General information

Name:

Bailey Decal Ltd

Office Address:

Trent House Dunning Street Tunstall ST6 5AP Stoke On Trent

Number: 06391423

Incorporation date: 2007-10-05

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 marks the founding of Bailey Decal Limited, the company that is situated at Trent House, Dunning Street Tunstall, Stoke On Trent. This means it's been seventeen years Bailey Decal has prospered in this business, as the company was registered on 2007/10/05. The Companies House Reg No. is 06391423 and the zip code is ST6 5AP. The enterprise's registered with SIC code 17290 and has the NACE code: Manufacture of other articles of paper and paperboard n.e.c.. Thursday 30th June 2022 is the last time when the accounts were reported.

Currently, we have only one managing director in the company: Natalie B. (since 2007/10/05). Since 2007/10/19 David B., had been managing this specific business until the resignation in March 2020.

Catherine B. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Natalie B.

Role: Director

Appointed: 05 October 2007

Latest update: 26 January 2024

People with significant control

Catherine B.
Notified on 18 December 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip B.
Notified on 7 April 2016
Ceased on 18 December 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts 28 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 28 March 2013
Annual Accounts 25 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 25 March 2014
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 30 March 2016
Annual Accounts
Start Date For Period Covered By Report 1 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 1 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 1 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 1 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 1 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 1 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 28 March 2017
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Cessation of a person with significant control 2023/12/18 (PSC07)
filed on: 20th, December 2023
persons with significant control
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 17290 : Manufacture of other articles of paper and paperboard n.e.c.
16
Company Age

Similar companies nearby

Closest companies