BANGOR AND NENDRUM SCHOOLS SERVICES LIMITED

Register to unlock more data on OkredoRegister

BANGOR AND NENDRUM SCHOOLS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI054742

Incorporation date

15/04/2005

Size

Full

Contacts

Registered address

Registered address

C/0 Cleaver Fulton Rankin, 50 Bedford Street, Belfast BT2 7FWCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2005)
dot icon15/09/2025
Termination of appointment of Kevin Alistair Cunningham as a director on 2025-09-12
dot icon29/05/2025
Full accounts made up to 2024-12-31
dot icon22/04/2025
Director's details changed for Mr John Philip George on 2025-04-22
dot icon22/04/2025
Director's details changed for Mr Kevin Alistair Cunningham on 2025-04-22
dot icon22/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon11/04/2025
Secretary's details changed for Pario Limited on 2025-04-02
dot icon25/07/2024
Accounts for a small company made up to 2023-12-31
dot icon16/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon04/07/2023
Appointment of Mr John Philip George as a director on 2023-06-30
dot icon03/07/2023
Termination of appointment of Sally-Ann Brooks as a director on 2023-06-30
dot icon28/06/2023
Accounts for a small company made up to 2022-12-31
dot icon25/05/2023
Termination of appointment of Leo William Mckenna as a director on 2023-05-24
dot icon25/05/2023
Appointment of Mr Kevin Alistair Cunningham as a director on 2023-05-24
dot icon19/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon01/07/2022
Accounts for a small company made up to 2021-12-31
dot icon22/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon16/06/2021
Accounts for a small company made up to 2020-12-31
dot icon04/05/2021
Termination of appointment of Angela Mills as a director on 2021-04-30
dot icon04/05/2021
Appointment of Mrs Sally-Ann Brooks as a director on 2021-04-30
dot icon23/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon22/06/2020
Accounts for a small company made up to 2019-12-31
dot icon16/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon16/04/2020
Change of details for Bangor and Nedrum Schools Services Holdings Limited as a person with significant control on 2020-04-15
dot icon16/04/2020
Director's details changed for Mr Leo William Mckenna on 2020-04-15
dot icon16/04/2020
Director's details changed for Mr John Stephen Gordon on 2020-04-15
dot icon20/06/2019
Accounts for a small company made up to 2018-12-31
dot icon27/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon28/08/2018
Full accounts made up to 2017-12-31
dot icon26/07/2018
Appointment of Mr Leo William Mckenna as a director on 2018-07-24
dot icon26/07/2018
Termination of appointment of Peter Kenneth Johnstone as a director on 2018-07-24
dot icon20/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon22/01/2018
Termination of appointment of Sally Ann Brooks as a director on 2018-01-19
dot icon19/01/2018
Appointment of Mr David Wyn Davies as a director on 2018-01-18
dot icon27/10/2017
Auditor's resignation
dot icon25/10/2017
Auditor's resignation
dot icon07/06/2017
Full accounts made up to 2016-12-31
dot icon24/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon08/12/2016
Appointment of Sally Ann Brooks as a director on 2016-11-22
dot icon08/12/2016
Appointment of Angela Mills as a director on 2016-11-22
dot icon08/12/2016
Termination of appointment of Jane Catherine Barber as a director on 2016-11-22
dot icon08/12/2016
Termination of appointment of Martin James Rawlinson as a director on 2016-11-22
dot icon08/12/2016
Termination of appointment of Martin James Rawlinson as a director on 2016-11-22
dot icon07/06/2016
Full accounts made up to 2015-12-31
dot icon18/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon18/04/2016
Director's details changed for Mr Martin James Rawlinson on 2016-04-15
dot icon18/04/2016
Director's details changed for Mrs Jane Catherine Barber on 2016-04-15
dot icon03/11/2015
Termination of appointment of John David Harris as a director on 2015-11-02
dot icon03/11/2015
Appointment of Mr Peter Kenneth Johnstone as a director on 2015-11-02
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon21/05/2015
Appointment of Mr John Stephen Gordon as a director on 2015-05-15
dot icon21/05/2015
Termination of appointment of Joseph Eugene Philipsz as a director on 2015-05-15
dot icon20/04/2015
Secretary's details changed for Pario Limited on 2015-04-20
dot icon20/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon13/10/2014
Termination of appointment of John Mcdonagh as a director on 2014-09-08
dot icon13/10/2014
Appointment of Mr. Joseph Eugene Philipsz as a director on 2014-09-08
dot icon14/05/2014
Full accounts made up to 2013-12-31
dot icon23/04/2014
Director's details changed for Mrs Jane Catherine Barber on 2014-04-23
dot icon23/04/2014
Director's details changed for Mr Martin James Rawlinson on 2014-04-23
dot icon23/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon03/05/2013
Full accounts made up to 2012-12-31
dot icon22/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon10/04/2013
Termination of appointment of Priya Veerapen as a director
