Background WavePink WaveYellow Wave

BANGOR MARINE LIMITED (NI661348)

BANGOR MARINE LIMITED (NI661348) is an active UK company. incorporated on 13 May 2019. with registered office in Belfast. The company operates in the Construction sector, engaged in development of building projects. BANGOR MARINE LIMITED has been registered for 6 years. Current directors include BLACKBOURNE, Aran William Robert, BLACKBOURNE, Catherine Sara, DICKSON, Adam Samuel Ervin and 1 others.

Company Number
NI661348
Status
active
Type
ltd
Incorporated
13 May 2019
Age
6 years
Address
3rd Floor, The Printworks, Belfast, BT1 6EA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLACKBOURNE, Aran William Robert, BLACKBOURNE, Catherine Sara, DICKSON, Adam Samuel Ervin, MITCHELL, Damian Martin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANGOR MARINE LIMITED

BANGOR MARINE LIMITED is an active company incorporated on 13 May 2019 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in development of building projects. BANGOR MARINE LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

NI661348

LTD Company

Age

6 Years

Incorporated 13 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

3rd Floor, The Printworks 35-39 Queen Street Belfast, BT1 6EA,

Previous Addresses

Second Floor, Imperial House 4-10 Donegall Square East Belfast Antrim BT1 5HD Northern Ireland
From: 13 May 2019To: 26 February 2025
Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Left
Jun 22
Director Joined
Jun 22
Loan Secured
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BLACKBOURNE, Aran William Robert

Active
92 Old Ballyrobin Road, AntrimBT41 4TJ
Born May 1968
Director
Appointed 13 May 2019

BLACKBOURNE, Catherine Sara

Active
92 Old Ballyrobin Rd, Antrim
Born January 1972
Director
Appointed 19 May 2022

DICKSON, Adam Samuel Ervin

Active
2-4 Wellington Street, BelfastBT1 6HT
Born April 1972
Director
Appointed 24 Jun 2025

MITCHELL, Damian Martin

Active
35-39 Queen Street, BelfastBT1 6EA
Born August 1977
Director
Appointed 26 Nov 2025

GRAHAM, Gareth David

Resigned
2-4 Wellington Street, BelfastBT1 6HT
Born May 1971
Director
Appointed 24 Jun 2025
Resigned 26 Nov 2025

LAVERY, Dominic

Resigned
Kingsway, BelfastBT1 9NU
Born June 1969
Director
Appointed 13 May 2019
Resigned 24 Jun 2025

MCGUCKIAN, Darrell

Resigned
Kingsway, BelfastBT1 9NU
Born May 1975
Director
Appointed 13 May 2019
Resigned 24 Jun 2025

MOON, Simon Wilson

Resigned
92 Old Ballyrobin Road, AntrimBT41 4TJ
Born January 1986
Director
Appointed 13 May 2019
Resigned 19 May 2022

Persons with significant control

3

2 Active
1 Ceased
2-4 Wellington Street, BelfastBT1 6HT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2025
Kingsway, DunmurryBT17 9NU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 May 2019
Ceased 24 Jun 2025
Old Ballyrobin Road, AntrimBT41 4TJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 May 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Memorandum Articles
8 July 2025
MAMA
Resolution
8 July 2025
RESOLUTIONSResolutions
Legacy
2 July 2025
ANNOTATIONANNOTATION
Capital Variation Of Rights Attached To Shares
30 June 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 June 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
30 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Incorporation Company
13 May 2019
NEWINCIncorporation