BAYLEYS PLUMBING & HEATING SERVICES LTD

Register to unlock more data on OkredoRegister

BAYLEYS PLUMBING & HEATING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04311972

Incorporation date

26/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

23 Allensmore Close, Redditch B98 0ASCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2001)
dot icon30/12/2025
Micro company accounts made up to 2025-10-31
dot icon09/12/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-10-31
dot icon20/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon14/02/2024
Micro company accounts made up to 2023-10-31
dot icon20/11/2023
Registered office address changed from Orpington Cottage Rose Cottage Farm Seafield Lane Alvecchurch Worcs B48 7HN England to 23 Allensmore Close Redditch B98 0AS on 2023-11-20
dot icon20/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon25/11/2022
Micro company accounts made up to 2022-10-31
dot icon25/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon28/03/2022
Micro company accounts made up to 2021-10-31
dot icon23/12/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon23/12/2021
Registered office address changed from 106 Waterside Shirley Solihull West Midlands B90 1UD to Orpington Cottage Rose Cottage Farm Seafield Lane Alvecchurch Worcs B48 7HN on 2021-12-23
dot icon01/02/2021
Micro company accounts made up to 2020-10-31
dot icon03/11/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-10-31
dot icon29/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon19/02/2019
Micro company accounts made up to 2018-10-31
dot icon26/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon22/06/2018
Micro company accounts made up to 2017-10-31
dot icon26/01/2018
Termination of appointment of Lisa Elaine Bayley as a secretary on 2018-01-18
dot icon21/12/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon28/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/12/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon09/11/2015
Registered office address changed from The Stables Old Forge Trading Est Dudley Road Lye Stourbridge West Midlands DY9 8EL to 106 Waterside Shirley Solihull West Midlands B90 1UD on 2015-11-09
dot icon06/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/02/2015
Annual return made up to 2014-10-26 with full list of shareholders
dot icon04/02/2015
Director's details changed for Stephen Douglas Bayley on 2015-01-05
dot icon30/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/12/2013
Director's details changed for Stephen Douglas Bayley on 2013-12-13
dot icon20/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/02/2013
Compulsory strike-off action has been discontinued
dot icon26/02/2013
First Gazette notice for compulsory strike-off
dot icon25/02/2013
Annual return made up to 2012-10-26 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/12/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/01/2011
Annual return made up to 2010-10-26 with full list of shareholders
dot icon12/01/2011
Registered office address changed from C/O Bordeaux House 111-112 Pedmore Road Lye Stourbridge West Midlands DY9 8DG on 2011-01-12
dot icon25/02/2010
Total exemption full accounts made up to 2009-10-31
dot icon26/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon26/11/2009
Director's details changed for Stephen Douglas Bayley on 2009-11-26
dot icon16/01/2009
Total exemption full accounts made up to 2008-10-31
dot icon04/11/2008
Return made up to 26/10/08; full list of members
dot icon04/01/2008
Total exemption full accounts made up to 2007-10-31
dot icon13/11/2007
Return made up to 26/10/07; full list of members
dot icon23/05/2007
Return made up to 26/10/06; full list of members
dot icon09/03/2007
Total exemption full accounts made up to 2006-10-31
dot icon14/06/2006
Total exemption full accounts made up to 2005-10-31
dot icon23/02/2006
Return made up to 26/10/05; full list of members
dot icon07/02/2005
Return made up to 26/10/04; full list of members
dot icon03/02/2005
Total exemption full accounts made up to 2004-10-31
dot icon28/02/2004
Total exemption full accounts made up to 2003-10-31
dot icon28/10/2003
Return made up to 26/10/03; full list of members
dot icon08/10/2003
Total exemption full accounts made up to 2002-10-31
dot icon01/05/2003
Director's particulars changed
dot icon01/05/2003
Secretary's particulars changed
dot icon12/11/2002
Return made up to 26/10/02; full list of members
dot icon29/01/2002
New secretary appointed
dot icon29/01/2002
New director appointed
dot icon05/11/2001
Director resigned
dot icon05/11/2001
Secretary resigned
dot icon05/11/2001
Registered office changed on 05/11/01 from: central house 582-586 kingsbury road birmingham B24 9ND
dot icon05/11/2001
Ad 26/10/01--------- £ si 99@1=99 £ ic 1/100
dot icon26/10/2001
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
31/10/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.67K
-
0.00
-
-
2022
2
9.53K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CENTRAL SECRETARIES LIMITED
Corporate Secretary
26/10/2001 - 26/10/2001
311
CENTRAL DIRECTORS LIMITED
Corporate Director
26/10/2001 - 26/10/2001
305
Mr Stephen Douglas Bayley
Director
26/10/2001 - Present
-
Bayley, Lisa Elaine
Secretary
26/10/2001 - 18/01/2018
-

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+
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 BAYLEYS PLUMBING & HEATING SERVICES LTD

BAYLEYS PLUMBING & HEATING SERVICES LTD is an(a) Active company incorporated on 26/10/2001 with the registered office located at 23 Allensmore Close, Redditch B98 0AS. 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 BAYLEYS PLUMBING & HEATING SERVICES LTD?

toggle

BAYLEYS PLUMBING & HEATING SERVICES LTD is currently Active. It was registered on 26/10/2001 .

Where is BAYLEYS PLUMBING & HEATING SERVICES LTD located?

toggle

BAYLEYS PLUMBING & HEATING SERVICES LTD is registered at 23 Allensmore Close, Redditch B98 0AS.

What does BAYLEYS PLUMBING & HEATING SERVICES LTD do?

toggle

BAYLEYS PLUMBING & HEATING SERVICES LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BAYLEYS PLUMBING & HEATING SERVICES LTD?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-10-31.