UKBizDB.co.uk

BANGOR FINANCE LIMITED

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

This company is commonly known as Bangor Finance Limited. The company was founded 53 years ago and was given the registration number 00988610. The firm's registered office is in NEWMARKET. You can find them at 147 C/o Nkt Accountants, 147 All Saints Road, Newmarket, Suffolk. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BANGOR FINANCE LIMITED
Company Number:00988610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1970
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:147 C/o Nkt Accountants, 147 All Saints Road, Newmarket, Suffolk, England, CB8 8HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trenarth, Constantine, TR11 5JN

Director15 February 1992Active
Burrow Wood, East Hill, Ottery St Mary, England, EX11 1QF

Secretary11 July 2011Active
31 Rossendale, Chelmsford, CM1 2UA

Secretary08 April 2008Active
Rosemerryn, Booilushag, Maughold, IM7 1BD

Secretary18 December 1997Active
Trenarth, Constantine, Falmouth, TR11 5JN

Secretary-Active
Rosemerryn, Booilushag, Maughold, IM7 1BD

Director-Active
Trenarth, Constantine, TR11 5JN

Director-Active
Trenarth, Constantine, Falmouth, TR11 5JN

Director-Active

People with Significant Control

Mr George Edward Dobell Nottingham
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:44, Perrers Road, London, England, W6 0EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Richard Anthony Nottingham
Notified on:06 April 2016
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:Isle Of Man
Address:Rosemerryn, Booilushag, Ballajora Hill, Isle Of Man, Isle Of Man, IM7 1BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julia Rachael Graham
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:New Zealand
Address:467 Riddell Road, Glendowie, Auckland, New Zealand,
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-15Gazette

Gazette dissolved voluntary.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-23Dissolution

Dissolution application strike off company.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Address

Change registered office address company with date old address new address.

Download
2019-09-25Officers

Termination secretary company with name termination date.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type total exemption full.

Download
2016-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-19Accounts

Accounts with accounts type total exemption full.

Download
2015-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-29Accounts

Accounts with accounts type total exemption full.

Download
2013-07-22Accounts

Accounts with accounts type total exemption full.

Download
2013-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-10Accounts

Accounts with accounts type total exemption full.

Download
2012-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-26Officers

Change person director company with change date.

Download
2012-05-26Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.