Pang (2005) Limited NOTTINGHAMSHIRE


Founded in 2005, Pang (2005), classified under reg no. 05397789 is an active company. Currently registered at Unit 4A Park Lane Business Park, Park Lane NG17 9GU, Nottinghamshire the company has been in the business for 20 years. Its financial year was closed on Wed, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Victoria R., Mark I. and Jonathan F.. In addition one secretary - Victoria R. - 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.

Pang (2005) Limited Address / Contact

Office Address Unit 4A Park Lane Business Park, Park Lane
Office Address2 Kirkby-in-ashfield
Town Nottinghamshire
Post code NG17 9GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05397789
Date of Incorporation Fri, 18th Mar 2005
Industry Non-trading company
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (228 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Victoria R.

Position: Director

Appointed: 16 December 2024

Victoria R.

Position: Secretary

Appointed: 01 February 2024

Mark I.

Position: Director

Appointed: 01 February 2024

Jonathan F.

Position: Director

Appointed: 02 December 2015

Regina S.

Position: Director

Appointed: 02 December 2015

Resigned: 01 February 2024

Adam Q.

Position: Director

Appointed: 02 December 2015

Resigned: 01 February 2024

Helen M.

Position: Director

Appointed: 10 September 2013

Resigned: 02 December 2015

Martin P.

Position: Secretary

Appointed: 23 August 2011

Resigned: 01 February 2024

Julian M.

Position: Director

Appointed: 18 February 2010

Resigned: 11 October 2022

Martin P.

Position: Director

Appointed: 18 February 2010

Resigned: 01 February 2024

Trevor C.

Position: Director

Appointed: 15 June 2005

Resigned: 02 December 2015

Barry M.

Position: Director

Appointed: 15 June 2005

Resigned: 10 July 2013

Trevor C.

Position: Secretary

Appointed: 15 June 2005

Resigned: 23 August 2011

Philip S.

Position: Director

Appointed: 18 March 2005

Resigned: 15 June 2005

Nicholas C.

Position: Secretary

Appointed: 18 March 2005

Resigned: 15 June 2005

People with significant control

The register of PSCs who own or control the company includes 2 names. As we identified, there is Rema Tip Top Holdings Uk Limited from Leeds, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Tyre Valve Specialists Holdings Limited that entered Nottingham, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Rema Tip Top Holdings Uk Limited

Rema Tip Top Holdings Uk Limited Westland Square, Leeds, LS11 5XS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 06750854
Notified on 18 December 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tyre Valve Specialists Holdings Limited

Unit 4a Park Lane Business Park, Park Lane, Kirkby-In-Ashfield, Nottingham, NG17 9GU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 01281376
Notified on 6 April 2016
Ceased on 18 December 2024
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Registered office address changed from Rema Tip Top Holdings Uk Limited Westland Square Leeds West Yorkshire LS11 5XS United Kingdom to 5th Floor, Central Square, 29 Wellington Street Leeds LS1 4DL on January 7, 2025
filed on: 7th, January 2025
Free Download (3 pages)

Company search

Advertisements