UKBizDB.co.uk

PING NETWORK SOLUTIONS LIMITED

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

This company is commonly known as Ping Network Solutions Limited. The company was founded 14 years ago and was given the registration number SC365069. The firm's registered office is in BELLSHILL. You can find them at 3 Dove Wynd, Strathclyde Business Park, Bellshill, . This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:PING NETWORK SOLUTIONS LIMITED
Company Number:SC365069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2009
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 62030 - Computer facilities management activities
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:3 Dove Wynd, Strathclyde Business Park, Bellshill, Scotland, ML4 3FB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1000, Great West Road, Brentford, England, TW8 9DW

Director18 March 2022Active
1000, Great West Road, Brentford, England, TW8 9DW

Director18 March 2022Active
1000, Great West Road, Brentford, England, TW8 9DW

Director18 March 2022Active
3, Dove Wynd, Strathclyde Business Park, Bellshill, Scotland, ML4 3FB

Director04 September 2009Active
3, Dove Wynd, Strathclyde Business Park, Bellshill, Scotland, ML4 3FB

Director04 September 2009Active
3, Dove Wynd, Strathclyde Business Park, Bellshill, Scotland, ML4 3FB

Director04 September 2009Active
3, Dove Wynd, Strathclyde Business Park, Bellshill, Scotland, ML4 3FB

Director04 September 2009Active

People with Significant Control

Mr David Bruce
Notified on:18 March 2022
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:1000, Great West Road, Brentford, England, TW8 9DW
Nature of control:
  • Significant influence or control
Mr Philip Neil Norgate
Notified on:18 March 2022
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:1000, Great West Road, Brentford, England, TW8 9DW
Nature of control:
  • Significant influence or control
Mr Graeme Watt
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:Scotland
Address:Bothwell House, Pochard Way, Bellshill, Scotland, ML4 3RA
Nature of control:
  • Significant influence or control
Mr Kenny Godfrey
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:Scotland
Address:Bothwell House, Pochard Way, Bellshill, Scotland, ML4 3RA
Nature of control:
  • Significant influence or control
Mr Terry Neill
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:Scotland
Address:Bothwell House, Pochard Way, Bellshill, Scotland, ML4 3RA
Nature of control:
  • Significant influence or control
Mr Alister Richmond
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:Scotland
Address:Bothwell House, Pochard Way, Bellshill, Scotland, ML4 3RA
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-05-17Accounts

Accounts with accounts type full.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Change account reference date company current shortened.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Capital

Capital allotment shares.

Download
2022-03-21Resolution

Resolution.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type full.

Download
2021-05-05Mortgage

Mortgage satisfy charge full.

Download
2021-01-19Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.