BANGOR CHAMBER OF COMMERCE LIMITED

Register to unlock more data on OkredoRegister

BANGOR CHAMBER OF COMMERCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI035460

Incorporation date

15/01/1999

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Market House, 77 Main Street, Bangor BT20 5APCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1999)
dot icon20/01/2026
Confirmation statement made on 2025-10-16 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-12-31
dot icon16/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon02/09/2024
Micro company accounts made up to 2023-12-31
dot icon30/04/2024
Termination of appointment of Marianne Kennerley as a director on 2024-04-24
dot icon30/04/2024
Appointment of Mr Christopher Eva as a director on 2024-04-24
dot icon19/03/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon06/02/2024
Termination of appointment of Adam Mcdowell as a director on 2023-06-30
dot icon06/02/2024
Termination of appointment of Sarah Mccracken as a director on 2023-06-30
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon18/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon19/12/2022
Micro company accounts made up to 2021-12-31
dot icon24/03/2022
Termination of appointment of Paul Ely as a director on 2022-03-24
dot icon24/03/2022
Termination of appointment of Paul David Ely as a secretary on 2022-03-24
dot icon24/03/2022
Termination of appointment of Thomas Fegan as a director on 2022-03-24
dot icon24/03/2022
Registered office address changed from 80 Main Street Studio 10 1st Floor Bangor Down BT20 3AH Northern Ireland to The Old Market House 77 Main Street Bangor BT20 5AP on 2022-03-24
dot icon17/02/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon02/12/2021
Micro company accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon14/02/2021
Appointment of Mr Adam Mcdowell as a director on 2021-01-14
dot icon14/02/2021
Appointment of Miss Sarah Mccracken as a director on 2021-01-14
dot icon14/02/2021
Appointment of Miss Alison Elizabeth Blayney as a director on 2021-01-28
dot icon16/12/2020
Micro company accounts made up to 2019-12-31
dot icon20/10/2020
Termination of appointment of Thomas Verner as a director on 2020-10-16
dot icon21/08/2020
Termination of appointment of Kenneth Ronald Charles Sharp as a director on 2020-08-12
dot icon28/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon05/12/2018
Termination of appointment of Evan Thomas Ward as a director on 2018-12-04
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/03/2018
Appointment of Mr Thomas Verner as a director on 2018-02-27
dot icon12/02/2018
Termination of appointment of Victoria Pinkerton as a director on 2018-02-07
dot icon12/02/2018
Termination of appointment of Christopher Perry Escott as a director on 2018-02-06
dot icon29/01/2018
Appointment of Mr Geoffrey David Thomas Thompson as a director on 2018-01-26
dot icon29/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon29/01/2018
Termination of appointment of Ruth Lindsay as a director on 2018-01-19
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon26/01/2017
Appointment of Mr Christopher Perry Escott as a director on 2017-01-20
dot icon26/01/2017
Appointment of Mrs Victoria Pinkerton as a director on 2017-01-20
dot icon26/01/2017
Appointment of Mr David Nicholas Craig as a director on 2017-01-20
dot icon26/01/2017
Appointment of Mrs Marianne Kennerley as a director on 2017-01-20
dot icon26/01/2017
Termination of appointment of Stuart Alexander Kennedy as a director on 2017-01-16
dot icon26/01/2017
Termination of appointment of Jonathan Alan Hewitt as a director on 2017-01-09
dot icon18/01/2017
Registered office address changed from 65B Main Street Bangor Co Down BT20 5AF to 80 Main Street Studio 10 1st Floor Bangor Down BT20 3AH on 2017-01-18
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-01-15 no member list
dot icon08/02/2016
Termination of appointment of Joseph Hatty as a director on 2015-03-18
dot icon08/02/2016
Termination of appointment of Jean Hall Anderson as a director on 2015-03-18
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2015-01-15 no member list
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/03/2014
Annual return made up to 2014-01-15 no member list
dot icon11/03/2014
Termination of appointment of David Mccready as a director
dot icon11/03/2014
Termination of appointment of Margaret Frear as a director
dot icon11/03/2014
Termination of appointment of Stephen Mccullough as a director
dot icon11/03/2014
Termination of appointment of Alan Dunlop as a director
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2013-01-15 no member list
dot icon12/02/2013
Appointment of Mr Jonathan Hewitt as a director
dot icon12/02/2013
Appointment of Mr Stuart Alexander Kennedy as a director
dot icon12/02/2013
Appointment of Mr Frank Robert Shivers as a director
dot icon12/02/2013
Termination of appointment of Stephen Dunlop as a director
dot icon12/02/2013
Appointment of Mr Paul David Ely as a secretary
dot icon12/02/2013
Termination of appointment of Brian Sloan as a director
dot icon12/02/2013
Termination of appointment of David Mccready as a secretary
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/02/2012
Annual return made up to 2012-01-15 no member list
dot icon07/02/2012
Appointment of Mr Thomas Fegan as a director
dot icon07/02/2012
Appointment of Mrs Margaret Frear as a director
dot icon07/02/2012
Appointment of Mr Stephen John Dunlop as a director
dot icon07/02/2012
Appointment of Mr Paul Ely as a director
dot icon06/12/2011
Termination of appointment of Sandra Byford as a director
dot icon06/12/2011
Termination of appointment of Chris Escott as a director
dot icon06/12/2011
