PANG (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewCessation of Tyre Valve Specialists Holdings Limited as a person with significant control on 2025-01-01

View Document

11/03/2511 March 2025 Satisfaction of charge 8 in full

View Document

11/03/2511 March 2025 Satisfaction of charge 9 in full

View Document

11/03/2511 March 2025 Satisfaction of charge 6 in full

View Document

04/01/254 January 2025 Accounts for a small company made up to 2023-12-31

View Document

18/12/2418 December 2024 Notification of Rema Tip Top Holdings Uk Limited as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Notification of Tyre Valve Specialists Holdings Limited as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Cessation of Pang (2005) Limited as a person with significant control on 2024-12-18

View Document

28/09/2428 September 2024 Memorandum and Articles of Association

View Document

28/09/2428 September 2024 Resolutions

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

02/02/242 February 2024 Termination of appointment of Martin Paul Parkinson as a director on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Martin Paul Parkinson as a secretary on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Regina Christine Steward as a director on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Adam Quincey as a director on 2024-02-01

View Document

02/02/242 February 2024 Appointment of Victoria Rayment as a secretary on 2024-02-01

View Document

02/02/242 February 2024 Appointment of Mark Brian Insley as a director on 2024-02-01

View Document

02/02/242 February 2024 Registered office address changed from Unit 4a Park Lane Business Park, Park Lane Kirkby-in-Ashfield Nottingham NG17 9GU England to Rema Tip Top Holdings Uk Limited Westland Square Leeds West Yorkshire LS11 5XS on 2024-02-02

View Document

04/12/234 December 2023 Satisfaction of charge 5 in full

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

19/07/2319 July 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Termination of appointment of Julian Edward Mcguirk as a director on 2022-10-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

01/08/191 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/09/1811 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/08/178 August 2017 CESSATION OF TYRE VALVE SPECIALISTS HOLDINGS LIMITED AS A PSC

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANG (2005) LIMITED

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR JONATHAN ALAN FORMON

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR ADAM QUINCEY

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN MCGUIRK

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR CHEEK

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM ALPHA 1 CHISWICK AVENUE MILDENHALL BURY ST. EDMUNDS SUFFOLK IP28 7AX

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MS REGINA CHRISTINE STEWARD

View Document

03/12/153 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/08/1512 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

22/08/1422 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY MCGUIRK

View Document

22/08/1322 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MRS HELEN MCGUIRK

View Document

06/12/126 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/08/129 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 4 ALBION COURT STUDLANDS PARK AVENUE NEWMARKET SUFFOLK CB8 7XB

View Document

06/09/116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY TREVOR CHEEK

View Document

23/08/1123 August 2011 SECRETARY APPOINTED MR MARTIN PAUL PARKINSON

View Document

15/07/1115 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

16/07/1016 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR JULIAN EDWARD MCGUIRK

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR MARTIN PAUL PARKINSON

View Document

18/08/0918 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/07/0930 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0930 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0930 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 4 ALBION COURT STUDLANDS PARK AVENUE NEW MARKET SUFFOLK CB8 7XB

View Document

17/07/0817 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/09/0628 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

20/07/0520 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/0514 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0517 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05

View Document

30/07/0430 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

09/08/039 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/07/0223 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0110 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

24/07/0024 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

22/07/9922 July 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 01/07/98

View Document

18/08/9818 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/08/9818 August 1998 ADOPT MEM AND ARTS 01/07/98

View Document

13/08/9813 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/9820 July 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

11/09/9711 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/9711 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/9711 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/974 September 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

05/04/975 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/964 December 1996 POS 22/08/96

View Document

22/11/9622 November 1996 £ IC 200000/20000 24/09/96 £ SR 180000@1=180000

View Document

11/10/9611 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/9611 October 1996 ADOPT MEM AND ARTS 22/08/96

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/08/9611 August 1996 RETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

11/08/9511 August 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/957 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

06/08/946 August 1994

View Document

06/08/946 August 1994

View Document

27/07/9427 July 1994 RETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994

View Document

27/07/9427 July 1994

View Document

14/07/9414 July 1994 NC INC ALREADY ADJUSTED 31/12/93

View Document

14/07/9414 July 1994

View Document

14/07/9414 July 1994

View Document

14/07/9414 July 1994 £ NC 100000/200000 31/12

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

30/07/9330 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9330 July 1993

View Document

30/07/9330 July 1993

View Document

30/07/9330 July 1993 RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

27/08/9227 August 1992

View Document

27/08/9227 August 1992

View Document

27/08/9227 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9227 August 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/08/9121 August 1991

View Document

21/08/9121 August 1991 RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 REGISTERED OFFICE CHANGED ON 21/08/91

View Document

21/08/9121 August 1991

View Document

30/01/9130 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9019 November 1990 RETURN MADE UP TO 01/08/90; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

04/09/894 September 1989

View Document

04/09/894 September 1989 NEW DIRECTOR APPOINTED

View Document

04/09/894 September 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

04/09/894 September 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989

View Document

25/05/8825 May 1988

View Document

25/05/8825 May 1988

View Document

25/05/8825 May 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

07/10/877 October 1987 RETURN MADE UP TO 16/07/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987

View Document

07/10/877 October 1987

View Document

07/10/877 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

05/08/875 August 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

18/03/8718 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

06/08/866 August 1986

View Document

06/08/866 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

06/08/866 August 1986

View Document

06/08/866 August 1986 REGISTERED OFFICE CHANGED ON 06/08/86 FROM: 28 BURNT MILL HARLOW ESSEX CM20 2HU

View Document

06/08/866 August 1986 RETURN MADE UP TO 10/06/86; FULL LIST OF MEMBERS

View Document

31/12/8031 December 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/12/80

View Document

02/02/592 February 1959 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company