Company NameBang On Print & Design Ltd
DirectorSimon Davidson
Company StatusActive
Company Number08123506
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Simon Davidson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed29 June 2017(5 years after company formation)
Appointment Duration6 years, 10 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Mandale Park
Lemington Road
Lemington
Tyne And Wear
NE15 8BU
Director NameJonathan Young
Date of BirthMay 1982 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceTyne & Wear
Correspondence Address99 Glenfield Road
Longbenton
Newcastle Upon Tyne
Tyne & Wear
NE12 8EA
Director NameMr John Davidson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed18 July 2012(2 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 18 June 2015)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressArch 17 Forth Banks
Off Forth Street
Newcastle Upon Tyne
Tyne And Wear
NE1 3PG
Director NameMrs Kathleen Susan Davidson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2013(1 year, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 October 2023)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence AddressArch 17 Forth Banks
Off Forth Street
Newcastle Upon Tyne
Tyne And Wear
NE1 3PG

Contact

Websitewww.bangonprint.co.uk/
Email address[email protected]
Telephone0191 4327463
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 6 Mandale Park
Lemington Road
Lemington
Tyne And Wear
NE15 8BU

Shareholders

1 at £1Kathleen Davidson
100.00%
Ordinary A

Financials

Year2014
Net Worth£28,575
Cash£2,938
Current Liabilities£18,546

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Filing History

11 December 2020Micro company accounts made up to 30 June 2020 (6 pages)
15 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
16 October 2019Micro company accounts made up to 30 June 2019 (6 pages)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 June 2018 (6 pages)
10 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
12 October 2017Micro company accounts made up to 30 June 2017 (6 pages)
12 October 2017Micro company accounts made up to 30 June 2017 (6 pages)
29 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
29 June 2017Notification of Kathleen Susan Davidson as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Simon Davidson as a person with significant control on 20 October 2016 (2 pages)
29 June 2017Appointment of Mr Simon Davidson as a director on 29 June 2017 (2 pages)
29 June 2017Notification of Kathleen Susan Davidson as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Appointment of Mr Simon Davidson as a director on 29 June 2017 (2 pages)
29 June 2017Notification of Simon Davidson as a person with significant control on 29 June 2017 (2 pages)
8 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 October 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 2
(3 pages)
21 October 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 2
(3 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
12 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 July 2015Termination of appointment of John Davidson as a director on 18 June 2015 (1 page)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Termination of appointment of John Davidson as a director on 18 June 2015 (1 page)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
17 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
25 November 2013Appointment of Mrs Kathleen Susan Davidson as a director (2 pages)
25 November 2013Appointment of Mrs Kathleen Susan Davidson as a director (2 pages)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
8 August 2012Registered office address changed from 99 Glenfield Road Longbenton Newcastle upon Tyne Tyne & Wear NE12 8EA United Kingdom on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 99 Glenfield Road Longbenton Newcastle upon Tyne Tyne & Wear NE12 8EA United Kingdom on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 99 Glenfield Road Longbenton Newcastle upon Tyne Tyne & Wear NE12 8EA United Kingdom on 8 August 2012 (1 page)
18 July 2012Termination of appointment of Jonathan Young as a director (1 page)
18 July 2012Appointment of Mr John Davidson as a director (2 pages)
18 July 2012Appointment of Mr John Davidson as a director (2 pages)
18 July 2012Termination of appointment of Jonathan Young as a director (1 page)
28 June 2012Incorporation (22 pages)
28 June 2012Incorporation (22 pages)