BAILEYBROOK LIMITED

Register to unlock more data on OkredoRegister

BAILEYBROOK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03481139

Incorporation date

15/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

239 Kenton Lane, Harrow, Middlesex HA3 8RPCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1997)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon20/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon10/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon27/08/2020
Micro company accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-02-02 with updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/02/2018
Satisfaction of charge 1 in full
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon04/02/2015
Termination of appointment of Chandrakant Vithlani as a secretary on 2014-12-31
dot icon04/02/2015
Termination of appointment of Chandrakant Vithlani as a director on 2014-12-31
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Compulsory strike-off action has been discontinued
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon14/04/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/11/2011
Appointment of Mr Akash Vithlani as a director
dot icon14/05/2011
Compulsory strike-off action has been discontinued
dot icon13/05/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon19/04/2011
First Gazette notice for compulsory strike-off
dot icon12/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon04/02/2010
Director's details changed for Mr Chandrakant Vithlani on 2010-02-04
dot icon04/02/2010
Secretary's details changed for Chandrakant Vithlani on 2010-02-04
dot icon10/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/05/2009
Appointment terminated director avni martin
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/12/2008
Return made up to 15/12/08; full list of members
dot icon04/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/12/2007
Return made up to 15/12/07; full list of members
dot icon15/12/2006
Return made up to 15/12/06; full list of members
dot icon27/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/02/2006
Return made up to 15/12/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/12/2004
Return made up to 15/12/04; full list of members
dot icon26/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon13/04/2004
New director appointed
dot icon23/02/2004
Return made up to 15/12/03; full list of members
dot icon23/02/2004
New director appointed
dot icon16/12/2003
Particulars of mortgage/charge
dot icon23/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon21/01/2003
Return made up to 15/12/02; full list of members
dot icon11/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon08/01/2002
Return made up to 15/12/01; full list of members
dot icon22/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon03/01/2001
Full accounts made up to 2000-03-31
dot icon03/01/2001
Return made up to 15/12/00; full list of members
dot icon11/02/2000
New director appointed
dot icon29/01/2000
Full accounts made up to 1999-03-31
dot icon29/01/2000
Return made up to 15/12/99; full list of members
dot icon29/01/2000
Director resigned
dot icon11/01/1999
Return made up to 15/12/98; full list of members
dot icon14/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon14/12/1998
Resolutions
dot icon14/12/1998
Accounting reference date shortened from 31/12/98 to 31/03/98
dot icon14/12/1998
New secretary appointed
dot icon14/12/1998
Secretary resigned;director resigned
dot icon10/08/1998
New director appointed
dot icon10/08/1998
Director resigned
dot icon02/03/1998
New director appointed
dot icon02/03/1998
New secretary appointed;new director appointed
dot icon02/03/1998
Registered office changed on 02/03/98 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH
dot icon20/02/1998
Director resigned
dot icon20/02/1998
Secretary resigned
dot icon15/12/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
109.60K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Akash Vithlani
Director
20/11/2011 - Present
-
Davies, Margaret Michelle
Nominee Secretary
15/12/1997 - 19/02/1998
228
Pike, Pamela
Nominee Director
15/12/1997 - 19/02/1998
626
Vithlani, Chandrakant
Director
19/02/1998 - 01/07/1998
-
Vithlani, Chandrakant
Director
18/01/2000 - 31/12/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BAILEYBROOK LIMITED

BAILEYBROOK LIMITED is an(a) Active company incorporated on 15/12/1997 with the registered office located at 239 Kenton Lane, Harrow, Middlesex HA3 8RP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAILEYBROOK LIMITED?

toggle

BAILEYBROOK LIMITED is currently Active. It was registered on 15/12/1997 .

Where is BAILEYBROOK LIMITED located?

toggle

BAILEYBROOK LIMITED is registered at 239 Kenton Lane, Harrow, Middlesex HA3 8RP.

What does BAILEYBROOK LIMITED do?

toggle

BAILEYBROOK LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

What is the latest filing for BAILEYBROOK LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.