UKBizDB.co.uk

BANGOR CITY FOOTBALL CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bangor City Football Club Limited. The company was founded 28 years ago and was given the registration number 03072124. The firm's registered office is in BANGOR. You can find them at Nantporth Stadium, Holyhead Road, Bangor, Gwynedd. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:BANGOR CITY FOOTBALL CLUB LIMITED
Company Number:03072124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1995
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Nantporth Stadium, Holyhead Road, Bangor, Gwynedd, LL57 2HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nantporth Stadium, Holyhead Road, Bangor, LL57 2HQ

Director02 September 2019Active
12 Lon-Y- Bryn, Menai Bridge, LL59 5LL

Secretary01 September 2000Active
12 Lon-Y- Bryn, Menai Bridge, LL59 5LL

Secretary21 June 1999Active
Nyth Y Fran, Maes Llydan, Benllech, LL74 8RD

Secretary23 June 1995Active
12, Ffordd Tirionfa, Old Colwyn, Colwyn Bay, LL29 9HA

Secretary07 January 2009Active
Nantporth Stadium, Holyhead Road, Bangor, LL57 2HQ

Secretary08 July 2016Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary23 June 1995Active
West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, England, WN8 9TG

Director08 July 2016Active
7 Ty Croes Est, Llanfairpwll, LL61 5JR

Director03 October 1996Active
Llys Heli Longoed, Bull Bay, Amlwch, LL68 9SU

Director23 June 1995Active
West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, England, WN8 9TG

Director08 July 2016Active
Tan Y Bryn, Abergwyngregyn, Llanfairfechan, LL33 0LN

Director21 August 2009Active
Bryn Afon, Llandegfan, Menai Bridge, LL59 5TH

Director27 March 1997Active
West Lancashire Investment Centre, Maple View, Skelmersdale, United Kingdom, WN8 9TG

Director08 July 2016Active
12 Lon-Y- Bryn, Menai Bridge, LL59 5LL

Director21 June 1999Active
Llain Cil Lleuad Ffordd Treforrus, Dwygyfylchi, LL34 6RG

Director23 June 1995Active
West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, England, WN8 9TG

Director08 July 2016Active
26 Glantraeth, Bangor, LL57 1HQ

Director23 June 1995Active
45 Victoria Park, Colwyn Bay, LL29 7AJ

Director30 December 2008Active
2 Kings Oak, Colwyn Bay, LL29 6AJ

Director01 September 2000Active
2 Kings Oak, Colwyn Bay, LL29 6AJ

Director03 October 1996Active
Nyth Y Fran, Maes Llydan, Benllech, LL74 8RD

Director23 June 1995Active
West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, England, WN8 9TG

Director08 July 2016Active
21 Bryn Y Bia Road, Craigside, Llandudno, LL30 3AS

Director01 April 2009Active
2, Ael Y Garth, Caernarfon, LL55 1HA

Director10 August 2009Active
Mags Ye Efail, Llangristiolus Anglesey, Bodorgan, LL60 6UE

Director23 June 1995Active
Moriah Lodge, Pentraeth, Anglesey,

Director23 June 1995Active
Bryn Y Coed, Llanrwst Road, Conwy, LL32 8HZ

Director10 April 2009Active
11, Belmont Road, Bangor, Wales, LL57 2LL

Director27 July 2013Active
134 Caernarfon Road, Bangor, LL57 4LP

Director23 June 1995Active
Nantporth Stadium, Holyhead Road, Bangor, Gwynedd, Wales, LL57 2HQ

Director04 March 2019Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director23 June 1995Active

People with Significant Control

Mr Domenico Giuseppe Serafino
Notified on:03 September 2020
Status:Active
Date of birth:March 1967
Nationality:Italian
Country of residence:United Kingdom
Address:Nantporth Stadium, Holyhead Road, Bangor, United Kingdom, LL57 2HQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Sudaires S.R.L
Notified on:02 September 2019
Status:Active
Country of residence:Italy
Address:39, Ripa Di Porta Ticinese, Milano, Italy,
Nature of control:
  • Ownership of shares 50 to 75 percent
Vaughan Sports Management Ltd
Notified on:30 December 2017
Status:Active
Country of residence:England
Address:6, Martins Court, Wigan, England, WN2 4AZ
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Officers

Change person director company with change date.

Download
2020-12-04Persons with significant control

Notification of a person with significant control.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Accounts

Accounts with accounts type small.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-10-29Capital

Capital allotment shares.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Persons with significant control

Notification of a person with significant control.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Officers

Appoint person director company with name date.

Download
2019-01-19Officers

Termination director company with name termination date.

Download
2019-01-19Officers

Termination director company with name termination date.

Download
2018-10-23Auditors

Auditors resignation company.

Download
2018-10-09Accounts

Accounts with accounts type small.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.