08/2024
Change of details for Mr Anthony John Bailey as a person with significant control on 2016-04-06
dot icon15/08/2024
Change of details for Mr Stephen Edward William Bailey as a person with significant control on 2016-04-06
dot icon14/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon15/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon16/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon16/08/2022
Secretary's details changed for Maureen Beryl Bailey on 2022-08-16
dot icon16/08/2022
Change of details for Mrs Maureen Beryl Bailey as a person with significant control on 2022-08-16
dot icon16/08/2022
Change of details for Mr Anthony John Bailey as a person with significant control on 2022-08-16
dot icon03/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon24/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon24/08/2021
Director's details changed for Anthony John Bailey on 2021-08-24
dot icon25/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/08/2020
Director's details changed for Mr Stephen Edward William Bailey on 2020-03-06
dot icon25/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon25/08/2020
Director's details changed for Anthony John Bailey on 2017-11-27
dot icon25/08/2020
Director's details changed for Maureen Beryl Bailey on 2019-06-24
dot icon26/03/2020
Amended total exemption full accounts made up to 2019-08-31
dot icon20/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon10/09/2019
Confirmation statement made on 2019-08-14 with updates
dot icon14/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon24/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/08/2016
Director's details changed for Stephen Edward William Bailey on 2016-08-23
dot icon24/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon23/08/2016
Director's details changed for Anthony John Bailey on 2016-08-23
dot icon23/08/2016
Director's details changed for Maureen Beryl Bailey on 2016-08-23
dot icon10/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon30/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon04/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon05/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon22/03/2012
Appointment of Steven Edward William Bailey as a director
dot icon07/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/10/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon25/10/2011
Registered office address changed from Jasmine Lodge 13a the Retreat Southsea Hants PO5 3DU on 2011-10-25
dot icon25/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon15/09/2010
Director's details changed for Maureen Beryl Bailey on 2010-08-14
dot icon22/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon30/09/2009
Return made up to 14/08/09; full list of members
dot icon30/09/2009
Director and secretary's change of particulars / maureen bailey / 19/01/2009
dot icon30/09/2009
Director's change of particulars / anthony bailey / 19/01/2009
dot icon24/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon27/01/2009
Registered office changed on 27/01/2009 from 38 green lane copnor portsmouth hampshire PO3 5EZ
dot icon23/12/2008
Return made up to 14/08/08; full list of members
dot icon23/12/2008
Return made up to 14/08/07; full list of members
dot icon01/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon06/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon21/11/2006
Return made up to 14/08/06; full list of members
dot icon24/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon05/10/2005
Return made up to 14/08/05; full list of members
dot icon09/09/2005
Total exemption small company accounts made up to 2004-08-31
dot icon12/10/2004
Total exemption small company accounts made up to 2003-08-31
dot icon03/08/2004
Return made up to 14/08/04; full list of members
dot icon13/11/2003
Return made up to 14/08/03; full list of members
dot icon30/08/2003
Total exemption full accounts made up to 2002-08-31
dot icon21/08/2002
Return made up to 14/08/02; full list of members
dot icon17/06/2002
Total exemption full accounts made up to 2001-08-31
dot icon27/11/2001
Return made up to 14/08/01; full list of members
dot icon14/08/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.15K
-
0.00
262.14K
-
2022
8
90.67K
-
0.00
204.72K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Anthony John
Director
14/08/2000 - Present
2
Bailey, Maureen Beryl
Director
14/08/2000 - Present
1
Bailey, Stephen Edward William
Director
21/03/2012 - Present
5

Persons with Significant Control

3
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'S BUSES (PORTSMOUTH) LIMITED

BAILEY'S BUSES (PORTSMOUTH) LIMITED is an(a) Active company incorporated on 14/08/2000 with the registered office located at Wellesley House, 204 London Road, Waterlooville, Hampshire PO7 7AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAILEY'S BUSES (PORTSMOUTH) LIMITED?

toggle

BAILEY'S BUSES (PORTSMOUTH) LIMITED is currently Active. It was registered on 14/08/2000 .

Where is BAILEY'S BUSES (PORTSMOUTH) LIMITED located?

toggle

BAILEY'S BUSES (PORTSMOUTH) LIMITED is registered at Wellesley House, 204 London Road, Waterlooville, Hampshire PO7 7AN.

What does BAILEY'S BUSES (PORTSMOUTH) LIMITED do?

toggle

BAILEY'S BUSES (PORTSMOUTH) LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for BAILEY'S BUSES (PORTSMOUTH) LIMITED?

toggle

The latest filing was on 01/10/2025: Total exemption full accounts made up to 2025-08-31.