Pang (UK) Limited NOTTINGHAM


Founded in 1959, Pang (UK), classified under reg no. 00620150 is an active company. Currently registered at Unit 4A Park Lane Business Park, Park Lane NG17 9GU, Nottingham the company has been in the business for 65 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Mark I. and Jonathan F.. In addition one secretary - Victoria R. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Trevor C. who worked with the the firm until 23 August 2011.

Pang (UK) Limited Address / Contact

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

Company Information / Profile

Registration Number 00620150
Date of Incorporation Mon, 2nd Feb 1959
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (65 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Mark I.

Position: Director

Appointed: 01 February 2024

Victoria R.

Position: Secretary

Appointed: 01 February 2024

Jonathan F.

Position: Director

Appointed: 02 December 2015

Trevor C.

Position: Secretary

Resigned: 23 August 2011

Adam Q.

Position: Director

Appointed: 02 December 2015

Resigned: 01 February 2024

Regina S.

Position: Director

Appointed: 02 December 2015

Resigned: 01 February 2024

Helen M.

Position: Director

Appointed: 11 July 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

Alexander S.

Position: Director

Appointed: 01 August 1991

Resigned: 24 September 1996

Nora C.

Position: Director

Appointed: 01 August 1991

Resigned: 24 September 1996

Barry M.

Position: Director

Appointed: 01 August 1991

Resigned: 10 July 2013

Trevor C.

Position: Director

Appointed: 01 August 1991

Resigned: 02 December 2015

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Pang (2005) Limited from Nottingham, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Tyre Valve Specialists Holdings Limited that put Nottingham, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Pang (2005) 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 England And Wales Companies House
Registration number 05397789
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Tyre Valve Specialists Holdings Limited

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

Legal authority Uk Companies Law
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 01281376
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand8496521 1694 000133 7704 855
Current Assets3 773 9333 804 5684 488 0415 270 5855 449 9206 940 763
Debtors2 806 3712 969 1993 613 7884 318 1064 242 4395 682 854
Net Assets Liabilities996 0481 013 2121 214 3571 295 9361 350 8491 693 001
Other Debtors22 17137 06920 44299 63312 545151 974
Property Plant Equipment185 155168 313217 532118 606142 729156 613
Total Inventories966 713834 717873 084948 4791 073 7111 253 054
Other
Accumulated Amortisation Impairment Intangible Assets   11 
Accumulated Depreciation Impairment Property Plant Equipment230 089243 493343 267319 685306 799352 494
Amounts Owed By Group Undertakings Participating Interests2 274 3162 424 2673 187 8583 702 5433 668 402 
Amounts Owed To Group Undertakings Participating Interests993 2561 056 2661 718 2572 495 1542 993 615 
Average Number Employees During Period232227262523
Bank Borrowings Overdrafts370 490284 480462 150397 667258 580481 400
Corporation Tax Payable 15 12730 67828 72328 010 
Creditors2 838 9032 829 5603 381 6194 021 62347 17950 996
Depreciation Rate Used For Property Plant Equipment 20 2020 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 32 990 94 07861 408 
Disposals Property Plant Equipment 32 990 136 80670 760 
Fixed Assets185 156168 314217 532118 606142 729156 613
Future Minimum Lease Payments Under Non-cancellable Operating Leases58 39630 11780 11250 29519 86819 246
Increase From Depreciation Charge For Year Property Plant Equipment 46 394 70 49648 52245 695
Intangible Assets11    
Intangible Assets Gross Cost 1 11 
Net Current Assets Liabilities935 030975 0081 106 4221 248 9621 335 2811 655 294
Other Creditors144 628128 09699 191129 29799 695111 704
Other Taxation Social Security Payable19 89321 19125 11924 55660 431104 579
Property Plant Equipment Gross Cost415 244411 806560 799438 291449 528509 107
Provisions For Liabilities Balance Sheet Subtotal50 00072 62975 03162 49079 98267 910
Total Additions Including From Business Combinations Property Plant Equipment   14 29881 99759 579
Total Assets Less Current Liabilities1 120 1861 143 3221 323 9541 367 5681 478 0101 811 907
Trade Creditors Trade Payables1 310 6361 324 4001 046 224946 226677 357754 250
Trade Debtors Trade Receivables509 884507 863405 488515 930561 492481 232
Advances Credits Directors  4 000   
Advances Credits Made In Period Directors  4 000   
Advances Credits Repaid In Period Directors   4 000  
Amounts Owed By Group Undertakings    3 668 4025 049 648
Amounts Owed To Group Undertakings    2 993 6153 794 021
Finance Lease Liabilities Present Value Total    24 96139 515

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 19th, July 2023
Free Download (10 pages)

Company search

Advertisements