BANG SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BANG SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07709262

Incorporation date

18/07/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Glebe Farm, Down Street, Dummer, Hampshire RG25 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2011)
dot icon20/01/2026
Confirmation statement made on 2026-01-04 with updates
dot icon29/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon29/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon29/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon29/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon09/05/2025
Director's details changed for Mr David Charles Phillips on 2025-05-08
dot icon30/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon06/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon06/12/2024
Notification of Southern Communications Holdings Limited as a person with significant control on 2024-09-10
dot icon04/12/2024
Withdrawal of a person with significant control statement on 2024-12-04
dot icon13/11/2024
Register inspection address has been changed to Moore Barlow Llp Gateway House, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
dot icon13/11/2024
Register(s) moved to registered inspection location Moore Barlow Llp Gateway House, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
dot icon25/09/2024
Appointment of Mr James Neil Wilson as a secretary on 2024-09-10
dot icon23/09/2024
Appointment of Mr Alex James Moody as a director on 2024-09-10
dot icon23/09/2024
Appointment of Mr David Charles Phillips as a director on 2024-09-10
dot icon23/09/2024
Appointment of Mr James Neil Wilson as a director on 2024-09-10
dot icon23/09/2024
Appointment of Mr Paul James Bradford as a director on 2024-09-10
dot icon23/09/2024
Appointment of Mr Mathew Owen Kirk as a director on 2024-09-10
dot icon23/09/2024
Termination of appointment of Gerard Hugh Mcmanus as a director on 2024-09-10
dot icon23/09/2024
Termination of appointment of Neil James Mcmanus as a director on 2024-09-10
dot icon23/09/2024
Termination of appointment of Aidan Gerard Mcmanus as a director on 2024-09-10
dot icon23/09/2024
Termination of appointment of Martin Brian Thompson as a director on 2024-09-10
dot icon23/09/2024
Termination of appointment of Bernadette Majella Mcmanus as a secretary on 2024-09-10
dot icon23/09/2024
Registered office address changed from , Wellers 8 King Edward Street, Oxford, OX1 4HL to Glebe Farm Down Street Dummer Hampshire RG25 2AD on 2024-09-23
dot icon10/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/01/2021
Confirmation statement made on 2021-01-04 with updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/08/2020
Confirmation statement made on 2020-07-18 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/08/2019
Confirmation statement made on 2019-07-18 with updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon23/10/2017
Resolutions
dot icon23/10/2017
Sub-division of shares on 2017-09-14
dot icon15/09/2017
Termination of appointment of Bernadette Majella Teresa Mcmanus as a director on 2017-09-14
dot icon25/08/2017
Notification of a person with significant control statement
dot icon25/08/2017
Withdrawal of a person with significant control statement on 2017-08-25
dot icon25/08/2017
Confirmation statement made on 2017-07-18 with updates
dot icon11/07/2017
Micro company accounts made up to 2017-03-31
dot icon27/06/2017
Appointment of Mr Martin Brian Thompson as a director on 2017-06-21
dot icon17/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon02/08/2016
Director's details changed for Mrs Bernadette Majella Teresa Mcmanus on 2016-08-02
dot icon02/08/2016
Director's details changed for Mr Neil James Mcmanus on 2016-06-06
dot icon02/08/2016
Director's details changed for Mr Gerard Hugh Mcmanus on 2016-08-02
dot icon07/06/2016
Director's details changed for Mr Neil James Mcmanus on 2016-06-06
dot icon22/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon28/08/2015
Director's details changed for Mr Aidan Gerard Mcmanus on 2015-08-28
dot icon29/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon15/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon28/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon29/05/2014
Director's details changed for Mr Aidan Gerard Mcmanus on 2014-05-29
dot icon28/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon14/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon23/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/10/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon01/10/2012
Director's details changed for Mr Neil James Mcmanus on 2011-07-18
dot icon01/10/2012
Director's details changed for Mrs Bernadette Majella Teresa Mcmanus on 2011-07-18
dot icon01/10/2012
Director's details changed for Mr Aidan Gerard Mcmanus on 2011-07-18
dot icon28/10/2011
Current accounting period shortened from 2012-07-31 to 2012-03-31
dot icon18/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, James Neil
Director
10/09/2024 - Present
120
Mcmanus, Gerard Hugh
Director
18/07/2011 - 10/09/2024
8
Moody, Alex James
Director
10/09/2024 - Present
100
Bradford, Paul James
Director
10/09/2024 - Present
134
Kirk, Mathew Owen
Director
10/09/2024 - Present
107

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BANG SYSTEMS LIMITED

BANG SYSTEMS LIMITED is an(a) Active company incorporated on 18/07/2011 with the registered office located at Glebe Farm, Down Street, Dummer, Hampshire RG25 2AD. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANG SYSTEMS LIMITED?

toggle

BANG SYSTEMS LIMITED is currently Active. It was registered on 18/07/2011 .

Where is BANG SYSTEMS LIMITED located?

toggle

BANG SYSTEMS LIMITED is registered at Glebe Farm, Down Street, Dummer, Hampshire RG25 2AD.

What does BANG SYSTEMS LIMITED do?

toggle

BANG SYSTEMS LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for BANG SYSTEMS LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-04 with updates.