Termination of appointment of Ken Wilson as a director
dot icon06/12/2011
Termination of appointment of Philip Weston as a director
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/01/2011
Annual return made up to 2011-01-15 no member list
dot icon27/01/2011
Director's details changed for Ruth Lindsay on 2011-01-27
dot icon27/01/2011
Director's details changed for Mr Evan Thomas Ward on 2011-01-27
dot icon27/01/2011
Director's details changed for Philip Weston on 2011-01-27
dot icon27/01/2011
Director's details changed for Joseph Hatty on 2011-01-27
dot icon27/01/2011
Director's details changed for Brian Sloan on 2011-01-27
dot icon27/01/2011
Director's details changed for Chris Escott on 2011-01-27
dot icon27/01/2011
Director's details changed for David Ross Mccready on 2011-01-27
dot icon27/01/2011
Director's details changed for Sandra Byford on 2011-01-27
dot icon27/01/2011
Secretary's details changed for David Ross Mccready on 2011-01-27
dot icon27/01/2011
Director's details changed for Stephen Dumigan on 2011-01-27
dot icon27/01/2011
Director's details changed for Mrs Jean Hall Anderson on 2011-01-27
dot icon27/01/2011
Director's details changed for James Edward Bill on 2011-01-27
dot icon27/01/2011
Termination of appointment of Brian Mellon as a director
dot icon25/01/2011
Appointment of Mr Kenneth Sharp as a director
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/05/2010
Appointment of Ken Wilson as a director
dot icon14/04/2010
Termination of appointment of James Good as a director
dot icon07/04/2010
Termination of appointment of Gavin Walker as a director
dot icon25/02/2010
Appointment of Stephen Mccullough as a director
dot icon23/02/2010
Annual return made up to 2010-01-15
dot icon16/02/2010
Termination of appointment of Trevor Patterson as a director
dot icon16/02/2010
Termination of appointment of John Mcmaster as a director
dot icon16/02/2010
Termination of appointment of Karen Marshall as a director
dot icon16/02/2010
Termination of appointment of Iain Gibson as a director
dot icon16/02/2010
Termination of appointment of Shauna Oneill as a director
dot icon13/01/2010
Previous accounting period shortened from 2010-02-28 to 2009-12-31
dot icon09/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon11/08/2009
Change of dirs/sec
dot icon08/03/2009
15/01/09
dot icon06/01/2009
29/02/08 annual accts
dot icon15/10/2008
Change of dirs/sec
dot icon06/03/2008
15/01/08
dot icon20/02/2008
Change of dirs/sec
dot icon16/01/2008
Change of dirs/sec
dot icon02/01/2008
28/02/07 annual accts
dot icon19/12/2007
Change of dirs/sec
dot icon21/08/2007
Change of dirs/sec
dot icon17/08/2007
Change of dirs/sec
dot icon17/08/2007
Change of dirs/sec
dot icon23/02/2007
Change of dirs/sec
dot icon23/02/2007
Change of dirs/sec
dot icon25/01/2007
Change of dirs/sec
dot icon25/01/2007
15/01/07 annual return shuttle
dot icon25/10/2006
28/02/06 annual accts
dot icon02/04/2006
Change of dirs/sec
dot icon02/04/2006
Change of dirs/sec
dot icon02/04/2006
Change of dirs/sec
dot icon02/04/2006
Change of dirs/sec
dot icon02/04/2006
15/01/06 annual return shuttle
dot icon02/04/2006
Change of dirs/sec
dot icon02/04/2006
Change of dirs/sec
dot icon14/12/2005
28/02/05 annual accts
dot icon17/09/2005
Change of dirs/sec
dot icon17/09/2005
Change of dirs/sec
dot icon21/06/2005
15/01/05 annual return shuttle
dot icon21/06/2005
Change of dirs/sec
dot icon14/10/2004
Change of dirs/sec
dot icon14/10/2004
Change of dirs/sec
dot icon14/10/2004
Change of dirs/sec
dot icon14/10/2004
Change of dirs/sec
dot icon14/10/2004
Change of dirs/sec
dot icon12/09/2004
28/02/04 annual accts
dot icon05/02/2004
15/01/04 annual return shuttle
dot icon03/06/2003
Change of dirs/sec
dot icon03/06/2003
Change of dirs/sec
dot icon03/06/2003
Change of dirs/sec
dot icon03/06/2003
Change of dirs/sec
dot icon28/05/2003
28/02/03 annual accts
dot icon10/02/2003
Change of dirs/sec
dot icon20/01/2003
15/01/03 annual return shuttle
dot icon25/07/2002
Change of dirs/sec
dot icon25/07/2002
Change of dirs/sec
dot icon25/07/2002
Change of dirs/sec
dot icon25/07/2002
Change of dirs/sec
dot icon25/07/2002
Change of dirs/sec
dot icon25/07/2002
Change of dirs/sec
dot icon25/07/2002
Change of dirs/sec
dot icon25/07/2002
Change of dirs/sec
dot icon25/07/2002
Change of dirs/sec
dot icon25/07/2002
Change of dirs/sec
dot icon25/07/2002
Change of dirs/sec
dot icon11/06/2002
28/02/02 annual accts
dot icon28/03/2002
15/01/02 annual return shuttle
dot icon30/05/2001
28/02/01 annual accts
dot icon18/05/2001
Change of dirs/sec
dot icon18/05/2001
Change of dirs/sec
dot icon18/05/2001
Change of dirs/sec
dot icon18/05/2001
Change of dirs/sec
dot icon18/05/2001
Change of dirs/sec
dot icon24/04/2001
15/01/01 annual return shuttle
dot icon02/11/2000
Change in sit reg add
dot icon28/09/2000
29/02/00 annual accts
dot icon11/09/2000
Change of ARD
dot icon12/06/2000
Change of dirs/sec
dot icon12/06/2000
Change of dirs/sec
dot icon12/06/2000
Change of dirs/sec
dot icon12/06/2000
Change of dirs/sec
dot icon12/06/2000
Change of dirs/sec
dot icon12/06/2000
Change of dirs/sec
dot icon12/06/2000
Change of dirs/sec
dot icon12/06/2000
Change of dirs/sec
dot icon12/06/2000
Change of dirs/sec
dot icon12/06/2000
Change of dirs/sec
dot icon12/06/2000
Change of dirs/sec
dot icon24/02/2000
15/01/00 annual return shuttle
dot icon15/01/1999
Memorandum
dot icon15/01/1999
Pars re dirs/sit reg off
dot icon15/01/1999
Decln complnce reg new co
dot icon15/01/1999
Articles
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.76K
-
0.00
-
-
2022
0
8.46K
-
0.00
-
-
2022
0
8.46K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.46K £Ascended46.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

