Pingrade Limited LOUGHTON


Founded in 1978, Pingrade, classified under reg no. 01392503 is an active company. Currently registered at 3rd Floor, Sterling House IG10 3TS, Loughton the company has been in the business for 46 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 4 directors, namely Gary C., Stephen C. and Carl N. and others. Of them, Stephen C., Carl N., Gerard N. have been with the company the longest, being appointed on 20 December 2019 and Gary C. has been with the company for the least time - from 31 December 2022. 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 - Allan P. who worked with the the firm until 31 December 2022.

Pingrade Limited Address / Contact

Office Address 3rd Floor, Sterling House
Office Address2 Langston Road
Town Loughton
Post code IG10 3TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01392503
Date of Incorporation Wed, 4th Oct 1978
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Gary C.

Position: Director

Appointed: 31 December 2022

Stephen C.

Position: Director

Appointed: 20 December 2019

Carl N.

Position: Director

Appointed: 20 December 2019

Gerard N.

Position: Director

Appointed: 20 December 2019

June L.

Position: Director

Resigned: 20 December 2019

Russell L.

Position: Director

Resigned: 20 December 2019

Allan P.

Position: Secretary

Appointed: 06 August 2020

Resigned: 31 December 2022

Sandra L.

Position: Director

Appointed: 01 February 2012

Resigned: 20 December 2019

John S.

Position: Director

Appointed: 29 March 2006

Resigned: 20 December 2019

Michael B.

Position: Director

Appointed: 17 May 2000

Resigned: 12 April 2017

Jean L.

Position: Director

Appointed: 23 August 1994

Resigned: 20 December 2019

Jonathan P.

Position: Director

Appointed: 23 August 1994

Resigned: 20 December 2019

Christine L.

Position: Director

Appointed: 23 August 1994

Resigned: 20 December 2019

Jonathan P.

Position: Director

Appointed: 02 October 1992

Resigned: 31 December 1992

Sydney B.

Position: Director

Appointed: 24 May 1991

Resigned: 20 December 1996

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Northwood Street Limited from London, England. 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.

Northwood Street Limited

6 Grosvenor Street, London, W1K 4PZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10832462
Notified on 20 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 30th, November 2023
Free Download (15 pages)

Company search