BANGOR V.E. LIMITED

Register to unlock more data on OkredoRegister

BANGOR V.E. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03284492

Incorporation date

26/11/1996

Size

Full

Contacts

Registered address

Registered address

Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, Nottinghamshire NG11 6NZCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1996)
dot icon25/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2022
First Gazette notice for voluntary strike-off
dot icon29/07/2022
Application to strike the company off the register
dot icon27/05/2022
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon29/11/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon03/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon10/12/2019
Full accounts made up to 2018-12-31
dot icon28/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon30/04/2019
Appointment of Mr Nicholas David Coton as a director on 2019-04-29
dot icon30/04/2019
Termination of appointment of Neil Edward Paul Mcgowan as a director on 2019-04-06
dot icon19/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon14/09/2015
Full accounts made up to 2014-12-31
dot icon05/02/2015
Director's details changed for Abbeyfield Ve Limited on 2015-02-01
dot icon05/02/2015
Director's details changed for Linkmel V.E. Limited on 2015-02-01
dot icon05/02/2015
Secretary's details changed for Abbeyfield Ve Limited on 2015-02-01
dot icon04/02/2015
Registered office address changed from Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP to Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ on 2015-02-04
dot icon02/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon12/02/2014
Amended full accounts made up to 2012-12-31
dot icon29/11/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon29/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon23/08/2012
Full accounts made up to 2011-12-31
dot icon26/03/2012
Appointment of Mr Neil Edward Paul Mcgowan as a director
dot icon07/12/2011
Termination of appointment of Keith Tomlinson as a director
dot icon29/11/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon29/11/2011
Appointment of Mr Keith Tomlinson as a director
dot icon28/11/2011
Termination of appointment of Dominic Evans as a director
dot icon08/11/2011
Termination of appointment of Jacqueline Miller as a director
dot icon22/08/2011
Full accounts made up to 2010-12-31
dot icon13/01/2011
Miscellaneous
dot icon09/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon27/07/2010
Appointment of Dominic Hugh Evans as a director
dot icon02/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon02/12/2009
Register(s) moved to registered inspection location
dot icon02/12/2009
Director's details changed for Abbeyfield Ve Limited on 2009-12-01
dot icon02/12/2009
Secretary's details changed for Abbeyfield Ve Limited on 2009-12-01
dot icon02/12/2009
Director's details changed for Linkmel V.E. Limited on 2009-12-01
dot icon02/12/2009
Director's details changed for Mrs Jacqueline Miller on 2009-12-01
dot icon02/12/2009
Register inspection address has been changed
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon04/02/2009
Return made up to 27/11/08; full list of members
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon31/12/2007
Return made up to 27/11/07; full list of members
dot icon10/10/2007
Full accounts made up to 2006-12-31
dot icon11/03/2007
Director resigned
dot icon17/01/2007
Return made up to 27/11/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon17/03/2006
Director resigned
dot icon17/03/2006
New director appointed
dot icon02/03/2006
Return made up to 27/11/05; full list of members
dot icon19/08/2005
Full accounts made up to 2004-12-31
dot icon14/07/2005
Delivery ext'd 3 mth 31/12/04
dot icon15/12/2004
Return made up to 27/11/04; full list of members
dot icon26/11/2004
Full accounts made up to 2003-12-31
dot icon24/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon20/11/2003
Return made up to 27/11/03; full list of members
dot icon03/10/2003
Particulars of mortgage/charge
dot icon24/09/2003
Full accounts made up to 2002-12-31
dot icon06/08/2003
New director appointed
dot icon21/01/2003
Return made up to 27/11/02; full list of members
dot icon02/10/2002
Full accounts made up to 2001-12-31
dot icon06/09/2002
New director appointed
dot icon05/07/2002
Resolutions
dot icon05/06/2002
Auditor's resignation
dot icon26/01/2002
Return made up to 27/11/01; full list of members
dot icon12/10/2001
Full accounts made up to 2000-12-30
dot icon05/03/2001
Full accounts made up to 1999-12-30
dot icon28/11/2000
Return made up to 27/11/00; full list of members
dot icon28/11/2000
Secretary resigned
dot icon28/11/2000
New secretary appointed
dot icon24/11/2000
Accounting reference date extended from 30/12/00 to 31/12/00
dot icon14/09/2000
Delivery ext'd 3 mth 31/12/99
dot icon12/06/2000
Full accounts made up to 1999-01-02
dot icon15/12/1999
Return made up to 27/11/99; full list of members
dot icon22/01/1999
Full accounts made up to 1997-12-27
dot icon18/12/1998
Return made up to 27/11/98; full list of members
dot icon15/07/1998
New director appointed
dot icon10/07/1998
Particulars of mortgage/charge
dot icon11/02/1998
New director appointed
dot icon15/12/1997
Return made up to 27/11/97; full list of members
dot icon17/02/1997
Accounting reference date extended from 30/11/97 to 30/12/97
dot icon04/02/1997
Certificate of change of name
dot icon27/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Dominic Hugh
Director
25/04/2010 - 27/11/2011
65
Coton, Nicholas David
Director
29/04/2019 - Present
39
Skeffington, Brian
Director
18/06/1998 - 23/01/2001
1
Miller, Jacqueline
Director
02/02/2006 - 07/11/2011
30
Williams, Linda
Director
21/05/2003 - 30/08/2005
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANGOR V.E. LIMITED

BANGOR V.E. LIMITED is an(a) Dissolved company incorporated on 26/11/1996 with the registered office located at Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, Nottinghamshire NG11 6NZ. There are currently 4 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 V.E. LIMITED?

toggle

BANGOR V.E. LIMITED is currently Dissolved. It was registered on 26/11/1996 and dissolved on 24/10/2022.

Where is BANGOR V.E. LIMITED located?

toggle

BANGOR V.E. LIMITED is registered at Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, Nottinghamshire NG11 6NZ.

What does BANGOR V.E. LIMITED do?

toggle

BANGOR V.E. LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BANGOR V.E. LIMITED?

toggle

The latest filing was on 25/10/2022: Final Gazette dissolved via voluntary strike-off.