68
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Gavin
Director
16/09/2008 - 01/12/2009
5
Verner, Thomas
Director
27/02/2018 - 16/10/2020
6
Mrs Victoria Pinkerton
Director
20/01/2017 - 07/02/2018
6
Dunlop, Alan Michael
Director
15/01/1999 - 12/12/2013
13
Craig, David Nicholas
Director
20/01/2017 - Present
-

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+
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 BANGOR CHAMBER OF COMMERCE LIMITED

BANGOR CHAMBER OF COMMERCE LIMITED is an(a) Active company incorporated on 15/01/1999 with the registered office located at The Old Market House, 77 Main Street, Bangor BT20 5AP. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BANGOR CHAMBER OF COMMERCE LIMITED?

toggle

BANGOR CHAMBER OF COMMERCE LIMITED is currently Active. It was registered on 15/01/1999 .

Where is BANGOR CHAMBER OF COMMERCE LIMITED located?

toggle

BANGOR CHAMBER OF COMMERCE LIMITED is registered at The Old Market House, 77 Main Street, Bangor BT20 5AP.

What does BANGOR CHAMBER OF COMMERCE LIMITED do?

toggle

BANGOR CHAMBER OF COMMERCE LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BANGOR CHAMBER OF COMMERCE LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2025-10-16 with no updates.