UKBizDB.co.uk

BANGQUOTE LIMITED

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

This company is commonly known as Bangquote Limited. The company was founded 41 years ago and was given the registration number 01687287. The firm's registered office is in LEEDS. You can find them at Communisis House, Manston Lane, Leeds, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BANGQUOTE LIMITED
Company Number:01687287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:16 December 1982
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Communisis House, Manston Lane, Leeds, LS15 8AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Communisis House, Manston Lane, Leeds, England, LS15 8AH

Secretary28 February 2019Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Director31 May 2006Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Secretary31 October 2009Active
54 Callander, Ouston, Chester Le Street, DH2 1LG

Secretary08 December 1992Active
18 Longland Lane, Whixley, York, YO26 8BB

Secretary01 November 2005Active
25 Rectory Grove, Gosforth, NE3 1AL

Secretary18 December 1997Active
The Grange, Granby, Nottingham, NG13 9PW

Secretary-Active
Cauldwell, Snows Green Road, Shotley Bridge, DH8 0NJ

Secretary17 March 2000Active
Oakwood 15 Crabtree Road, Stocksfield, NE43 7NX

Secretary04 January 1995Active
3 Penny Pot Gardens, Harrogate, HG3 2GB

Secretary31 May 2006Active
Beckfield, Main Street, Weeton, LS17 0AY

Secretary09 September 2004Active
13 Fernville Road, Gosforth, Newcastle Upon Tyne, NE3 4HT

Director08 December 1992Active
North Moor, 36 Station Road Stannington, Morpeth, NE61 6DU

Director-Active
The Grange, Granby, Nottingham, NG13 9PW

Director-Active
1 Furzefield Road, Gosforth, Newcastle Upon Tyne, NE3 4EA

Director08 December 1992Active
Cauldwell, Snows Green Road, Shotley Bridge, DH8 0NJ

Director17 March 2000Active
6 Florence Road, Harrogate, HG2 0LD

Director-Active
3 Penny Pot Gardens, Harrogate, HG3 2GB

Director31 May 2006Active

People with Significant Control

Dataform (Northern) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Communisis House, Manston Lane, Leeds, England, LS15 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-10-28Dissolution

Dissolution application strike off company.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2019-03-11Officers

Termination secretary company with name termination date.

Download
2019-03-11Officers

Appoint person secretary company with name date.

Download
2018-08-23Accounts

Accounts with accounts type micro entity.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Accounts

Accounts with accounts type dormant.

Download
2016-09-13Accounts

Accounts with accounts type dormant.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2015-10-05Accounts

Accounts with accounts type dormant.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-18Officers

Change person secretary company with change date.

Download
2014-08-18Officers

Change person director company with change date.

Download
2014-08-15Address

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

Download
2014-06-16Accounts

Accounts with accounts type dormant.

Download
2013-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-22Accounts

Accounts with accounts type dormant.

Download
2012-09-20Officers

Change person secretary company with change date.

Download
2012-08-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.