Ng Bailey Facilities Services Limited LEEDS


Founded in 2005, Ng Bailey Facilities Services, classified under reg no. 05472032 is an active company. Currently registered at 7 Brown Lane West LS12 6EH, Leeds the company has been in the business for 19 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2023/03/03. Since 2011/07/14 Ng Bailey Facilities Services Limited is no longer carrying the name Bailey Maintenance.

Currently there are 2 directors in the the firm, namely Jonathan S. and David H.. In addition one secretary - Rachel S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ng Bailey Facilities Services Limited Address / Contact

Office Address 7 Brown Lane West
Town Leeds
Post code LS12 6EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05472032
Date of Incorporation Mon, 6th Jun 2005
Industry Combined facilities support activities
Industry Other engineering activities
End of financial Year 28th February
Company age 19 years old
Account next due date Sat, 30th Nov 2024 (200 days left)
Account last made up date Fri, 3rd Mar 2023
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Jonathan S.

Position: Director

Appointed: 01 July 2020

Rachel S.

Position: Secretary

Appointed: 01 October 2018

David H.

Position: Director

Appointed: 24 September 2010

Michael P.

Position: Director

Appointed: 21 September 2015

Resigned: 30 June 2020

Lee M.

Position: Director

Appointed: 01 July 2015

Resigned: 21 September 2015

Lisa M.

Position: Secretary

Appointed: 02 July 2012

Resigned: 30 September 2018

Daren H.

Position: Director

Appointed: 30 August 2011

Resigned: 30 June 2015

Paul C.

Position: Director

Appointed: 25 February 2011

Resigned: 30 September 2011

Paul C.

Position: Director

Appointed: 09 February 2010

Resigned: 04 October 2010

David L.

Position: Director

Appointed: 02 June 2008

Resigned: 31 August 2010

Barbara C.

Position: Secretary

Appointed: 21 December 2007

Resigned: 29 June 2012

Kenneth M.

Position: Director

Appointed: 16 April 2007

Resigned: 23 April 2008

Terence B.

Position: Director

Appointed: 16 April 2007

Resigned: 25 March 2008

Christopher W.

Position: Director

Appointed: 07 March 2007

Resigned: 27 June 2008

Ian C.

Position: Director

Appointed: 04 August 2005

Resigned: 28 June 2006

Linda A.

Position: Secretary

Appointed: 04 August 2005

Resigned: 21 December 2007

Stephen H.

Position: Director

Appointed: 04 August 2005

Resigned: 24 February 2006

Christopher N.

Position: Director

Appointed: 04 August 2005

Resigned: 25 February 2011

Mark A.

Position: Director

Appointed: 04 August 2005

Resigned: 30 October 2009

Imco Secretary Limited

Position: Corporate Secretary

Appointed: 06 June 2005

Resigned: 04 August 2005

Imco Director Limited

Position: Corporate Director

Appointed: 06 June 2005

Resigned: 04 August 2005

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Ng Bailey Limited from Leeds, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ng Bailey Limited

7 Brown Lane West, Leeds, LS12 6EH, England

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies England And Wales
Registration number 342778
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bailey Maintenance July 14, 2011
Bailey Facilities Services December 7, 2006
Imco (162005) June 27, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/03
filed on: 6th, October 2023
Free Download (29 pages)

Company search