Ping Europe Limited GAINSBOROUGH


Ping Europe started in year 1973 as Private Limited Company with registration number 01129505. The Ping Europe company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Gainsborough at Ping Europe. Postal code: DN21 1XZ. Since July 29, 1999 Ping Europe Limited is no longer carrying the name Karsten (u.k.).

At present there are 4 directors in the the company, namely Lisa L., John C. and Allan S. and others. In addition one secretary - Ian S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the DN21 1XZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1019702 . It is located at Ping Europe Ltd, Corringham Road, Gainsborough with a total of 1 cars.

Ping Europe Limited Address / Contact

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

Company Information / Profile

Registration Number 01129505
Date of Incorporation Thu, 16th Aug 1973
Industry Non-specialised wholesale trade
Industry Manufacture of sports goods
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Lisa L.

Position: Director

Appointed: 14 April 2021

Ian S.

Position: Secretary

Appointed: 01 July 2015

John C.

Position: Director

Appointed: 12 March 1999

Allan S.

Position: Director

Appointed: 26 July 1991

John S.

Position: Director

Appointed: 26 July 1991

Nellie S.

Position: Director

Resigned: 08 July 2017

Karsten S.

Position: Director

Resigned: 01 April 2019

Jean F.

Position: Secretary

Resigned: 29 July 1994

Anthony B.

Position: Secretary

Appointed: 05 June 2009

Resigned: 09 January 2015

John C.

Position: Secretary

Appointed: 01 February 2008

Resigned: 05 June 2009

Linda L.

Position: Secretary

Appointed: 14 July 2003

Resigned: 01 February 2008

John C.

Position: Secretary

Appointed: 21 June 2001

Resigned: 14 July 2003

Kay P.

Position: Secretary

Appointed: 19 June 2001

Resigned: 21 June 2001

John C.

Position: Secretary

Appointed: 30 March 2001

Resigned: 19 June 2001

Marisa A.

Position: Secretary

Appointed: 14 March 2000

Resigned: 30 March 2001

Glynn H.

Position: Secretary

Appointed: 29 July 1994

Resigned: 14 March 2000

Roy F.

Position: Director

Appointed: 26 July 1993

Resigned: 01 January 1997

Karsten S.

Position: Director

Appointed: 26 July 1991

Resigned: 16 February 2000

Jean F.

Position: Director

Appointed: 26 July 1991

Resigned: 01 January 1997

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats researched, there is John S. This PSC and has 25-50% shares. Another entity in the PSC register is Allan S. This PSC owns 25-50% shares. The third one is Nellie S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

John S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Allan S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Nellie S.

Notified on 6 April 2016
Ceased on 8 July 2017
Nature of control: 25-50% shares

Company previous names

Karsten (u.k.) July 29, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand8 503 09512 650 23110 281 12713 657 7115 830 557
Current Assets25 937 49529 015 34928 069 95833 547 40140 003 061
Debtors6 986 7085 962 6846 819 3478 526 9267 410 692
Net Assets Liabilities18 436 58520 628 99422 122 10121 349 18726 820 916
Other Debtors757 7571 381 838282 977976 571175 358
Property Plant Equipment6 436 1286 428 6006 014 3216 119 4955 983 280
Total Inventories10 447 69210 402 43410 969 48411 362 76426 761 812
Other
Accrued Liabilities Deferred Income7 360 2016 318 1384 096 6816 006 2405 240 887
Accumulated Depreciation Impairment Property Plant Equipment7 808 4068 422 9639 075 7989 254 6779 829 281
Additional Provisions Increase From New Provisions Recognised    42 304
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 30 434 58 656 
Amounts Owed By Group Undertakings4 2808 00736 19520 441 
Amounts Owed To Group Undertakings    70 427
Average Number Employees During Period  252275283
Comprehensive Income Expense-4 031 5932 192 4091 493 1076 967 0865 471 729
Corporation Tax Payable-106 27329 417302 858272 164240 761
Creditors13 773 00814 620 49111 807 54018 104 41518 909 827
Disposals Decrease In Depreciation Impairment Property Plant Equipment 185 335162 392670 005274 408
Disposals Property Plant Equipment 188 193173 914753 143356 456
Dividends Paid   7 740 000 
Finished Goods2 022 4332 069 4493 012 140965 9065 479 854
Fixed Assets6 517 5276 509 9996 095 7206 200 8946 064 679
Future Minimum Lease Payments Under Non-cancellable Operating Leases  60 00060 00060 000
Increase From Depreciation Charge For Year Property Plant Equipment 799 892815 227848 884849 012
Investments Fixed Assets81 39981 39981 39981 39981 399
Investments In Group Undertakings81 39981 39981 39981 39981 399
Issue Equity Instruments-273    
Merchandise8 405 6108 320 0907 900 51010 354 15621 257 504
Net Current Assets Liabilities12 164 48714 394 85816 262 41815 442 98621 093 234
Number Shares Issued Fully Paid 516516516516
Other Creditors335 727463 458737 990221 6161 020 542
Other Taxation Social Security Payable1 278 5241 522 5031 457 6212 075 1421 075 812
Prepayments Accrued Income217 611209 301496 855622 092795 799
Profit Loss71 1652 192 4091 493 1076 967 0865 471 729
Property Plant Equipment Gross Cost14 244 53414 851 56315 090 11915 374 17215 812 561
Provisions245 429275 863236 037294 693336 997
Provisions For Liabilities Balance Sheet Subtotal245 429275 863236 037294 693336 997
Provisions Used  39 826  
Total Additions Including From Business Combinations Property Plant Equipment 795 222412 4701 037 196794 845
Total Assets Less Current Liabilities18 682 01420 904 85722 358 13821 643 88027 157 913
Trade Creditors Trade Payables4 602 8554 458 5934 578 4767 127 1417 462 855
Trade Debtors Trade Receivables5 984 1204 359 2916 001 5986 907 8226 438 804
Work In Progress19 64912 89556 83442 70224 454

Transport Operator Data

Ping Europe Ltd
Address Corringham Road
City Gainsborough
Post code DN21 1XZ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 4th, September 2023
Free Download (36 pages)

Company search