BANGOR GLASS & GLAZING LIMITED

Register to unlock more data on OkredoRegister

BANGOR GLASS & GLAZING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01994411

Incorporation date

03/03/1986

Size

Dormant

Contacts

Registered address

Registered address

Adeilad St David's Building, Lombard Street, Porthmadog, Gwynedd LL49 9APCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/08/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/07/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon28/10/2022
Compulsory strike-off action has been discontinued
dot icon27/10/2022
Director's details changed for Mr John Michael Williams on 2022-06-14
dot icon27/10/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon27/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/10/2022
Registered office address changed from Butterworth Barlow House 10 Derby Street Prescot L34 3LG England to Adeilad St David's Building Lombard Street Porthmadog Gwynedd LL49 9AP on 2022-10-24
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon13/04/2022
Registered office address changed from 161 College Street St. Helens WA10 1TY England to Butterworth Barlow House 10 Derby Street Prescot L34 3LG on 2022-04-13
dot icon16/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon14/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon15/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon31/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/08/2018
Registered office address changed from 116 Chester Street Birkenhead Merseyside CH41 5DL to 161 College Street St. Helens WA10 1TY on 2018-08-09
dot icon27/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon01/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon21/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon25/04/2016
Termination of appointment of David Wyn Williams as a director on 2016-04-22
dot icon25/04/2016
Termination of appointment of David Wyn Williams as a secretary on 2016-04-22
dot icon15/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon18/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon27/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon15/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon03/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon24/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon09/02/2010
Compulsory strike-off action has been discontinued
dot icon08/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/02/2010
Accounts for a dormant company made up to 2008-12-31
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon14/07/2009
Return made up to 14/06/09; full list of members
dot icon11/08/2008
Return made up to 14/06/08; full list of members
dot icon24/07/2008
Registered office changed on 24/07/2008 from first floor 60 hamilton square birkenhead CH41 5AT
dot icon08/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/03/2008
Accounts for a dormant company made up to 2006-12-31
dot icon06/07/2007
Return made up to 14/06/07; no change of members
dot icon21/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/06/2006
Return made up to 14/06/06; full list of members
dot icon02/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/07/2005
Return made up to 14/06/05; full list of members
dot icon07/07/2005
New secretary appointed
dot icon07/07/2004
Return made up to 14/06/04; full list of members
dot icon30/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon23/06/2003
Return made up to 14/06/03; full list of members
dot icon14/05/2003
Director's particulars changed
dot icon02/07/2002
Return made up to 14/06/02; full list of members
dot icon02/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon24/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon24/07/2001
Return made up to 14/06/01; full list of members
dot icon18/12/2000
Return made up to 14/06/00; full list of members
dot icon15/12/2000
Accounts for a small company made up to 1999-12-31
dot icon15/06/1999
Return made up to 14/06/99; full list of members
dot icon13/05/1999
Full accounts made up to 1998-12-31
dot icon12/05/1999
Registered office changed on 12/05/99 from: 56 brompton avenue rhos on sea colwyn bay clwyd LL28 4TP
dot icon25/11/1998
New director appointed
dot icon25/11/1998
New director appointed
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon03/11/1998
Return made up to 14/06/98; no change of members
dot icon14/08/1997
Return made up to 14/06/97; full list of members
dot icon30/06/1997
Accounts for a dormant company made up to 1996-12-31
dot icon27/02/1997
Return made up to 14/06/96; full list of members
dot icon23/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon03/11/1995
Accounts for a dormant company made up to 1994-12-31
dot icon26/10/1995
Resolutions
dot icon03/07/1995
Return made up to 14/06/95; no change of members
dot icon11/07/1994
Return made up to 14/06/94; no change of members
dot icon07/03/1994
Accounts for a small company made up to 1993-12-31
dot icon21/09/1993
Full accounts made up to 1992-12-31
dot icon02/09/1993
Return made up to 14/06/93; full list of members
dot icon24/03/1993
Return made up to 14/06/92; no change of members
dot icon27/07/1992
Full accounts made up to 1991-12-31
dot icon22/10/1991
Full accounts made up to 1990-12-31
dot icon26/06/1991
Return made up to 14/06/91; no change of members
dot icon12/03/1991
Director resigned
dot icon26/07/1990
Full accounts made up to 1989-12-31
dot icon26/07/1990
Return made up to 14/06/90; full list of members
dot icon03/08/1989
Full accounts made up to 1988-12-31
dot icon01/08/1989
Return made up to 04/07/89; full list of members
dot icon19/04/1989
Director's particulars changed
dot icon19/04/1989
Return made up to 31/12/88; full list of members
dot icon19/04/1989
Registered office changed on 19/04/89 from: 77 brompton avenue rhos on sea colwyn bay clwyd LL28 4TP
dot icon01/09/1988
Return made up to 17/09/87; full list of members
dot icon01/09/1988
Full accounts made up to 1987-12-31
dot icon01/09/1988
Full accounts made up to 1986-12-31
dot icon04/02/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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

£2.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
2.00
-
2022
0
-
-
0.00
2.00
-
2022
0
-
-
0.00
2.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, John Michael
Director
12/03/1998 - Present
18
Williams, David Wyn
Director
12/03/1998 - 22/04/2016
28
Williams, David Wyn
Secretary
01/01/2005 - 22/04/2016
6

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 GLASS & GLAZING LIMITED

BANGOR GLASS & GLAZING LIMITED is an(a) Active company incorporated on 03/03/1986 with the registered office located at Adeilad St David's Building, Lombard Street, Porthmadog, Gwynedd LL49 9AP. There is currently 1 active director 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 GLASS & GLAZING LIMITED?

toggle

BANGOR GLASS & GLAZING LIMITED is currently Active. It was registered on 03/03/1986 .

Where is BANGOR GLASS & GLAZING LIMITED located?

toggle

BANGOR GLASS & GLAZING LIMITED is registered at Adeilad St David's Building, Lombard Street, Porthmadog, Gwynedd LL49 9AP.

What does BANGOR GLASS & GLAZING LIMITED do?

toggle

BANGOR GLASS & GLAZING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BANGOR GLASS & GLAZING LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a dormant company made up to 2024-12-31.