Background WavePink WaveYellow Wave

NG BAILEY FACILITIES SERVICES LIMITED (05472032)

NG BAILEY FACILITIES SERVICES LIMITED (05472032) is an active UK company. incorporated on 6 June 2005. with registered office in Leeds. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 2 other business activities. NG BAILEY FACILITIES SERVICES LIMITED has been registered for 20 years.

Company Number
05472032
Status
active
Type
ltd
Incorporated
6 June 2005
Age
20 years
Address
Ground Floor (Suite T), Arlington Business Centre White Rose Park, Leeds, LS11 0DL
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
SIC Codes
43999, 71129, 81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NG BAILEY FACILITIES SERVICES LIMITED

NG BAILEY FACILITIES SERVICES LIMITED is an active company incorporated on 6 June 2005 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 2 other business activities. NG BAILEY FACILITIES SERVICES LIMITED was registered 20 years ago.(SIC: 43999, 71129, 81100)

Status

active

Active since 20 years ago

Company No

05472032

LTD Company

Age

20 Years

Incorporated 6 June 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 2 March 2024 - 28 February 2025(12 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

BAILEY MAINTENANCE LTD.
From: 7 December 2006To: 14 July 2011
BAILEY FACILITIES SERVICES LIMITED
From: 27 June 2005To: 7 December 2006
IMCO (162005) LIMITED
From: 6 June 2005To: 27 June 2005
Contact
Address

Ground Floor (Suite T), Arlington Business Centre White Rose Park Millshaw Park Lane Leeds, LS11 0DL,

Previous Addresses

7 Brown Lane West Leeds LS12 6EH England
From: 30 November 2022To: 31 January 2025
Denton Hall Ilkley West Yorkshire LS29 0HH
From: 23 October 2009To: 30 November 2022
Heathcote 31 Kings Road Ilkley West Yorkshire LS29 9AS
From: 6 June 2005To: 23 October 2009
Timeline

19 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Nov 09
Director Joined
Mar 10
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Sept 11
Director Left
Oct 11
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Nov 15
Director Left
Apr 16
Director Joined
Jun 20
Director Left
Jun 20
Loan Secured
Nov 23
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 June 2024
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Resolution
5 May 2020
RESOLUTIONSResolutions
Memorandum Articles
5 May 2020
MAMA
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Miscellaneous
23 January 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Annual Return Company With Made Up Date
19 September 2012
AR01AR01
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 July 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Resolution
16 February 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
16 February 2012
CC04CC04
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Certificate Change Of Name Company
14 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 July 2011
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Full
20 August 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 October 2009
AD01Change of Registered Office Address
Legacy
28 August 2009
363aAnnual Return
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Full
22 August 2007
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Legacy
19 June 2007
88(2)R88(2)R
Legacy
19 June 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
19 June 2007
MEM/ARTSMEM/ARTS
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
88(2)R88(2)R
Memorandum Articles
18 December 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 September 2006
363sAnnual Return (shuttle)
Legacy
6 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
29 March 2006
288cChange of Particulars
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
13 September 2005
225Change of Accounting Reference Date
Resolution
31 August 2005
RESOLUTIONSResolutions
Resolution
31 August 2005
RESOLUTIONSResolutions
Resolution
31 August 2005
RESOLUTIONSResolutions
Resolution
31 August 2005
RESOLUTIONSResolutions
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
287Change of Registered Office
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 June 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 June 2005
NEWINCIncorporation