BAILEY FABRICATIONS LIMITED
Overview
| Company Name | BAILEY FABRICATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03288640 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BAILEY FABRICATIONS LIMITED?
- Manufacture of metal structures and parts of structures (25110) / Manufacturing
Where is BAILEY FABRICATIONS LIMITED located?
| Registered Office Address | Office No. 47 Basepoint Aerodrome Road PO13 0FQ Gosport England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BAILEY FABRICATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 28, 2025 |
| Next Accounts Due On | Jun 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 28, 2024 |
What is the status of the latest confirmation statement for BAILEY FABRICATIONS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 06, 2025 |
| Next Confirmation Statement Due | Dec 20, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 06, 2024 |
| Overdue | Yes |
What are the latest filings for BAILEY FABRICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Sep 28, 2024 | 3 pages | AA | ||||||||||||||
Termination of appointment of Pascal Marques Baptista as a director on Aug 05, 2025 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Unit D17 Heritage Business Park Heritage Way Gosport Hampshire PO12 4BG to Office No. 47 Basepoint Aerodrome Road Gosport PO13 0FQ on Jul 22, 2025 | 1 pages | AD01 | ||||||||||||||
Previous accounting period shortened from Sep 29, 2024 to Sep 28, 2024 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr Pascal Marques Baptista as a director on Jan 23, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jason Robert Simeon as a director on Jan 23, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Agnes Elizabeth Okon Ephraim as a director on Jan 22, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Antonia Carole Read as a director on Jan 17, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Michael Leese as a director on Jan 17, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ashley Miller as a director on Jan 17, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 06, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 14 pages | AA | ||||||||||||||
Previous accounting period shortened from Sep 30, 2023 to Sep 29, 2023 | 1 pages | AA01 | ||||||||||||||
Appointment of Mrs Antonia Carole Read as a director on Dec 22, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Antonia Carole Read as a secretary on Dec 22, 2023 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Andrew Martin Gill as a director on Dec 22, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Steven Roper as a director on Dec 22, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Paul Michael Leese as a director on Dec 22, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 06, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mrs Antonia Carole Read as a secretary on Sep 01, 2023 | 2 pages | AP03 | ||||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Registration of charge 032886400003, created on Jul 21, 2023 | 8 pages | MR01 | ||||||||||||||
Cessation of Andrew Martin Gill as a person with significant control on Jul 21, 2023 | 1 pages | PSC07 | ||||||||||||||
Who are the officers of BAILEY FABRICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OKON EPHRAIM, Agnes Elizabeth | Director | Aerodrome Road PO13 0FQ Gosport Office No. 47 Basepoint England | England | Ghanaian | 294004810001 | |||||
| BAILEY, Heather | Secretary | Larchfield Close PO21 4RB Bognor Regis 8 England | British | 50631850001 | ||||||
| GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
| READ, Antonia Carole | Secretary | Unit D17 Heritage Business Park PO12 4BG Heritage Way Gosport Hampshire | 315936680001 | |||||||
| BAILEY, Heather | Director | Unit D17 Heritage Business Park PO12 4BG Heritage Way Gosport Hampshire | England | British | 293621120001 | |||||
| BAILEY, Peter Powell | Director | Larchfield Close PO21 4RB Bognor Regis 8 England | England | British | 50631710002 | |||||
| BAPTISTA, Pascal Marques | Director | Aerodrome Road PO13 0FQ Gosport Office No. 47 Basepoint England | England | Portuguese | 191532600001 | |||||
| GILL, Andrew Martin | Director | PO14 | United Kingdom | British | 87880450002 | |||||
| GILL, Carol Letitia | Director | Unit D17 Heritage Business Park PO12 4BG Heritage Way Gosport Hampshire | England | British | 230460340001 | |||||
| GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
| LEESE, Paul Michael | Director | Heritage Business Park Heritage Way PO12 4BG Gosport Unit D17 Hampshire United Kingdom | England | British | 295050850001 | |||||
| MILLER, Ashley | Director | Unit D17 Heritage Business Park PO12 4BG Heritage Way Gosport Hampshire | Scotland | British | 311700450001 | |||||
| READ, Antonia Carole | Director | Heritage Business Park Heritage Way PO12 4BG Gosport Unit D17 Hampshire United Kingdom | United Kingdom | British | 317427450001 | |||||
| ROPER, Steven | Director | Reculver Road CT6 6QS Herne Bay 252 England | England | British | 140897390002 | |||||
| SIMEON, Jason Robert | Director | Unit D17 Heritage Business Park PO12 4BG Heritage Way Gosport Hampshire | United Kingdom | British | 241871670004 |
Who are the persons with significant control of BAILEY FABRICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bailey Fabrication Holdings Limited | Jul 21, 2023 | Bone Lane RG14 5SH Newbury Unit H England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Powell Bailey | Dec 06, 2016 | Unit D17 Heritage Business Park PO12 4BG Heritage Way Gosport Hampshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Martin Gill | Dec 06, 2016 | PO14 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0