Bailey & Bo Limited STEVENAGE


Bailey & Bo started in year 2014 as Private Limited Company with registration number 08999480. The Bailey & Bo company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Stevenage at 6 Haycroft Road. Postal code: SG1 3JJ.

The company has 2 directors, namely Nicola J., Lee J.. Of them, Lee J. has been with the company the longest, being appointed on 16 April 2014 and Nicola J. has been with the company for the least time - from 1 March 2018. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Bailey & Bo Limited Address / Contact

Office Address 6 Haycroft Road
Office Address2 Old Town
Town Stevenage
Post code SG1 3JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08999480
Date of Incorporation Wed, 16th Apr 2014
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Nicola J.

Position: Director

Appointed: 01 March 2018

Trs Secretaries Limited

Position: Corporate Secretary

Appointed: 16 April 2014

Lee J.

Position: Director

Appointed: 16 April 2014

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As we identified, there is Nicola J. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Lee J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is William M., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Nicola J.

Notified on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Lee J.

Notified on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

William M.

Notified on 1 October 2018
Ceased on 1 March 2021
Nature of control: 25-50% shares

Theresa M.

Notified on 1 October 2018
Ceased on 1 March 2021
Nature of control: 25-50% shares

Lee J.

Notified on 27 August 2016
Ceased on 1 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth28 725-3 5224 789      
Balance Sheet
Current Assets50 2421 5065 3704 41748 02319 04429 67561 59041 365
Net Assets Liabilities  4 7893 77823 4623 9514 67135 24436 297
Cash Bank In Hand50 2201 409       
Debtors2297       
Net Assets Liabilities Including Pension Asset Liability28 725-3 5224 789      
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve28 625-3 622       
Shareholder Funds28 725-3 5224 789      
Other
Average Number Employees During Period    22122
Creditors  58163924 56115 093426 3465 978
Fixed Assets        910
Net Current Assets Liabilities28 725-3 5224 7893 77823 4623 95129 67135 24435 387
Total Assets Less Current Liabilities28 725-3 5224 7893 77823 4623 95129 67135 24436 297
Creditors Due Within One Year21 5175 028581      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Secretary's name changed on February 1, 2024
filed on: 8th, February 2024
Free Download (1 page)

Company search

Advertisements