BANGOR LEISURE LTD

Register to unlock more data on OkredoRegister

BANGOR LEISURE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI040020

Incorporation date

22/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 The Willows, The Willows, Magherafelt BT45 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2001)
dot icon14/04/2026
Confirmation statement made on 2026-03-15 with updates
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon27/05/2025
Satisfaction of charge 1 in full
dot icon27/05/2025
Satisfaction of charge 2 in full
dot icon27/05/2025
Satisfaction of charge 3 in full
dot icon27/05/2025
Satisfaction of charge 5 in full
dot icon27/05/2025
Satisfaction of charge 4 in full
dot icon22/05/2025
Termination of appointment of Kelly Mary Burns as a director on 2025-05-16
dot icon15/05/2025
Cessation of Pearl Leisure Holdings Ltd as a person with significant control on 2025-05-13
dot icon15/05/2025
Notification of Night Sky Holdings Ltd as a person with significant control on 2025-05-13
dot icon15/05/2025
Appointment of Mrs Kelly Mary Burns as a director on 2025-05-15
dot icon15/05/2025
Termination of appointment of Edward Burns as a director on 2025-05-15
dot icon15/05/2025
Appointment of Philip Burns as a director on 2025-05-15
dot icon19/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon10/04/2024
Confirmation statement made on 2024-03-15 with updates
dot icon28/03/2024
Cessation of Edward Burns as a person with significant control on 2024-03-28
dot icon28/03/2024
Notification of Pearl Leisure Holdings Ltd as a person with significant control on 2024-03-28
dot icon28/03/2024
Cessation of John Gerard Burns as a person with significant control on 2024-03-28
dot icon28/03/2024
Cessation of Colm O'donnell as a person with significant control on 2024-03-28
dot icon26/03/2024
Sub-division of shares on 2023-12-14
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon03/04/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon03/04/2023
Registered office address changed from 11 Slievegallion Drive Draperstown Magherafelt Co Derry BT45 7SR to 6 the Willows the Willows Magherafelt BT45 5RH on 2023-04-03
dot icon24/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon31/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon21/07/2021
Micro company accounts made up to 2021-01-31
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with updates
dot icon22/10/2020
Confirmation statement made on 2020-06-29 with updates
dot icon15/10/2020
Notification of Colm O'donnell as a person with significant control on 2016-04-06
dot icon01/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon05/12/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon29/11/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon25/09/2018
Compulsory strike-off action has been discontinued
dot icon18/09/2018
First Gazette notice for compulsory strike-off
dot icon09/11/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon09/11/2017
Notification of John Burns as a person with significant control on 2016-04-06
dot icon09/11/2017
Notification of Edward Burns as a person with significant control on 2016-04-06
dot icon06/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon04/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon30/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon11/03/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon11/03/2016
Termination of appointment of Marian Foley as a secretary on 2015-08-18
dot icon02/03/2016
Total exemption small company accounts made up to 2015-01-31
dot icon09/01/2016
Compulsory strike-off action has been discontinued
dot icon22/12/2015
First Gazette notice for compulsory strike-off
dot icon10/03/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/04/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon22/04/2013
Secretary's details changed for Ms Marian Foley on 2013-04-22
dot icon22/04/2013
Director's details changed for Edward Burns on 2013-04-22
dot icon05/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon01/02/2012
Director's details changed for Edward Burns on 2012-02-01
dot icon01/02/2012
Secretary's details changed for Marian Foley on 2012-02-01
dot icon03/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon24/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon13/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/02/2009
22/01/09 annual return shuttle
dot icon05/12/2008
31/01/08 annual accts
dot icon19/12/2007
31/01/07 annual accts
dot icon11/09/2007
Particulars of a mortgage charge
dot icon12/03/2007
22/01/07 annual return shuttle
dot icon14/12/2006
31/01/06 annual accts
dot icon05/04/2006
22/01/06 annual return shuttle
dot icon08/01/2006
31/01/05 annual accts
dot icon06/06/2005
Particulars of a mortgage charge
dot icon07/12/2004
31/01/04 annual accts
dot icon17/02/2004
22/01/04 annual return shuttle
dot icon02/12/2003
31/01/03 annual accts
dot icon09/06/2003
Particulars of a mortgage charge
dot icon20/02/2003
22/01/03 annual return shuttle
dot icon13/09/2002
31/01/02 annual accts
dot icon03/05/2002
Particulars of a mortgage charge
dot icon09/02/2002
22/01/02 annual return shuttle
dot icon17/10/2001
Return of allot of shares
dot icon02/07/2001
Change of dirs/sec
dot icon02/07/2001
Change of dirs/sec
dot icon18/06/2001
Change in sit reg add
dot icon12/06/2001
Change of dirs/sec
dot icon08/06/2001
Change of dirs/sec
dot icon22/01/2001
Incorporation
dot icon22/01/2001
Decln complnce reg new co
dot icon22/01/2001
Pars re dirs/sit reg off
dot icon22/01/2001
Articles
dot icon22/01/2001
Memorandum

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Edward Burns
Director
23/01/2001 - 15/05/2025
12
Burns, Philip
Director
15/05/2025 - Present
7
Palmer, Robert Desmond
Director
22/01/2001 - 30/01/2001
621
Burns, Kelly Mary
Director
15/05/2025 - 16/05/2025
8
Evans, Nicola Sarah
Director
04/06/2001 - 08/06/2001
4

Persons with Significant Control

9
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 LEISURE LTD

BANGOR LEISURE LTD is an(a) Active company incorporated on 22/01/2001 with the registered office located at 6 The Willows, The Willows, Magherafelt BT45 5RH. There is currently 1 active director 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 LEISURE LTD?

toggle

BANGOR LEISURE LTD is currently Active. It was registered on 22/01/2001 .

Where is BANGOR LEISURE LTD located?

toggle

BANGOR LEISURE LTD is registered at 6 The Willows, The Willows, Magherafelt BT45 5RH.

What does BANGOR LEISURE LTD do?

toggle

BANGOR LEISURE LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BANGOR LEISURE LTD?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-15 with updates.