dot icon10/04/2013
Termination of appointment of Biif Corporate Services Limited as a director
dot icon10/04/2013
Termination of appointment of William Cheevers as a director
dot icon10/04/2013
Appointment of Mr. John Mcdonagh as a director
dot icon10/04/2013
Appointment of John Harris as a director
dot icon28/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon28/04/2012
Director's details changed for Ms Priya Ruth Veerapen on 2012-04-25
dot icon28/04/2012
Appointment of Pario Limited as a secretary
dot icon24/04/2012
Full accounts made up to 2011-12-31
dot icon30/03/2012
Director's details changed for Mrs Jane Catherine Barber on 2012-03-30
dot icon13/01/2012
Director's details changed for Mr Martin James Rawlinson on 2012-01-13
dot icon19/12/2011
Appointment of Biif Corporate Services Limited as a director
dot icon06/12/2011
Termination of appointment of Matthias Reicherter as a director
dot icon12/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon30/03/2011
Full accounts made up to 2010-12-31
dot icon17/05/2010
Termination of appointment of Priya Veerapen as a director
dot icon13/05/2010
Appointment of Ms Priya Veerapen as a director
dot icon13/05/2010
Appointment of Ms Priya Veerapen as a director
dot icon13/05/2010
Termination of appointment of Robert Mcclatchey as a director
dot icon12/05/2010
Director's details changed for William Francis Philip Cheevers on 2009-10-01
dot icon12/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon12/05/2010
Director's details changed for Martin Rawlinson on 2009-10-01
dot icon12/05/2010
Director's details changed for Jane Catherine Barber on 2009-10-01
dot icon13/04/2010
Full accounts made up to 2009-12-31
dot icon12/12/2009
Appointment of Robert Sean Mcclatchey as a director
dot icon25/11/2009
Termination of appointment of Alan Ritchie as a director
dot icon27/09/2009
31/12/08 annual accts
dot icon03/08/2009
Change of dirs/sec
dot icon03/08/2009
Change of dirs/sec
dot icon02/08/2009
Change in sit reg add
dot icon13/05/2009
Change of dirs/sec
dot icon13/05/2009
15/04/09 annual return shuttle
dot icon18/11/2008
31/12/07 annual accts
dot icon28/10/2008
Change of dirs/sec
dot icon10/10/2008
Change of dirs/sec
dot icon23/05/2008
15/04/08 annual return shuttle
dot icon22/05/2008
Change of dirs/sec
dot icon23/07/2007
31/12/06 annual accts
dot icon31/05/2007
Change of dirs/sec
dot icon31/05/2007
Change of dirs/sec
dot icon10/05/2007
Change of dirs/sec
dot icon10/05/2007
Change of dirs/sec
dot icon10/05/2007
Change of dirs/sec
dot icon10/05/2007
Change of dirs/sec
dot icon09/05/2007
15/04/07 annual return shuttle
dot icon06/04/2007
Resolutions
dot icon06/04/2007
Not of incr in nom cap
dot icon06/04/2007
Updated mem and arts
dot icon06/04/2007
Return of allot of shares
dot icon16/03/2007
Change of ARD
dot icon22/02/2007
30/04/06 annual accts
dot icon24/11/2006
Resolutions
dot icon24/11/2006
Updated articles
dot icon24/11/2006
Updated memorandum
dot icon20/11/2006
Change of dirs/sec
dot icon17/11/2006
Return of allot of shares
dot icon16/11/2006
Change of dirs/sec
dot icon16/11/2006
Change of dirs/sec
dot icon29/10/2006
Change of dirs/sec
dot icon29/10/2006
Change of dirs/sec
dot icon12/09/2006
Particulars of a mortgage charge
dot icon30/06/2006
Change in sit reg add
dot icon12/05/2006
15/04/06 annual return shuttle
dot icon26/04/2006
Change of dirs/sec
dot icon16/06/2005
Change in sit reg add
dot icon19/05/2005
Return of allot of shares
dot icon07/05/2005
Updated mem and arts
dot icon06/05/2005
Change of dirs/sec
dot icon06/05/2005
Change in sit reg add
dot icon06/05/2005
Change of dirs/sec
dot icon03/05/2005
Resolution to change name
dot icon03/05/2005
Cert change
dot icon15/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, John David
Director
18/03/2013 - 02/11/2015
136
Matthews, Andrew
Director
01/09/2006 - 25/05/2007
237
Brooks, Sally-Ann
Director
30/04/2021 - 30/06/2023
41
BIIF CORPORATE SERVICES LIMITED
Corporate Director
16/11/2011 - 18/03/2013
152
C.S. SECRETARIAL SERVICES LTD
Corporate Secretary
15/04/2005 - 27/04/2007
1813

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANGOR AND NENDRUM SCHOOLS SERVICES LIMITED

BANGOR AND NENDRUM SCHOOLS SERVICES LIMITED is an(a) Active company incorporated on 15/04/2005 with the registered office located at C/0 Cleaver Fulton Rankin, 50 Bedford Street, Belfast BT2 7FW. There are currently 4 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 BANGOR AND NENDRUM SCHOOLS SERVICES LIMITED?

toggle

BANGOR AND NENDRUM SCHOOLS SERVICES LIMITED is currently Active. It was registered on 15/04/2005 .

Where is BANGOR AND NENDRUM SCHOOLS SERVICES LIMITED located?

toggle

BANGOR AND NENDRUM SCHOOLS SERVICES LIMITED is registered at C/0 Cleaver Fulton Rankin, 50 Bedford Street, Belfast BT2 7FW.

What does BANGOR AND NENDRUM SCHOOLS SERVICES LIMITED do?

toggle

BANGOR AND NENDRUM SCHOOLS SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BANGOR AND NENDRUM SCHOOLS SERVICES LIMITED?

toggle

The latest filing was on 15/09/2025: Termination of appointment of Kevin Alistair Cunningham as a director on 2025-09-12.