This company is commonly known as Pangborn (uk) Limited. The company was founded 33 years ago and was given the registration number 02596935. The firm's registered office is in HOLYWELL. You can find them at Park Works Bagillt Road, Greenfield, Holywell, Flintshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | PANGBORN (UK) LIMITED |
---|---|---|
Company Number | : | 02596935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park Works Bagillt Road, Greenfield, Holywell, Flintshire, CH8 7EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The School House, Bettisfield, Whitchurch, SY13 2LD | Director | 31 March 1998 | Active |
The School House, Bettisfield, Whitchurch, SY13 2LD | Secretary | 31 March 1998 | Active |
50 Stratton Street, London, W1X 6NX | Nominee Secretary | 02 April 1991 | Active |
33 Middlewich Road, Northwich, CW9 7BP | Secretary | 08 September 2005 | Active |
28 Moorland Crescent, Whiston, Rotherham, S60 4AW | Secretary | 21 October 1996 | Active |
Route 11 Box 161, Hagerstown Washington Co Maryland 21740, Usa, FOREIGN | Secretary | 22 April 1991 | Active |
9924 Old National Pike, Hagerstown, Usa, | Secretary | - | Active |
32, Gawer Park, Chester, CH1 4DA | Secretary | 28 June 2006 | Active |
121a Church Road, Robert Town, Liversedge, WF15 8BE | Secretary | 12 August 1996 | Active |
20 Wellington Street, Shotton, Deeside, CH5 1AH | Secretary | 03 April 2000 | Active |
12 Wasteneys Road, Todwick, Sheffield, S31 0JF | Secretary | 27 February 1996 | Active |
20312 Parkwood Ct, Hagerstown, Maryland, Usa, 21742 | Director | 14 October 1994 | Active |
430 Slater Street, Johnstown, Usa, 15905 | Director | 03 December 1997 | Active |
24 South Woodland Street, Englewood, Usa, | Director | 22 April 1991 | Active |
24 South Woodland Street, Englewood, Usa, | Director | - | Active |
1302 Woods Hole Road, Towson, Usa, | Director | 25 May 2006 | Active |
50 Stratton Street, London, W1X 5FL | Nominee Director | 02 April 1991 | Active |
368 Thompson Mill Road, Newhope, Usa, PA 18938 | Director | 08 February 1996 | Active |
Route 4, Box 57, Smithsburg, Usa, | Director | 22 April 1991 | Active |
22020 Mohawk Drive, Smithsburg, Usa, | Director | - | Active |
Centriblast Global Holdings | ||
Notified on | : | 24 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Park Works, Bagillt Road, Holywell, United Kingdom, CH8 7EP |
Nature of control | : |
|
Pangborn Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 4630, Coates Drive, Fairburn, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-19 | Accounts | Accounts with accounts type small. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2015-04-15 | Accounts | Accounts with accounts type small. | Download |
2015-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-21 | Accounts | Accounts with accounts type small. | Download |
2014-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-29 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.