V.G. BAILEY (CONTRACTORS) LIMITED
BENFLEET

Hellopages » Essex » Castle Point » SS7 2QL

Company number 04565012
Status Active
Incorporation Date 16 October 2002
Company Type Private Limited Company
Address BROOM HOUSE 39-43 LONDON ROAD, HADLEIGH, BENFLEET, ESSEX, SS7 2QL
Home Country United Kingdom
Nature of Business 43120 - Site preparation
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 16 October 2016 with updates; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 200 . The most likely internet sites of V.G. BAILEY (CONTRACTORS) LIMITED are www.vgbaileycontractors.co.uk, and www.v-g-bailey-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. V G Bailey Contractors Limited is a Private Limited Company. The company registration number is 04565012. V G Bailey Contractors Limited has been working since 16 October 2002. The present status of the company is Active. The registered address of V G Bailey Contractors Limited is Broom House 39 43 London Road Hadleigh Benfleet Essex Ss7 2ql. . BAILEY, Stuart Henry is a Director of the company. BAILEY, Victor George is a Director of the company. Secretary BAILEY, Christine Margaret Elizabeth has been resigned. Secretary MCCLURE, Richard Alan has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director SHAH, Lalit Mulchand has been resigned. The company operates in "Site preparation".


Current Directors

Director
BAILEY, Stuart Henry
Appointed Date: 27 April 2010
44 years old

Director
BAILEY, Victor George
Appointed Date: 31 October 2002
78 years old

Resigned Directors

Secretary
BAILEY, Christine Margaret Elizabeth
Resigned: 27 April 2010
Appointed Date: 31 October 2002

Secretary
MCCLURE, Richard Alan
Resigned: 31 October 2002
Appointed Date: 16 October 2002

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 16 October 2002
Appointed Date: 16 October 2002

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 16 October 2002
Appointed Date: 16 October 2002

Director
SHAH, Lalit Mulchand
Resigned: 31 October 2002
Appointed Date: 16 October 2002
77 years old

Persons With Significant Control

Mr Victor George Bailey
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Stuart Henry Bailey
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

V.G. BAILEY (CONTRACTORS) LIMITED Events

09 Nov 2016
Total exemption small company accounts made up to 30 April 2016
17 Oct 2016
Confirmation statement made on 16 October 2016 with updates
19 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 200

19 Nov 2015
Director's details changed for Mr Stuart Henry Bailey on 17 October 2014
18 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 37 more events
24 Oct 2002
New secretary appointed
24 Oct 2002
New director appointed
24 Oct 2002
Secretary resigned
24 Oct 2002
Director resigned
16 Oct 2002
Incorporation