UKBizDB.co.uk

PINGRADE LIMITED

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

This company is commonly known as Pingrade Limited. The company was founded 45 years ago and was given the registration number 01392503. The firm's registered office is in LOUGHTON. You can find them at 3rd Floor, Sterling House, Langston Road, Loughton, Essex. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:PINGRADE LIMITED
Company Number:01392503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:3rd Floor, Sterling House, Langston Road, Loughton, Essex, England, IG10 3TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS

Director31 December 2022Active
3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS

Director20 December 2019Active
3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS

Director20 December 2019Active
3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS

Director20 December 2019Active
109/138 Northwood St, Birmingham, B3 1SZ

Secretary-Active
3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS

Secretary06 August 2020Active
21 The Knoll, Kingswinford, DY6 8JX

Director-Active
109/138 Northwood St, Birmingham, B3 1SZ

Director17 May 2000Active
109/138 Northwood St, Birmingham, B3 1SZ

Director23 August 1994Active
109/138 Northwood St, Birmingham, B3 1SZ

Director23 August 1994Active
109/138 Northwood St, Birmingham, B3 1SZ

Director-Active
6, Grosvenor Street, London, England, W1K 4PZ

Director-Active
6, Grosvenor Street, London, England, W1K 4PZ

Director01 February 2012Active
6, Grosvenor Street, London, England, W1K 4PZ

Director23 August 1994Active
128/138 Northwood Street, Birmingham, B31 1SZ

Director02 October 1992Active
6, Grosvenor Street, London, England, W1K 4PZ

Director29 March 2006Active

People with Significant Control

Northwood Street Limited
Notified on:20 December 2019
Status:Active
Country of residence:England
Address:6, Grosvenor Street, London, England, W1K 4PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type small.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Termination secretary company with name termination date.

Download
2022-08-10Accounts

Accounts with accounts type small.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type small.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type small.

Download
2020-08-06Officers

Appoint person secretary company with name date.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Persons with significant control

Notification of a person with significant control.

Download
2020-06-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-24Address

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

Download
2020-02-24Accounts

Change account reference date company current extended.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-01-30Officers

Second filing of director appointment with name.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Address

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

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.