BANGOR GYMNASTIC CLUB

Register to unlock more data on OkredoRegister

BANGOR GYMNASTIC CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09798507

Incorporation date

28/09/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

Penrhyn House Unit 5 Llandygai Industrial Estate, Llandygai, Bangor LL57 4YHCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2015)
dot icon29/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon20/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon03/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon19/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/01/2024
Termination of appointment of Jane Marie Parry as a director on 2023-12-31
dot icon02/01/2024
Termination of appointment of Jane Marie Parry as a secretary on 2023-12-31
dot icon02/01/2024
Appointment of Miss Samantha Kirsty James as a secretary on 2024-01-01
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon24/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon02/05/2023
Termination of appointment of Sarah Austin as a secretary on 2023-05-02
dot icon02/05/2023
Appointment of Mrs Jane Marie Parry as a secretary on 2023-05-02
dot icon14/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon28/06/2022
Director's details changed for Mrs Natasja Philomena Woodcock on 2022-06-22
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/02/2022
Appointment of Mrs Natasja Philomena Woodcock as a director on 2022-02-01
dot icon02/02/2022
Notification of Stephanie Yuen Ming Yau-Jones as a person with significant control on 2022-02-02
dot icon02/02/2022
Termination of appointment of Hywel Parry as a director on 2022-02-01
dot icon02/02/2022
Cessation of Hywel Parry as a person with significant control on 2022-02-01
dot icon02/02/2022
Appointment of Mrs Jane Marie Parry as a director on 2022-02-01
dot icon02/11/2021
Termination of appointment of Andrew James Hill as a director on 2021-11-02
dot icon19/10/2021
Appointment of Mrs Stephanie Yuen Ming Yau Jones as a director on 2021-10-19
dot icon28/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon23/08/2021
Termination of appointment of Mair Eluned as a director on 2021-08-23
dot icon23/08/2021
Termination of appointment of Einir Randall as a director on 2021-08-23
dot icon19/08/2021
Notification of Hywel Parry as a person with significant control on 2021-08-19
dot icon19/08/2021
Cessation of Andrew James Hill as a person with significant control on 2021-08-19
dot icon19/08/2021
Appointment of Mr Hywel Parry as a director on 2021-08-18
dot icon18/08/2021
Appointment of Mrs Sarah Austin as a secretary on 2021-08-17
dot icon03/05/2021
Termination of appointment of Dilys Buckley as a secretary on 2021-04-30
dot icon01/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/09/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon16/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/10/2018
Notification of Andrew James Hill as a person with significant control on 2018-10-21
dot icon28/09/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon06/08/2018
Termination of appointment of Richard Wyn Owen as a director on 2018-07-29
dot icon18/07/2018
Withdrawal of a person with significant control statement on 2018-07-18
dot icon13/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/02/2018
Cessation of Andrew James Hill as a person with significant control on 2018-02-11
dot icon06/02/2018
Notification of Andrew James Hill as a person with significant control on 2018-01-01
dot icon06/02/2018
Notification of a person with significant control statement
dot icon06/02/2018
Withdrawal of a person with significant control statement on 2018-02-06
dot icon06/02/2018
Director's details changed for Andrew James Hill on 2018-02-05
dot icon06/02/2018
Director's details changed for Einir Randall on 2018-02-05
dot icon06/02/2018
Director's details changed for Mair Eluned on 2018-02-05
dot icon28/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon29/06/2017
Appointment of Mr Richard Wyn Owen as a director on 2017-06-29
dot icon27/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon26/06/2017
Termination of appointment of Sarah Austin as a director on 2017-06-24
dot icon26/06/2017
Termination of appointment of Dilys Buckley as a director on 2017-06-24
dot icon26/06/2017
Registered office address changed from C/O Andrew Hill Unit 2 Llandygai Industrial Estate Llandygai Bangor LL57 4YH Wales to Penrhyn House Unit 5 Llandygai Industrial Estate Llandygai Bangor LL57 4YH on 2017-06-26
dot icon03/01/2017
Registered office address changed from 32 Heenan Road Heenan Road Old Colwyn Colwyn Bay LL29 9DR Wales to C/O Andrew Hill Unit 2 Llandygai Industrial Estate Llandygai Bangor LL57 4YH on 2017-01-03
dot icon23/11/2016
Certificate of change of name
dot icon11/11/2016
Registered office address changed from Canolfan Brailsford Ffriddoedd Road Bangor Gwynedd LL57 2EH to 32 Heenan Road Heenan Road Old Colwyn Colwyn Bay LL29 9DR on 2016-11-11
dot icon24/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon15/11/2015
Termination of appointment of Ruth Gilford as a director on 2015-10-01
dot icon28/09/2015
Incorporation
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 icon+4.73 % *

* during past year

Cash in Bank

£65,545.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
62.68K
-
0.00
62.58K
-
2022
0
67.77K
-
0.00
65.55K
-
2022
0
67.77K
-
0.00
65.55K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

67.77K £Ascended8.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.55K £Ascended4.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckley, Dilys
Director
28/09/2015 - 24/06/2017
-
Mr Hywel Parry
Director
18/08/2021 - 01/02/2022
1
Mr Andrew James Hill
Director
28/09/2015 - 02/11/2021
-
Mrs Stephanie Yuen Ming Yau-Jones
Director
19/10/2021 - Present
1
Austin, Sarah
Secretary
17/08/2021 - 02/05/2023
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BANGOR GYMNASTIC CLUB

BANGOR GYMNASTIC CLUB is an(a) Active company incorporated on 28/09/2015 with the registered office located at Penrhyn House Unit 5 Llandygai Industrial Estate, Llandygai, Bangor LL57 4YH. There are currently 3 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 GYMNASTIC CLUB?

toggle

BANGOR GYMNASTIC CLUB is currently Active. It was registered on 28/09/2015 .

Where is BANGOR GYMNASTIC CLUB located?

toggle

BANGOR GYMNASTIC CLUB is registered at Penrhyn House Unit 5 Llandygai Industrial Estate, Llandygai, Bangor LL57 4YH.

What does BANGOR GYMNASTIC CLUB do?

toggle

BANGOR GYMNASTIC CLUB operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BANGOR GYMNASTIC CLUB?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-27 with no updates.