UKBizDB.co.uk

PING EUROPE LIMITED

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

This company is commonly known as Ping Europe Limited. The company was founded 50 years ago and was given the registration number 01129505. The firm's registered office is in GAINSBOROUGH. You can find them at Ping Europe, Corringham Road, Gainsborough, . This company's SIC code is 32300 - Manufacture of sports goods.

Company Information

Name:PING EUROPE LIMITED
Company Number:01129505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32300 - Manufacture of sports goods
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Ping Europe, Corringham Road, Gainsborough, England, DN21 1XZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ping Europe, Corringham Road, Gainsborough, England, DN21 1XZ

Secretary01 July 2015Active
Ping Europe, Corringham Road, Gainsborough, England, DN21 1XZ

Director12 March 1999Active
Ping Europe, Corringham Road, Gainsborough, England, DN21 1XZ

Director14 April 2021Active
1140 E.Roberts Road, Phoenix, Arizona, United States, FOREIGN

Director-Active
529 West Wakonda Lane, Phoenix Arizona, United States, FOREIGN

Director-Active
34 Church Road, Stanfree, Chesterfield, S44 6AQ

Secretary14 March 2000Active
Corringham Rd. Ind Est, Gainsborough, Lincs., DN21 1XZ

Secretary05 June 2009Active
Church House, 25a High St Newton On Trent, Lincoln, LN1 2JS

Secretary01 February 2008Active
Church House, 25a High St Newton On Trent, Lincoln, LN1 2JS

Secretary21 June 2001Active
Church House, 25a High St Newton On Trent, Lincoln, LN1 2JS

Secretary30 March 2001Active
The Lawn Summer Hill, Gainsborough, DN21 1HQ

Secretary-Active
9 Hunters Croft, Haxey, Doncaster, DN9 2NX

Secretary29 July 1994Active
10 Sunningdale Way, Gainsborough, DN21 1JE

Secretary14 July 2003Active
34 Old Showfields, Gainsborough, DN21 2QE

Secretary19 June 2001Active
The Lawn Summer Hill, Gainsborough, DN21 1HQ

Director-Active
The Lawn, Summerhill, Gainsborough, DN21 1HQ

Director-Active
5015 West Echo Lane, Glendale Arizona, United States, FOREIGN

Director-Active
501 Wakonda Lane, Phoenix 85023 Arizona, Usa, FOREIGN

Director-Active
1650, W Glendale Ave, Apt 4125, Phoenix, Usa, 85021

Director-Active

People with Significant Control

Mrs Nellie Louise Solheim
Notified on:06 April 2016
Status:Active
Date of birth:June 1918
Nationality:American
Country of residence:Usa
Address:2201, W.Desert Cove, Arizona, Usa,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr John Andrew Solheim
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:American
Country of residence:Usa
Address:529, West Wakonda Lane, Arizona, Usa,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Allan Dale Solheim
Notified on:06 April 2016
Status:Active
Date of birth:March 1940
Nationality:American
Country of residence:Usa
Address:1140, E.Roberts Road, Arizona, Usa,
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Accounts

Accounts with accounts type group.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type group.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Officers

Change person director company with change date.

Download
2021-09-13Accounts

Accounts with accounts type group.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2020-09-29Accounts

Accounts with accounts type group.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-19Address

Change registered office address company with date old address new address.

Download
2019-09-13Accounts

Accounts with accounts type group.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Capital

Capital cancellation shares.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2018-10-17Capital

Capital return purchase own shares.

Download
2018-09-05Accounts

Accounts with accounts type group.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type group.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Persons with significant control

Cessation of a person with significant control.

Download
2017-07-20Persons with significant control

Cessation of a person with significant control.

Download
2017-07-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.