Background WavePink WaveYellow Wave

BANGOR CHAMBER OF COMMERCE LIMITED (NI035460)

BANGOR CHAMBER OF COMMERCE LIMITED (NI035460) is an active UK company. incorporated on 15 January 1999. with registered office in Bangor. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. BANGOR CHAMBER OF COMMERCE LIMITED has been registered for 27 years. Current directors include BILL, James Edward, BLAYNEY, Alison Elizabeth, CRAIG, David Nicholas and 4 others.

Company Number
NI035460
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 January 1999
Age
27 years
Address
The Old Market House, Bangor, BT20 5AP
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BILL, James Edward, BLAYNEY, Alison Elizabeth, CRAIG, David Nicholas, DUMIGAN, Stephen, EVA, Christopher, SHIVERS, Frank Robert, THOMPSON, Geoffrey David Thomas
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANGOR CHAMBER OF COMMERCE LIMITED

BANGOR CHAMBER OF COMMERCE LIMITED is an active company incorporated on 15 January 1999 with the registered office located in Bangor. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. BANGOR CHAMBER OF COMMERCE LIMITED was registered 27 years ago.(SIC: 94120)

Status

active

Active since 27 years ago

Company No

NI035460

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 15 January 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

The Old Market House 77 Main Street Bangor, BT20 5AP,

Previous Addresses

80 Main Street Studio 10 1st Floor Bangor Down BT20 3AH Northern Ireland
From: 18 January 2017To: 24 March 2022
65B Main Street Bangor Co Down BT20 5AF
From: 15 January 1999To: 18 January 2017
Timeline

53 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Dec 18
Director Left
Aug 20
Director Left
Oct 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BILL, James Edward

Active
18 Knockdarragh Park, N. IrelandBT4 2LE
Born August 1964
Director
Appointed 21 May 2007

BLAYNEY, Alison Elizabeth

Active
Unit 65, Enterprise House, BangorBT19 7QT
Born November 1969
Director
Appointed 28 Jan 2021

CRAIG, David Nicholas

Active
Ardvanagh Drive, NewtownardsBT23 7XQ
Born May 1980
Director
Appointed 20 Jan 2017

DUMIGAN, Stephen

Active
5 Glen ParkBT20 4SN
Born May 1955
Director
Appointed 05 Nov 2007

EVA, Christopher

Active
77 Main Street, BangorBT20 5AP
Born April 1982
Director
Appointed 24 Apr 2024

SHIVERS, Frank Robert

Active
High Street, BangorBT20 5BD
Born August 1971
Director
Appointed 12 Dec 2012

THOMPSON, Geoffrey David Thomas

Active
High Street, BangorBT20 5BD
Born February 1980
Director
Appointed 26 Jan 2018

ELY, Paul David

Resigned
77 Main Street, BangorBT20 5AP
Secretary
Appointed 12 Dec 2012
Resigned 24 Mar 2022

MCCREADY, David Ross

Resigned
63 Ballymorran Road, NewtownardsBT23 6UA
Secretary
Appointed 15 Jan 1999
Resigned 12 Dec 2012

ALLEN, Paul

Resigned
70 B Stoneyford Road, LisburnBT28 3SR
Born May 1961
Director
Appointed 03 May 2005
Resigned 01 Jun 2007

ANDERSON, Jean Hall

Resigned
11 Dunkeld Park, N IrelandBT196RE
Born June 1943
Director
Appointed 29 Mar 2000
Resigned 18 Mar 2015

BLACK, Hugh

Resigned
6 Kincora Avenue, N IrelandBT43DW
Born February 1962
Director
Appointed 29 Mar 2000
Resigned 06 Sept 2004

BOOTH, Karen

Resigned
4 Kinwood Grange, DownBT19 6FD
Born November 1959
Director
Appointed 01 May 2000
Resigned 07 May 2003

BYFORD, Sandra Mary

Resigned
2 Clifdene, Bangor
Born June 1952
Director
Appointed 30 Apr 2001
Resigned 24 Oct 2011

CHAMBERS, Peter Murray

Resigned
1 Fifth Avenue, BangorBT20 5QT
Born April 1953
Director
Appointed 15 Jan 1999
Resigned 24 Jun 2002

DALM, Pim

Resigned
24 Lisleen Rd East, Co DownBT23 5QB
Born May 1958
Director
Appointed 01 Apr 2002
Resigned 06 Sept 2004

DUNLOP, Alan Michael

Resigned
19 Alexandra Road, Co DownBT21 0QD
Born May 1955
Director
Appointed 15 Jan 1999
Resigned 12 Dec 2013

DUNLOP, Roberta Mahood, Cllr Mrs

Resigned
30 Seacliff Road, Co DownBT20 5EY
Born April 1947
Director
Appointed 15 Jan 1999
Resigned 30 Mar 2001

DUNLOP, Stephen John

Resigned
65b Main Street, Co DownBT20 5AF
Born August 1958
Director
Appointed 25 Oct 2011
Resigned 12 Dec 2012

ELY, Paul

Resigned
High Street, BangorBT20 5AY
Born October 1977
Director
Appointed 25 Oct 2011
Resigned 24 Mar 2022

ERSKINE, Elizabeth

Resigned
Anchorage Guest House, BangorBT20 5EY
Born March 1946
Director
Appointed 15 Jan 1999
Resigned 05 Oct 2006

ESCOTT, Chris Perry

Resigned
95 Clifton Road, BangorBT20 5HY
Born December 1972
Director
Appointed 23 Oct 2006
Resigned 24 Oct 2011

ESCOTT, Christopher Perry

Resigned
High Street, BangorBT20 5AY
Born December 1972
Director
Appointed 20 Jan 2017
Resigned 06 Feb 2018

FEGAN, Thomas

Resigned
77 Main Street, BangorBT20 5AP
Born August 1981
Director
Appointed 25 Oct 2011
Resigned 24 Mar 2022

FINLAY, Alison

Resigned
7 Stormont CourtBT4 3LE
Born April 1980
Director
Appointed 29 Nov 2005
Resigned 01 Jan 2008

FREAR, Margaret

Resigned
65b Main Street, Co DownBT20 5AF
Born March 1961
Director
Appointed 25 Oct 2011
Resigned 01 Sept 2013

FREEDMAN, Anthony Howard

Resigned
15 James Mount, Co DownBT20 4NR
Born December 1934
Director
Appointed 15 Jan 1999
Resigned 04 Dec 2006

GALLAGHER, Anne Marie

Resigned
20 Lord Wardens Parade, DownBT19 1TB
Born July 1965
Director
Appointed 30 Apr 2001
Resigned 06 Sept 2005

GARLAND, Desmond

Resigned
12 Ensbury Drive, Co DownBT19 6LF
Born November 1957
Director
Appointed 07 May 2003
Resigned 29 Nov 2005

GEDGE, Fred

Resigned
28 Delmount Drive, N IrelandBT204UB
Born July 1948
Director
Appointed 20 Mar 2000
Resigned 06 Sept 2004

GIBSON, Iain

Resigned
10 Downshire Lane, DownBT20
Born November 1961
Director
Appointed 23 Oct 2006
Resigned 01 Dec 2009

GOOD, James Thomas

Resigned
5 KnockdeneBT20 4UZ
Born August 1920
Director
Appointed 29 Mar 2000
Resigned 01 Jan 2009

HATTY, Joseph

Resigned
112 Groomsport Road, Co DownBT20 5NT
Born September 1929
Director
Appointed 26 Mar 2007
Resigned 18 Mar 2015

HEWITT, Jonathan Alan

Resigned
Market Street, BangorBT20 4SP
Born April 1971
Director
Appointed 12 Dec 2012
Resigned 09 Jan 2017

