Baileys Truck Stop (portsmouth) Limited HAMPSHIRE


Baileys Truck Stop (portsmouth) started in year 1997 as Private Limited Company with registration number 03324065. The Baileys Truck Stop (portsmouth) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Hampshire at 29 Creek Road. Postal code: PO11 9QZ.

There is a single director in the firm at the moment - David O., appointed on 30 October 2016. In addition, a secretary was appointed - Aimiee W., appointed on 16 January 2017. At present 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.

Baileys Truck Stop (portsmouth) Limited Address / Contact

Office Address 29 Creek Road
Office Address2 Hayling Island
Town Hampshire
Post code PO11 9QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03324065
Date of Incorporation Tue, 25th Feb 1997
Industry Other transportation support activities
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Aimiee W.

Position: Secretary

Appointed: 16 January 2017

David O.

Position: Director

Appointed: 30 October 2016

Daniel O.

Position: Director

Appointed: 30 October 2012

Resigned: 30 October 2016

Nicholas S.

Position: Director

Appointed: 16 November 2010

Resigned: 30 October 2012

The Local Tax Shop (havant) Ltd

Position: Corporate Secretary

Appointed: 01 October 2004

Resigned: 16 November 2010

Route 27 Holdings Ltd

Position: Secretary

Appointed: 01 January 2001

Resigned: 01 October 2004

David O.

Position: Director

Appointed: 01 September 2000

Resigned: 16 November 2010

David O.

Position: Secretary

Appointed: 01 September 2000

Resigned: 01 October 2004

Deborah O.

Position: Secretary

Appointed: 01 September 2000

Resigned: 03 January 2001

Anthony B.

Position: Director

Appointed: 01 August 1998

Resigned: 01 September 2000

Anthony B.

Position: Director

Appointed: 25 February 1997

Resigned: 26 February 1997

Stephen B.

Position: Director

Appointed: 25 February 1997

Resigned: 01 August 1998

Maureen B.

Position: Director

Appointed: 25 February 1997

Resigned: 01 September 2000

Maureen B.

Position: Secretary

Appointed: 25 February 1997

Resigned: 31 August 2000

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is David O. The abovementioned PSC has significiant influence or control over the company,.

David O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-302012-10-302013-10-302013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth23 01033 93633 79233 79232 00032 06027 257       
Balance Sheet
Cash Bank In Hand2 8691 7313 5793 5794 5264 0873 185       
Cash Bank On Hand      3 1853 17718 7628 76218 71015 7587 1585 807
Current Assets2 8691 731 5 2874 5264 0874 5334 52520 11218 10741 95439 96618 36919 751
Debtors  1 7081 708  1 3481 3481 3509 34523 24424 20811 21113 944
Net Assets Liabilities          35 31722 8772 2101 969
Other Debtors  1 708    1 3481 3509 34514 27818 6284 7719 684
Property Plant Equipment      31 72725 84921 31415 65310 1916 0533 7931 634
Tangible Fixed Assets53 85448 89043 69343 69338 22032 90931 727       
Net Assets Liabilities Including Pension Asset Liability23 01033 936            
Reserves/Capital
Called Up Share Capital100100100100100100100       
Profit Loss Account Reserve22 91033 83633 69233 69231 90031 96027 157       
Shareholder Funds23 01033 93633 79233 79232 00032 06027 257       
Other
Accumulated Depreciation Impairment Property Plant Equipment      97 297103 175109 085114 746120 208124 346126 606128 765
Average Number Employees During Period       66812121111
Bank Borrowings Overdrafts           9 1677 1675 167
Creditors      9 0038 70313 62111 67316 8289 1677 1675 167
Creditors Due Within One Year 16 68515 18815 18810 7464 9369 003       
Dividends Paid       7 7508 2507 750 2 0002 0002 000
Increase From Depreciation Charge For Year Property Plant Equipment       5 8785 9105 6615 4624 1382 2602 159
Net Current Assets Liabilities-30 844-14 954-9 901-9 901-6 220-849-4 470-4 1786 4916 43425 12625 9915 5845 502
Number Shares Allotted  100 100100100       
Number Shares Issued Fully Paid       100100100100100100100
Other Creditors       1 8782 7372 3642 4211 8851 9625 188
Other Taxation Social Security Payable       6 82610 8849 30914 40712 09010 8239 061
Par Value Share  1 1111111111
Profit Loss       2 16414 3842 03213 230-10 440-18 6671 759
Property Plant Equipment Gross Cost      129 024129 024130 399130 399130 399130 399130 399 
Share Capital Allotted Called Up Paid 100100100100100100       
Tangible Fixed Assets Additions 844478   5 000       
Tangible Fixed Assets Cost Or Valuation122 702123 546 124 024124 024124 024129 024       
Tangible Fixed Assets Depreciation68 84874 65680 33180 33185 80491 11597 297       
Tangible Fixed Assets Depreciation Charged In Period  5 675 5 4735 3116 182       
Total Additions Including From Business Combinations Property Plant Equipment        1 375     
Total Assets Less Current Liabilities23 01033 93633 79233 79232 00032 06027 25721 67127 80522 08735 31732 0449 3777 136
Trade Creditors Trade Payables       -1      
Trade Debtors Trade Receivables          8 9665 5806 4404 260
Creditors Due Within One Year Total Current Liabilities33 71316 685            
Fixed Assets53 85448 890            
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests 100            
Other Creditors Due Within One Year31 54014 566            
Plant Machinery4 8774 577            
Plant Machinery Additions 844            
Plant Machinery Cost Or Valuation6 0966 940            
Plant Machinery Depreciation1 2192 363            
Plant Machinery Depreciation Charge For Period 1 144            
Plant Machinery Depreciation Disposals 0            
Tangible Fixed Assets Depreciation Charge For Period 5 808            
Taxation Social Security Due Within One Year2 1732 119            

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 4th, January 2024
Free Download (10 pages)

Company search

Advertisements