Background WavePink WaveYellow Wave

BANGOR WEST LIMITED (NI053647)

BANGOR WEST LIMITED (NI053647) is an active UK company. incorporated on 19 January 2005. with registered office in Belfast. The company operates in the Construction sector, engaged in development of building projects. BANGOR WEST LIMITED has been registered for 21 years. Current directors include JOHNSTON, Alison Mary Louise, JOHNSTON, Colin James, SIMPSON, Margaret Anne and 1 others.

Company Number
NI053647
Status
active
Type
ltd
Incorporated
19 January 2005
Age
21 years
Address
Block D, Belfast, BT3 9LE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JOHNSTON, Alison Mary Louise, JOHNSTON, Colin James, SIMPSON, Margaret Anne, SIMPSON, Nigel John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANGOR WEST LIMITED

BANGOR WEST LIMITED is an active company incorporated on 19 January 2005 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in development of building projects. BANGOR WEST LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

NI053647

LTD Company

Age

21 Years

Incorporated 19 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

CLEAR VALUE LIMITED
From: 19 January 2005To: 6 December 2011
Contact
Address

Block D 17 Heron Road Belfast, BT3 9LE,

Previous Addresses

17 Block D, Heron Road Belfast BT3 9LE Northern Ireland
From: 4 May 2018To: 9 May 2018
157-173 Roden Street Belfast BT12 5QA
From: 19 January 2005To: 4 May 2018
Timeline

12 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jan 05
Funding Round
Feb 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Aug 19
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SMYTH, Robert Joseph

Active
33 Clonlee Drive, Northern IrelandBT4 3DA
Secretary
Appointed 09 Oct 2006

JOHNSTON, Alison Mary Louise

Active
Roden Street, BelfastBT12 5QA
Born July 1968
Director
Appointed 25 Jun 2013

JOHNSTON, Colin James

Active
23 Adelaide ParkBT9 6FX
Born June 1966
Director
Appointed 02 Jun 2005

SIMPSON, Margaret Anne

Active
Station Road, BallyclareBT39 0QT
Born March 1957
Director
Appointed 25 Jun 2013

SIMPSON, Nigel John

Active
Station Road, BallyclareBT39 0QT
Born December 1953
Director
Appointed 25 Jun 2013

HUTTON, Robert Graeme

Resigned
16 Rose Avenue, EdinburghEH19 3RD
Secretary
Appointed 19 Jan 2005
Resigned 02 Jun 2005

JOHNSTON, Colin James

Resigned
23 Adelaide ParkBT9 6FX
Secretary
Appointed 02 Jun 2005
Resigned 09 Oct 2006

HUTTON, William Neil

Resigned
17 Lutton Place, EdinburghEH8 9PD
Born October 1965
Director
Appointed 19 Jan 2005
Resigned 25 Jun 2013
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Unaudited Abridged
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
31 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 February 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
13 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Dormant
28 October 2013
AAAnnual Accounts
Resolution
22 July 2013
RESOLUTIONSResolutions
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Dormant
6 December 2012
AAAnnual Accounts
Capital Allotment Shares
22 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Certificate Change Of Name Company
6 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 December 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Dormant
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 November 2009
AAAnnual Accounts
Legacy
21 February 2009
371S(NI)371S(NI)
Legacy
12 November 2008
AC(NI)AC(NI)
Legacy
6 February 2008
371S(NI)371S(NI)
Legacy
21 November 2007
AC(NI)AC(NI)
Legacy
28 August 2007
295(NI)295(NI)
Legacy
8 February 2007
371S(NI)371S(NI)
Legacy
16 November 2006
296(NI)296(NI)
Legacy
26 October 2006
AC(NI)AC(NI)
Legacy
10 May 2006
295(NI)295(NI)
Legacy
20 March 2006
371S(NI)371S(NI)
Legacy
23 June 2005
296(NI)296(NI)
Incorporation Company
19 January 2005
NEWINCIncorporation