Ping Collection Limited GAINSBOROUGH


Founded in 2013, Ping Collection, classified under reg no. 08615706 is an active company. Currently registered at C/o Ping Europe DN21 1XZ, Gainsborough the company has been in the business for 11 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Stacey P., John C. and Andrew S.. In addition one secretary - Ian S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Anthony B. who worked with the the firm until 9 January 2015.

Ping Collection Limited Address / Contact

Office Address C/o Ping Europe
Office Address2 Corringham Road
Town Gainsborough
Post code DN21 1XZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08615706
Date of Incorporation Thu, 18th Jul 2013
Industry Wholesale of clothing and footwear
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (112 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Ian S.

Position: Secretary

Appointed: 01 July 2015

Stacey P.

Position: Director

Appointed: 01 April 2015

John C.

Position: Director

Appointed: 30 September 2013

Andrew S.

Position: Director

Appointed: 30 September 2013

Doug H.

Position: Director

Appointed: 30 September 2013

Resigned: 31 December 2016

Anthony B.

Position: Secretary

Appointed: 30 September 2013

Resigned: 09 January 2015

Steven H.

Position: Director

Appointed: 18 July 2013

Resigned: 01 October 2013

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats established, there is John S. This PSC.

John S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-31
Balance Sheet
Cash Bank On Hand1 395 101
Current Assets1 458 185
Debtors63 084
Net Assets Liabilities-271 798
Other Debtors5 201
Property Plant Equipment3 727
Other
Accrued Liabilities Deferred Income5 719
Accumulated Amortisation Impairment Intangible Assets204 432
Accumulated Depreciation Impairment Property Plant Equipment87 190
Amounts Owed To Group Undertakings1 704 159
Average Number Employees During Period9
Creditors1 704 159
Deferred Tax Asset Debtors40 081
Disposals Decrease In Depreciation Impairment Property Plant Equipment 
Disposals Property Plant Equipment 
Fixed Assets3 727
Increase From Depreciation Charge For Year Property Plant Equipment 
Intangible Assets Gross Cost204 432
Net Current Assets Liabilities1 428 634
Other Creditors2 346
Other Taxation Social Security Payable14 328
Prepayments Accrued Income17 802
Property Plant Equipment Gross Cost90 917
Total Assets Less Current Liabilities1 432 361
Trade Creditors Trade Payables1 366

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Final Gazette dissolved via voluntary strike-off
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements