This company is commonly known as P.n.g. Limited. The company was founded 93 years ago and was given the registration number 00251722. The firm's registered office is in BEWDLEY. You can find them at Grantham, 37 Park Lane, Bewdley, Worcestershire. This company's SIC code is 70100 - Activities of head offices.
Name | : | P.N.G. LIMITED |
---|---|---|
Company Number | : | 00251722 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 1930 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grantham, 37 Park Lane, Bewdley, Worcestershire, England, DY12 2EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grantham, 37 Park Lane, Bewdley, England, DY12 2EU | Secretary | 20 December 1999 | Active |
Oldberrow Hall, Ullenhall Lane, Ullenhall, Henley In Arden, England, B95 5PE | Director | 06 September 2019 | Active |
Grantham, 37 Park Lane, Bewdley, England, DY12 2EU | Director | - | Active |
Hill Farm, Church Hill, Kinver, Stourbridge, England, DY7 6HX | Director | 27 November 2017 | Active |
The Ballards Dark Lane, Rock, Kidderminster, DY14 9YN | Secretary | - | Active |
The Ballards Dark Lane, Rock, Kidderminster, DY14 9YN | Director | - | Active |
Aylesmarsh Cubberley, Hom Green, Ross On Wye, HR9 7TE | Director | 25 July 2000 | Active |
Mr Neil Lyne Grant | ||
Notified on | : | 03 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oldberrow Hall, Ullenhall Lane, Henley In Arden, England, B95 5PE |
Nature of control | : |
|
Mr James Lyne Grant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1932 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aylesmarsh Cubberley, Hom Green, Ross On Wye, England, HR9 7TE |
Nature of control | : |
|
Mrs Mavis Gertrude Hammond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grantham, 37 Park Lane, Bewdley, England, DY12 2EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Officers | Change person director company with change date. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-06 | Officers | Appoint person director company with name date. | Download |
2019-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-06 | Officers | Appoint person director company with name date. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-24 | Officers | Termination director company with name termination date. | Download |
2016-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-29 | Officers | Change person secretary company with change date. | Download |
2016-03-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.