PANG (UK) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00620150. The registration start date is February 2, 1959. The current status is Active.
Company Number | 00620150 |
Company Name | PANG (UK) LIMITED |
Registered Address |
Unit 4a Park Lane Business Park, Park Lane Kirkby-in-ashfield Nottingham NG17 9GU England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1959-02-02 |
Account Category | SMALL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2016-08-09 |
Returns Last Update | 2015-07-12 |
Confirmation Statement Due Date | 2021-07-26 |
Confirmation Statement Last Update | 2020-07-12 |
Mortgage Charges | 9 |
Mortgage Outstanding | 4 |
Mortgage Satisfied | 5 |
Information Source | source link |
SIC Code | Industry |
---|---|
46900 | Non-specialised wholesale trade |
Address |
UNIT 4A PARK LANE BUSINESS PARK, PARK LANE KIRKBY-IN-ASHFIELD |
Post Town | NOTTINGHAM |
Post Code | NG17 9GU |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
FUNKY FAVOURITES LTD | Highway Fencing Highway Fencing Ltd, Park Lane, Nottingham, Nottinghamshire, NG17 9GU, United Kingdom |
HIGHWAYS TRAINING ACADEMY LIMITED | Highway Fencing Park Lane Business Park, Park Lane, Kirkby In Ashfield, Nottingham, NG17 9GU, United Kingdom |
SILVER LINING DAY NURSERY LIMITED | Highway Fencing Limited Park Lane Business Park, Park Lane, Kirkby In Ashfield, Nottingham, NG17 9GU, United Kingdom |
AIRVERT LIMITED | Unit 4a Park Lane Business Park, Park Lane, Kirkby-in-ashfield, Nottinghamshire, NG17 9GU |
AUTO-4 LIMITED | Unit 4a, Park Lane Business Park, Park Lane, Kirkby-in-ashfield, Nottinghamshire, NG17 9GU |
L & JT HOLDINGS LIMITED | Highway Fencing Park Lane Business Park, Park Lane, Kirkby In Ashfield, Nottingham, NG17 9GU, United Kingdom |
REVOLUTION HOLDINGS LIMITED | Unit 4a, Park Lane Business Park, Park Lane, Kirkby-in-ashfield, Nottinghamshire, NG17 9GU |
APASEAL LIMITED | Unit 4a Park Lane Business Park, Park Lane, Kirkby-in-ashfield, Nottinghamshire, NG17 9GU |
TYRE VALVE SPECIALISTS HOLDINGS LIMITED | Unit 4a, Park Lane Business Park, Park Lane, Kirkby-in-ashfield, Nottinghamshire, NG17 9GU |
PAUL'S EQUIPMENT SERVICES LIMITED | Unit 4a, Park Lane Business Park, Park Lane, Kirkby-in-ashfield, Nottinghamshire, NG17 9GU |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
PARKINSON, Martin Paul | Secretary (Active) | Unit 4a, Park Lane Business Park, Park Lane, Kirkby-In-Ashfield, Nottingham, England, NG17 9GU | / 23 August 2011 |
/ |
|
FORMON, Jonathan Alan | Director (Active) | Unit 4a, Park Lane Business Park, Park Lane, Kirkby-In-Ashfield, Nottingham, England, NG17 9GU | September 1969 / 2 December 2015 |
British / England |
Director |
MCGUIRK, Julian Edward | Director (Active) | Unit 4a, Park Lane Business Park, Park Lane, Kirkby-In-Ashfield, Nottingham, England, NG17 9GU | August 1982 / 18 February 2010 |
Uk / United Kingdom |
Director |
PARKINSON, Martin Paul | Director (Active) | Unit 4a, Park Lane Business Park, Park Lane, Kirkby-In-Ashfield, Nottingham, England, NG17 9GU | March 1978 / 18 February 2010 |
Uk / United Kingdom |
Director |
QUINCEY, Adam | Director (Active) | Unit 4a, Park Lane Business Park, Park Lane, Kirkby-In-Ashfield, Nottingham, England, NG17 9GU | December 1969 / 2 December 2015 |
British / England |
Director |
STEWARD, Regina Christine | Director (Active) | Unit 4a, Park Lane Business Park, Park Lane, Kirkby-In-Ashfield, Nottingham, England, NG17 9GU | December 1943 / 2 December 2015 |
British / England |
Director |
CHEEK, Trevor Raymond | Secretary (Resigned) | 31 Brookfields, Stebbing, Dunmow, Essex, CM6 3SA | / |
/ |
|
CHEEK, Trevor Raymond | Director (Resigned) | 31 Brookfields, Stebbing, Dunmow, Essex, CM6 3SA | January 1947 / |
British / Uk |
Accountant |
COBLENCE, Nora | Director (Resigned) | 115 Central Park West, New York Ny 10023, Usa, FOREIGN | August 1947 / |
Usa / |
Executive Director |
MCGUIRK, Barry James | Director (Resigned) | Northwinds 1 Methwold Road, Northwold, Thetford, Norfolk, IP26 5LJ | December 1944 / |
Australian / Uk |
Sales Director |
MCGUIRK, Helen | Director (Resigned) | 1 Methwold Road, Methwold Road Northwold, Thetford, Norfolk, England, IP26 5LJ | February 1944 / 11 July 2013 |
British / England |
Director |
SPERLING, Alexander | Director (Resigned) | C/O Pangusa Corporation, 250 West 57th Street Suite 620 New York Ny 10107, Usa, FOREIGN | March 1907 / |
Usa / |
Chairman |
Post Town | NOTTINGHAM |
Post Code | NG17 9GU |
SIC Code | 46900 - Non-specialised wholesale trade |
Please provide details on PANG (UK) LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.