KENNEDY, Stuart Alexander

Resigned
Main Street, BangorBT20 4AF
Born July 1971
Director
Appointed 12 Dec 2012
Resigned 16 Jan 2017
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2016
AR01AR01
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
12 February 2013
AP03Appointment of Secretary
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Secretary Company With Name
12 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2012
AR01AR01
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2011
AR01AR01
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
23 February 2010
AR01AR01
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
11 August 2009
296(NI)296(NI)
Legacy
8 March 2009
371SR(NI)371SR(NI)
Legacy
6 January 2009
AC(NI)AC(NI)
Legacy
15 October 2008
296(NI)296(NI)
Legacy
6 March 2008
371SR(NI)371SR(NI)
Legacy
20 February 2008
296(NI)296(NI)
Legacy
16 January 2008
296(NI)296(NI)
Legacy
2 January 2008
AC(NI)AC(NI)
Legacy
19 December 2007
296(NI)296(NI)
Legacy
21 August 2007
296(NI)296(NI)
Legacy
17 August 2007
296(NI)296(NI)
Legacy
17 August 2007
296(NI)296(NI)
Legacy
23 February 2007
296(NI)296(NI)
Legacy
23 February 2007
296(NI)296(NI)
Legacy
25 January 2007
371S(NI)371S(NI)
Legacy
25 January 2007
296(NI)296(NI)
Legacy
25 October 2006
AC(NI)AC(NI)
Legacy
2 April 2006
371S(NI)371S(NI)
Legacy
2 April 2006
296(NI)296(NI)
Legacy
2 April 2006
296(NI)296(NI)
Legacy
2 April 2006
296(NI)296(NI)
Legacy
2 April 2006
296(NI)296(NI)
Legacy
2 April 2006
296(NI)296(NI)
Legacy
2 April 2006
296(NI)296(NI)
Legacy
14 December 2005
AC(NI)AC(NI)
Legacy
17 September 2005
296(NI)296(NI)
Legacy
17 September 2005
296(NI)296(NI)
Legacy
21 June 2005
371S(NI)371S(NI)
Legacy
21 June 2005
296(NI)296(NI)
Legacy
14 October 2004
296(NI)296(NI)
Legacy
14 October 2004
296(NI)296(NI)
Legacy
14 October 2004
296(NI)296(NI)
Legacy
14 October 2004
296(NI)296(NI)
Legacy
14 October 2004
296(NI)296(NI)
Legacy
12 September 2004
AC(NI)AC(NI)
Legacy
5 February 2004
371S(NI)371S(NI)
Legacy
3 June 2003
296(NI)296(NI)
Legacy
3 June 2003
296(NI)296(NI)
Legacy
3 June 2003
296(NI)296(NI)
Legacy
3 June 2003
296(NI)296(NI)
Legacy
28 May 2003
AC(NI)AC(NI)
Legacy
10 February 2003
296(NI)296(NI)
Legacy
20 January 2003
371S(NI)371S(NI)
Legacy
25 July 2002
296(NI)296(NI)
Legacy
25 July 2002
296(NI)296(NI)
Legacy
25 July 2002
296(NI)296(NI)
Legacy
25 July 2002
296(NI)296(NI)
Legacy
25 July 2002
296(NI)296(NI)
Legacy
25 July 2002
296(NI)296(NI)
Legacy
25 July 2002
296(NI)296(NI)
Legacy
25 July 2002
296(NI)296(NI)
Legacy
25 July 2002
296(NI)296(NI)
Legacy
25 July 2002
296(NI)296(NI)
Legacy
25 July 2002
296(NI)296(NI)
Legacy
11 June 2002
AC(NI)AC(NI)
Legacy
28 March 2002
371S(NI)371S(NI)
Legacy
30 May 2001
AC(NI)AC(NI)
Legacy
18 May 2001
296(NI)296(NI)
Legacy
18 May 2001
296(NI)296(NI)
Legacy
18 May 2001
296(NI)296(NI)
Legacy
18 May 2001
296(NI)296(NI)
Legacy
18 May 2001
296(NI)296(NI)
Legacy
24 April 2001
371S(NI)371S(NI)
Legacy
2 November 2000
295(NI)295(NI)
Legacy
28 September 2000
AC(NI)AC(NI)
Legacy
11 September 2000
233(NI)233(NI)
Legacy
12 June 2000
296(NI)296(NI)
Legacy
12 June 2000
296(NI)296(NI)
Legacy
12 June 2000
296(NI)296(NI)
Legacy
12 June 2000
296(NI)296(NI)
Legacy
12 June 2000
296(NI)296(NI)
Legacy
12 June 2000
296(NI)296(NI)
Legacy
12 June 2000
296(NI)296(NI)
Legacy
12 June 2000
296(NI)296(NI)
Legacy
12 June 2000
296(NI)296(NI)
Legacy
12 June 2000
296(NI)296(NI)
Legacy
12 June 2000
296(NI)296(NI)
Legacy
24 February 2000
371S(NI)371S(NI)
Legacy
15 January 1999
MEM(NI)MEM(NI)
Legacy
15 January 1999
ARTS(NI)ARTS(NI)
Legacy
15 January 1999
G21(NI)G21(NI)
Legacy
15 January 1999
G23(NI)G23(NI)