BANGOR CASH REGISTER COMPANY LIMITED

Register to unlock more data on OkredoRegister

BANGOR CASH REGISTER COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04665150

Incorporation date

13/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 10, Zone 2 Llandygai Industrial Estate, Bangor, Gwynedd LL57 4YHCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2003)
dot icon10/03/2026
Confirmation statement made on 2026-03-10 with updates
dot icon23/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon12/01/2026
Registered office address changed from Unit F1, Intec Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FG Wales to Zone 2 Llandygai Industrial Estate Bangor Gwynedd LL57 4YH on 2026-01-12
dot icon12/01/2026
Registered office address changed from Zone 2 Llandygai Industrial Estate Bangor Gwynedd LL57 4YH Wales to Unit 10, Zone 2 Llandygai Industrial Estate Bangor Gwynedd LL57 4YH on 2026-01-12
dot icon07/10/2025
Registration of charge 046651500002, created on 2025-10-01
dot icon01/10/2025
Cessation of Haydn Arthur Ward as a person with significant control on 2025-10-01
dot icon01/10/2025
Notification of Merfyn Holdings Ltd as a person with significant control on 2025-10-01
dot icon01/10/2025
Appointment of Mr Merfyn Daniel Bailey as a director on 2025-10-01
dot icon01/10/2025
Termination of appointment of Haydn Arthur Ward as a director on 2025-10-01
dot icon24/07/2025
Micro company accounts made up to 2025-03-31
dot icon18/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/10/2024
Satisfaction of charge 046651500001 in full
dot icon27/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-03-31
dot icon15/02/2021
Confirmation statement made on 2021-02-13 with updates
dot icon03/12/2020
Micro company accounts made up to 2020-03-31
dot icon30/05/2020
Registration of charge 046651500001, created on 2020-05-22
dot icon18/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon23/11/2018
Micro company accounts made up to 2018-03-31
dot icon20/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon20/02/2018
Director's details changed for Mr Haydn Arthur Ward on 2018-02-20
dot icon20/02/2018
Director's details changed for Mr Paul Stevenson on 2018-02-20
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Registered office address changed from Victoria House, Plasllwyd Terrace, Bangor Gwynedd LL57 1UB to Unit F1, Intec Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FG on 2016-04-08
dot icon19/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Appointment of Mr Haydn Ward as a director on 2015-04-01
dot icon17/04/2015
Appointment of Mr Paul Stevenson as a director on 2015-04-01
dot icon17/04/2015
Termination of appointment of Robert Glyn Hughes as a director on 2015-04-01
dot icon19/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon24/02/2010
Director's details changed for Robert Glyn Hughes on 2010-02-13
dot icon27/11/2009
Termination of appointment of David Hughes as a secretary
dot icon09/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/02/2009
Return made up to 13/02/09; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/02/2008
Return made up to 13/02/08; full list of members
dot icon03/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/03/2007
Return made up to 13/02/07; full list of members
dot icon27/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/03/2006
Return made up to 13/02/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/04/2005
Return made up to 13/02/05; full list of members
dot icon23/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/04/2004
Return made up to 13/02/04; full list of members
dot icon25/03/2004
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon14/03/2003
Secretary resigned
dot icon14/03/2003
Director resigned
dot icon13/03/2003
New secretary appointed
dot icon12/03/2003
New director appointed
dot icon02/03/2003
Ad 13/02/03--------- £ si 98@1=98 £ ic 2/100
dot icon13/02/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
8
166.70K
-
0.00
-
-
2022
8
186.15K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
ENERGIZE SECRETARY LIMITED
Nominee Secretary
13/02/2003 - 14/03/2003
2746
ENERGIZE DIRECTOR LIMITED
Nominee Director
13/02/2003 - 14/03/2003
2726
Bailey, Merfyn Daniel
Director
01/10/2025 - Present
5
Mr Paul Stevenson
Director
01/04/2015 - Present
-
Mr Haydn Arthur Ward
Director
01/04/2015 - 01/10/2025
-

Persons with Significant Control

4
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 CASH REGISTER COMPANY LIMITED

BANGOR CASH REGISTER COMPANY LIMITED is an(a) Active company incorporated on 13/02/2003 with the registered office located at Unit 10, Zone 2 Llandygai Industrial Estate, Bangor, Gwynedd LL57 4YH. There are currently 2 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 CASH REGISTER COMPANY LIMITED?

toggle

BANGOR CASH REGISTER COMPANY LIMITED is currently Active. It was registered on 13/02/2003 .

Where is BANGOR CASH REGISTER COMPANY LIMITED located?

toggle

BANGOR CASH REGISTER COMPANY LIMITED is registered at Unit 10, Zone 2 Llandygai Industrial Estate, Bangor, Gwynedd LL57 4YH.

What does BANGOR CASH REGISTER COMPANY LIMITED do?

toggle

BANGOR CASH REGISTER COMPANY LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BANGOR CASH REGISTER COMPANY LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-10 with updates.