About

Registered Number: 01196370
Date of Incorporation: 14/01/1975 (49 years and 3 months ago)
Company Status: Active
Registered Address: The Old Forge, High Street, Harmondsworth, Middlesex, UB7 0AQ

 

Based in Harmondsworth in Middlesex, Bailoy Products Ltd was setup in 1975, it's status at Companies House is "Active". We don't know the number of employees at this company. The current directors of this business are listed as Beks, Franciscus Bernardus Joannes Maria, Lovejoy, Adam Steven, Lovejoy, Carole, Baigent, Michael Henry, Balagagenthan, Balasubramaniam, Lovejoy, Peter Hubert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEKS, Franciscus Bernardus Joannes Maria 20 July 2007 - 1
LOVEJOY, Adam Steven 20 July 2007 - 1
BAIGENT, Michael Henry N/A 20 July 2007 1
BALAGAGENTHAN, Balasubramaniam 01 November 2008 14 December 2012 1
LOVEJOY, Peter Hubert N/A 12 March 2007 1
Secretary Name Appointed Resigned Total Appointments
LOVEJOY, Carole 13 March 2007 21 July 2007 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 19 August 2016
CH01 - Change of particulars for director 14 July 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 22 July 2013
TM01 - Termination of appointment of director 13 February 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 02 September 2011
CH01 - Change of particulars for director 18 May 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 27 November 2009
MISC - Miscellaneous document 20 November 2009
TM01 - Termination of appointment of director 17 November 2009
353 - Register of members 24 September 2009
287 - Change in situation or address of Registered Office 09 May 2009
225 - Change of Accounting Reference Date 09 May 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 2008
AA - Annual Accounts 26 November 2008
363a - Annual Return 29 August 2008
363a - Annual Return 11 September 2007
287 - Change in situation or address of Registered Office 06 September 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
RESOLUTIONS - N/A 14 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
AA - Annual Accounts 01 August 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
RESOLUTIONS - N/A 24 January 2007
RESOLUTIONS - N/A 24 January 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 12 September 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 14 September 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 06 September 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 14 October 2003
RESOLUTIONS - N/A 13 March 2003
RESOLUTIONS - N/A 13 March 2003
MEM/ARTS - N/A 13 March 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 March 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 27 August 2002
AA - Annual Accounts 27 September 2001
363a - Annual Return 14 August 2001
AA - Annual Accounts 07 December 2000
363a - Annual Return 11 September 2000
AA - Annual Accounts 10 December 1999
363a - Annual Return 07 October 1999
RESOLUTIONS - N/A 20 September 1999
RESOLUTIONS - N/A 20 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1999
123 - Notice of increase in nominal capital 20 September 1999
AA - Annual Accounts 14 October 1998
363a - Annual Return 05 August 1998
AA - Annual Accounts 02 December 1997
363a - Annual Return 03 August 1997
AA - Annual Accounts 31 January 1997
363a - Annual Return 14 August 1996
AA - Annual Accounts 20 September 1995
363x - Annual Return 21 August 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 20 December 1994
AA - Annual Accounts 26 September 1994
AA - Annual Accounts 12 November 1993
363x - Annual Return 21 August 1993
AA - Annual Accounts 28 January 1993
363x - Annual Return 18 August 1992
AA - Annual Accounts 06 November 1991
363x - Annual Return 03 September 1991
AA - Annual Accounts 22 November 1990
363 - Annual Return 22 November 1990
363 - Annual Return 16 November 1989
AA - Annual Accounts 16 November 1989
AA - Annual Accounts 29 December 1988
363 - Annual Return 29 December 1988
395 - Particulars of a mortgage or charge 26 September 1988
AA - Annual Accounts 25 March 1988
363 - Annual Return 25 March 1988
288 - N/A 18 March 1987
363 - Annual Return 08 January 1987
AA - Annual Accounts 27 November 1986
NEWINC - New incorporation documents 14 January 1975

Mortgages & Charges

Description Date Status Charge by
Debenture 19 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.