UKBizDB.co.uk

BANGOR FOOTBALL AND ATHLETIC CLUB LIMITED

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

This company is commonly known as Bangor Football And Athletic Club Limited. The company was founded 71 years ago and was given the registration number NI003211. The firm's registered office is in BANGOR. You can find them at Bangor Fuels Area 1a Hawthorne Court, Clandeboye Road, Bangor, Down. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:BANGOR FOOTBALL AND ATHLETIC CLUB LIMITED
Company Number:NI003211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1953
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Bangor Fuels Area 1a Hawthorne Court, Clandeboye Road, Bangor, Down, United Kingdom, BT20 3HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clandeboye Park, 1a Hawthorne Court, Off Clandeboye Rd, Bangor, United Kingdom, BT20 3HR

Secretary26 October 2017Active
Clandeboye Park, 1a Hawthorne Court, Off Clandeboye Rd, Bangor, United Kingdom, BT20 3HR

Director20 June 2017Active
Clandeboye Park, 1a Hawthorne Court, Off Clandeboye Rd, Bangor, United Kingdom, BT20 3HR

Director31 July 2023Active
Clandeboye Park, 1a Hawthorne Court, Off Clandeboye Rd, Bangor, United Kingdom, BT20 3HR

Director01 August 2022Active
Clandeboye Park, 1a Hawthorne Court, Off Clandeboye Rd, Bangor, United Kingdom, BT20 3HR

Director01 August 2022Active
Clandeboye Park, 1a Hawthorne Court, Off Clandeboye Rd, Bangor, United Kingdom, BT20 3HR

Director20 June 2017Active
Clandeboye Park, 1a Hawthorne Court, Off Clandeboye Rd, Bangor, United Kingdom, BT20 3HR

Director20 June 2017Active
Clandeboye Park, 1a Hawthorne Court, Off Clandeboye Rd, Bangor, United Kingdom, BT20 3HR

Director20 June 2017Active
Clandeboye Park, 1a Hawthorne Court, Off Clandeboye Rd, Bangor, United Kingdom, BT20 3HR

Director04 October 2017Active
47 Moira Drive, Bangor, County Down, BT20 4RW

Secretary21 April 1953Active
75 Henderson Drive, Killeen, Co.Down, BT19 1NP

Secretary05 August 2004Active
Clandeboye Park, 1a Hawthorne Court, Off Clandeboye Road, Bangor, Northern Ireland, BT20 3HR

Secretary10 June 2010Active
4 Queensbury Park, Bangor, Co.Down, BT20 3HD

Director21 April 1953Active
146, High Street, Holywood, Northern Ireland, BT18 9HS

Director21 January 2011Active
14 Marlo Crescent, Bangor, Co Down, BT19 6SU

Director30 June 1997Active
42 Asavenue, Bangor County Down, Northern Ireland, BT19 6ZG

Director30 June 2002Active
42 Ashbury Avenue, Bangor,

Director19 June 2000Active
48 Garland Hill, Belfast, Co Down, BT8 6YL

Director23 February 2004Active
4 Cranley Avenue, Bangor, Co Down, BT19 7BY

Director23 February 2004Active
36 Crawfordsburn Road, Bangor, Co Down,

Director21 April 1953Active
Bangor Fuels Area, 1a Hawthorne Court, Clandeboye Road, Bangor, United Kingdom, BT20 3HR

Director20 June 2017Active
178 Groomsport Road, Bangor, Co Down, BT20 5PL

Director21 April 1953Active
The Valkyries, 25a Seafront Road, Holywood, BT18 0BB

Director01 June 1997Active
2 Belgravia Road, Bangor, Co Down,

Director19 June 2000Active
58 Ardvanagh Drive, Conlig, Co Down, BT23 7XQ

Director07 March 2006Active
47 Moira Drive, Bangor, County Down, BT20 4RW

Director07 November 2002Active
47.Moira Drive, Bangor, Co Down,

Director21 April 1953Active
10 Knightsbrodge Court, Bangor, Co Down, BT19 6SD

Director01 October 1998Active
75 Henderson Drive, Killeen, Bangor, BT19 1NP

Director26 February 2004Active
18 Carnhill Walk, Carrickfergus,

Director21 April 1953Active
Clandeboye Park, 1a Hawthorne Court, Off Clandeboye Road, Bangor, Northern Ireland, BT20 3HR

Director26 May 2011Active
37 Chatsworth, Gransha Road, Bangor,

Director05 September 2006Active
4 Ward Avenue, Bangor, Co Down, BT20 5JW

Director21 April 1953Active
11 Silverstream Crescent, Bangor, County Down, BT20 3NF

Director31 August 2002Active
Clandeboye Park, 1a Hawthorne Court, Off Clandeboye Road, Bangor, Northern Ireland, BT20 3HR

Director24 January 2011Active

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
2023-11-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Address

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

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Address

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

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-07Officers

Termination director company with name termination date.

Download
2022-08-07Officers

Appoint person director company with name date.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Address

Change sail address company with old address new address.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-01-01Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Officers

Appoint person secretary company with name date.

Download
2017-11-08Address

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

Download
2017-11-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.