Bailey Decal Limited

DataGardener
live
Micro

Bailey Decal Limited

06391423Private Limited With Share Capital

Trent House, Dunning Street Tunstall, Stoke On Trent, ST65AP
Incorporated

05/10/2007

Company Age

18 years

Directors

1

Employees

5

SIC Code

17290

Risk

very low risk

Company Overview

Registration, classification & business activity

Bailey Decal Limited (06391423) is a private limited with share capital incorporated on 05/10/2007 (18 years old) and registered in stoke on trent, ST65AP. The company operates under SIC code 17290 - manufacture of other articles of paper and paperboard n.e.c..

Private Limited With Share Capital
SIC: 17290
Micro
Incorporated 05/10/2007
ST65AP
5 employees

Financial Overview

Total Assets

£231.1K

Liabilities

£29.1K

Net Assets

£202.0K

Est. Turnover

£410.1K

AI Estimated
Unreported
Cash

£113.5K

Key Metrics

5

Employees

1

Directors

5

Shareholders

Board of Directors

1

Filed Documents

55
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:09-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2010
Resolution
Category:Resolution
Date:17-05-2010
Capital Name Of Class Of Shares
Category:Capital
Date:17-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2009
Legacy
Category:Annual Return
Date:17-10-2008
Legacy
Category:Accounts
Date:02-10-2008
Legacy
Category:Officers
Date:10-01-2008
Legacy
Category:Officers
Date:10-01-2008
Legacy
Category:Address
Date:06-11-2007
Legacy
Category:Officers
Date:25-10-2007
Legacy
Category:Capital
Date:25-10-2007
Incorporation Company
Category:Incorporation
Date:05-10-2007

Import / Export

Imports
12 Months5
60 Months36
Exports
12 Months9
60 Months55

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date25/03/2026
Latest Accounts30/06/2025

Trading Addresses

Unit 1, Trent House, Dunning Street, Stoke-On-Trent, Staffordshire, ST65AP

Related Companies

1

Contact

01782524400
info@baileydecal.co.uk
baileydecal.co.uk
Trent House, Dunning Street Tunstall, Stoke On Trent, ST65AP