About

Registered Number: 00907279
Date of Incorporation: 30/05/1967 (56 years and 10 months ago)
Company Status: Active
Registered Address: 15a Griffin Mill Estate, Thrupp, Stroud, Gloucestershire, GL5 2AZ

 

S.G.Bailey(Paints)limited was founded on 30 May 1967 and has its registered office in Stroud in Gloucestershire, it's status is listed as "Active". The company is VAT Registered. Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWNSEND, Richard Thomas N/A - 1
HODGES, Annita Mary N/A 31 January 2008 1
JONES, Peter Michael 01 January 2008 21 September 2009 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 09 July 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 25 June 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 17 August 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 05 August 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 29 August 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 28 September 2010
TM01 - Termination of appointment of director 21 October 2009
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 14 September 2009
RESOLUTIONS - N/A 06 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 June 2009
123 - Notice of increase in nominal capital 06 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 April 2009
RESOLUTIONS - N/A 16 April 2009
123 - Notice of increase in nominal capital 16 April 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 09 September 2008
169 - Return by a company purchasing its own shares 16 June 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 19 September 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 23 July 2004
287 - Change in situation or address of Registered Office 19 February 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 17 August 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 27 June 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 13 September 2000
363a - Annual Return 09 December 1999
AA - Annual Accounts 24 August 1999
AA - Annual Accounts 15 December 1998
395 - Particulars of a mortgage or charge 03 December 1998
363s - Annual Return 07 September 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 17 October 1997
363s - Annual Return 10 April 1997
AA - Annual Accounts 18 September 1996
AA - Annual Accounts 11 October 1995
363s - Annual Return 16 August 1995
363s - Annual Return 18 August 1994
AA - Annual Accounts 11 August 1994
AA - Annual Accounts 25 August 1993
363s - Annual Return 22 August 1993
AA - Annual Accounts 07 September 1992
363s - Annual Return 07 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1991
AA - Annual Accounts 22 August 1991
363a - Annual Return 22 August 1991
AA - Annual Accounts 11 December 1990
363a - Annual Return 11 December 1990
AUD - Auditor's letter of resignation 01 November 1990
AA - Annual Accounts 21 September 1989
363 - Annual Return 21 September 1989
288 - N/A 11 September 1989
AA - Annual Accounts 23 August 1988
363 - Annual Return 23 August 1988
AA - Annual Accounts 12 November 1987
363 - Annual Return 12 November 1987
288 - N/A 04 April 1987
AA - Annual Accounts 01 November 1986
363 - Annual Return 01 November 1986
NEWINC - New incorporation documents 30 May 1967

Mortgages & Charges

Description Date Status Charge by
Debenture 27 November 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.