Company NameGeoff Bailey Interiors Limited
DirectorsGeoff Bailey and Lorraine Ann Bailey
Company StatusActive
Company Number07062476
CategoryPrivate Limited Company
Incorporation Date31 October 2009(14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Geoff Bailey
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWickham Hall Barn Cottage Langford Road
Wickham Bishops
Essex
CM8 3JQ
Director NameMrs Lorraine Ann Bailey
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(3 years after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWickham Hall Barn Cottage Langford Road
Wickham Bishops
Essex
CM8 3JQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressDickens House
Guithavon Street
Witham
Essex
CM8 1BJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Geoff Bailey
50.00%
Ordinary
100 at £1Lorraine Ann Bailey
50.00%
Ordinary A

Financials

Year2014
Net Worth£229,750
Current Liabilities£59,790

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 2 weeks ago)
Next Return Due14 November 2024 (7 months from now)

Filing History

14 December 2020Change of details for Mrs Lorraine Ann Bailey as a person with significant control on 23 November 2020 (2 pages)
14 December 2020Director's details changed for Mr Geoff Bailey on 23 November 2020 (2 pages)
14 December 2020Change of details for Mr Geoff Bailey as a person with significant control on 23 November 2020 (2 pages)
14 December 2020Director's details changed for Mrs Lorraine Ann Bailey on 23 November 2020 (2 pages)
2 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
14 August 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
24 July 2020Previous accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
31 October 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
21 March 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
15 December 2017Unaudited abridged accounts made up to 31 October 2017 (9 pages)
15 December 2017Unaudited abridged accounts made up to 31 October 2017 (9 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
11 April 2017Micro company accounts made up to 31 October 2016 (5 pages)
11 April 2017Micro company accounts made up to 31 October 2016 (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
18 March 2016Micro company accounts made up to 31 October 2015 (6 pages)
18 March 2016Micro company accounts made up to 31 October 2015 (6 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 200
(5 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 200
(5 pages)
9 January 2015Micro company accounts made up to 31 October 2014 (5 pages)
9 January 2015Micro company accounts made up to 31 October 2014 (5 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 200
(5 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 200
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 200
(5 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 200
(5 pages)
24 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 April 2013Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England on 24 April 2013 (1 page)
24 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 April 2013Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England on 24 April 2013 (1 page)
9 April 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 200
(6 pages)
9 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2013Resolutions
  • RES13 ‐ Inc nom cap 01/11/2012
(1 page)
9 April 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 200
(6 pages)
9 April 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 200
(6 pages)
9 April 2013Resolutions
  • RES13 ‐ Inc nom cap 01/11/2012
(1 page)
28 March 2013Appointment of Lorraine Ann Bailey as a director (3 pages)
28 March 2013Appointment of Lorraine Ann Bailey as a director (3 pages)
25 February 2013Statement of capital following an allotment of shares on 1 November 2011
  • GBP 200
(3 pages)
25 February 2013Statement of capital following an allotment of shares on 1 November 2011
  • GBP 200
(3 pages)
25 February 2013Statement of capital following an allotment of shares on 1 November 2011
  • GBP 200
(3 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
30 October 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(3 pages)
30 October 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(3 pages)
30 October 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(3 pages)
15 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 November 2011Director's details changed for Mr Geoff Bailey on 21 November 2011 (2 pages)
21 November 2011Director's details changed for Mr Geoff Bailey on 21 November 2011 (2 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
31 August 2011Registered office address changed from 26 Hemmells Laindon Essex SS15 6ED United Kingdom on 31 August 2011 (1 page)
31 August 2011Registered office address changed from 26 Hemmells Laindon Essex SS15 6ED United Kingdom on 31 August 2011 (1 page)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
5 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
5 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
2 November 2009Appointment of Mr Geoff Bailey as a director (2 pages)
2 November 2009Appointment of Mr Geoff Bailey as a director (2 pages)
31 October 2009Incorporation (31 pages)
31 October 2009Incorporation (31 pages)