UKBizDB.co.uk

PANGBORN (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Park Works Bagillt Road, Greenfield, Holywell, Flintshire, CH8 7EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The School House, Bettisfield, Whitchurch, SY13 2LD

Director31 March 1998Active
The School House, Bettisfield, Whitchurch, SY13 2LD

Secretary31 March 1998Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary02 April 1991Active
33 Middlewich Road, Northwich, CW9 7BP

Secretary08 September 2005Active
28 Moorland Crescent, Whiston, Rotherham, S60 4AW

Secretary21 October 1996Active
Route 11 Box 161, Hagerstown Washington Co Maryland 21740, Usa, FOREIGN

Secretary22 April 1991Active
9924 Old National Pike, Hagerstown, Usa,

Secretary-Active
32, Gawer Park, Chester, CH1 4DA

Secretary28 June 2006Active
121a Church Road, Robert Town, Liversedge, WF15 8BE

Secretary12 August 1996Active
20 Wellington Street, Shotton, Deeside, CH5 1AH

Secretary03 April 2000Active
12 Wasteneys Road, Todwick, Sheffield, S31 0JF

Secretary27 February 1996Active
20312 Parkwood Ct, Hagerstown, Maryland, Usa, 21742

Director14 October 1994Active
430 Slater Street, Johnstown, Usa, 15905

Director03 December 1997Active
24 South Woodland Street, Englewood, Usa,

Director22 April 1991Active
24 South Woodland Street, Englewood, Usa,

Director-Active
1302 Woods Hole Road, Towson, Usa,

Director25 May 2006Active
50 Stratton Street, London, W1X 5FL

Nominee Director02 April 1991Active
368 Thompson Mill Road, Newhope, Usa, PA 18938

Director08 February 1996Active
Route 4, Box 57, Smithsburg, Usa,

Director22 April 1991Active
22020 Mohawk Drive, Smithsburg, Usa,

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pangborn Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:4630, Coates Drive, Fairburn, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type dormant.

Download
2018-09-20Accounts

Accounts with accounts type dormant.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type dormant.

Download
2016-07-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Accounts

Accounts with accounts type small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-04Mortgage

Mortgage satisfy charge full.

Download
2015-04-15Accounts

Accounts with accounts type small.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-21Accounts

Accounts with accounts type small.

Download
2014-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-29Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.