BANGMILL LTD

Register to unlock more data on OkredoRegister

BANGMILL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05759769

Incorporation date

28/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

130 High Road, London N15 6JNCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2006)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/10/2025
Compulsory strike-off action has been discontinued
dot icon16/10/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon14/10/2025
First Gazette notice for compulsory strike-off
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/10/2024
Compulsory strike-off action has been discontinued
dot icon28/10/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon15/10/2024
First Gazette notice for compulsory strike-off
dot icon12/02/2024
Appointment of Mr Moshe Boruch Surkis as a director on 2024-02-01
dot icon12/02/2024
Termination of appointment of Rachel Gniwosch as a director on 2024-02-01
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/10/2023
Compulsory strike-off action has been discontinued
dot icon19/10/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon17/10/2023
First Gazette notice for compulsory strike-off
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2022
Cessation of Abraham Surkis as a person with significant control on 2022-06-28
dot icon13/12/2022
Notification of Lexbridge New Holdings Limited as a person with significant control on 2022-07-28
dot icon28/07/2022
Confirmation statement made on 2022-07-28 with updates
dot icon28/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/11/2021
Change of details for Mr Abraham Surkis as a person with significant control on 2021-11-05
dot icon18/11/2021
Secretary's details changed for Mrs Rachel Gniwosch on 2021-10-24
dot icon03/06/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/08/2020
Appointment of Mrs Rachel Gniwosch as a secretary on 2020-08-20
dot icon20/08/2020
Termination of appointment of Moshe Surkis as a secretary on 2020-08-20
dot icon20/08/2020
Appointment of Mrs Rachel Gniwosch as a director on 2020-08-20
dot icon30/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon25/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon14/03/2019
Registration of charge 057597690004, created on 2019-03-05
dot icon01/03/2019
Registration of charge 057597690003, created on 2019-03-01
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/10/2018
Satisfaction of charge 057597690002 in full
dot icon16/10/2018
Satisfaction of charge 057597690001 in full
dot icon27/06/2018
Compulsory strike-off action has been discontinued
dot icon26/06/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon19/06/2018
First Gazette notice for compulsory strike-off
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/06/2017
Registered office address changed from 5 Windus Road London N16 6UT England to 130 High Road London N15 6JN on 2017-06-26
dot icon23/05/2017
Confirmation statement made on 2017-03-28 with updates
dot icon11/05/2017
Registered office address changed from C/O Surkis Group 130 Tottenham High Road London N15 6JN England to 5 Windus Road London N16 6UT on 2017-05-11
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/05/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon04/05/2016
Director's details changed for Abraham Michael Surkis on 2016-04-01
dot icon04/05/2016
Secretary's details changed for Moshe Surkis on 2016-04-01
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/11/2015
Registered office address changed from 31 Paget Road London N16 5nd to C/O Surkis Group 130 Tottenham High Road London N15 6JN on 2015-11-25
dot icon31/03/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/08/2014
Registration of charge 057597690001, created on 2014-08-06
dot icon18/08/2014
Registration of charge 057597690002, created on 2014-08-06
dot icon17/06/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/07/2013
Compulsory strike-off action has been discontinued
dot icon23/07/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon23/07/2013
First Gazette notice for compulsory strike-off
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon27/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon27/04/2010
Director's details changed for Abraham Michael Surkis on 2010-01-01
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/06/2009
Return made up to 28/03/09; full list of members
dot icon11/06/2009
Registered office changed on 11/06/2009 from 54 portland avenue london N16 6EA
dot icon16/03/2009
Return made up to 28/03/08; full list of members
dot icon03/02/2009
First Gazette notice for compulsory strike-off
dot icon30/01/2009
Compulsory strike-off action has been discontinued
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/09/2007
Return made up to 28/03/07; full list of members
dot icon15/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon31/10/2006
Registered office changed on 31/10/06 from: 115 craven park rd london N15 6BL
dot icon31/10/2006
New secretary appointed
dot icon31/10/2006
New director appointed
dot icon24/05/2006
Secretary resigned
dot icon24/05/2006
Director resigned
dot icon24/05/2006
Registered office changed on 24/05/06 from: 39A leicester road salford manchester M7 4AS
dot icon28/03/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-93.18 % *

* during past year

Cash in Bank

£214.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
517.12K
-
0.00
3.14K
-
2022
2
537.06K
-
0.00
214.00
-
2022
2
537.06K
-
0.00
214.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

537.06K £Ascended3.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

214.00 £Descended-93.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gniwosch, Rachel
Director
20/08/2020 - 01/02/2024
10
FORM 10 SECRETARIES FD LTD
Nominee Secretary
28/03/2006 - 24/05/2006
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
28/03/2006 - 24/05/2006
41295
Surkis, Abraham Michael
Director
06/06/2006 - Present
16
Gniwosch, Rachel
Secretary
20/08/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANGMILL LTD

BANGMILL LTD is an(a) Active company incorporated on 28/03/2006 with the registered office located at 130 High Road, London N15 6JN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BANGMILL LTD?

toggle

BANGMILL LTD is currently Active. It was registered on 28/03/2006 .

Where is BANGMILL LTD located?

toggle

BANGMILL LTD is registered at 130 High Road, London N15 6JN.

What does BANGMILL LTD do?

toggle

BANGMILL LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BANGMILL LTD have?

toggle

BANGMILL LTD had 2 employees in 2022.

What is the latest filing for BANGMILL LTD?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.