Background WavePink WaveYellow Wave

PANG (UK) LIMITED (00620150)

PANG (UK) LIMITED (00620150) is an active UK company. incorporated on 2 February 1959. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. PANG (UK) LIMITED has been registered for 67 years. Current directors include FORMON, Jonathan Alan, INSLEY, Mark Brian.

Company Number
00620150
Status
active
Type
ltd
Incorporated
2 February 1959
Age
67 years
Address
Rema Tip Top Holdings Uk Limited, Leeds, LS11 5XS
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
FORMON, Jonathan Alan, INSLEY, Mark Brian
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANG (UK) LIMITED

PANG (UK) LIMITED is an active company incorporated on 2 February 1959 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. PANG (UK) LIMITED was registered 67 years ago.(SIC: 46900)

Status

active

Active since 67 years ago

Company No

00620150

LTD Company

Age

67 Years

Incorporated 2 February 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

PANG CHEMICAL VULCANIZERS LIMITED
From: 2 February 1959To: 31 December 1980
Contact
Address

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

Previous Addresses

Unit 4a Park Lane Business Park, Park Lane Kirkby-in-Ashfield Nottingham NG17 9GU England
From: 18 December 2015To: 2 February 2024
Alpha 1 Chiswick Avenue Mildenhall Bury St. Edmunds Suffolk IP28 7AX
From: 24 January 2012To: 18 December 2015
4 Albion Court Studlands Park Avenue Newmarket Suffolk CB8 7XB
From: 2 February 1959To: 24 January 2012
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Owner Exit
Aug 17
Director Left
Oct 22
Loan Cleared
Dec 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
Dec 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Owner Exit
Jul 25
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

RAYMENT, Victoria

Active
Westland Square, LeedsLS11 5XS
Secretary
Appointed 01 Feb 2024

FORMON, Jonathan Alan

Active
Westland Square, LeedsLS11 5XS
Born September 1969
Director
Appointed 02 Dec 2015

INSLEY, Mark Brian

Active
Westland Square, LeedsLS11 5XS
Born October 1959
Director
Appointed 01 Feb 2024

CHEEK, Trevor Raymond

Resigned
31 Brookfields, DunmowCM6 3SA
Secretary
Appointed N/A
Resigned 23 Aug 2011

PARKINSON, Martin Paul

Resigned
Park Lane Business Park, Park Lane, NottinghamNG17 9GU
Secretary
Appointed 23 Aug 2011
Resigned 01 Feb 2024

CHEEK, Trevor Raymond

Resigned
31 Brookfields, DunmowCM6 3SA
Born January 1947
Director
Appointed N/A
Resigned 02 Dec 2015

COBLENCE, Nora

Resigned
115 Central Park WestFOREIGN
Born August 1947
Director
Appointed N/A
Resigned 24 Sept 1996

MCGUIRK, Barry James

Resigned
Northwinds 1 Methwold Road, ThetfordIP26 5LJ
Born December 1944
Director
Appointed N/A
Resigned 10 Jul 2013

MCGUIRK, Helen

Resigned
Methwold Road, ThetfordIP26 5LJ
Born February 1944
Director
Appointed 11 Jul 2013
Resigned 02 Dec 2015

MCGUIRK, Julian Edward

Resigned
Park Lane Business Park, Park Lane, NottinghamNG17 9GU
Born August 1982
Director
Appointed 18 Feb 2010
Resigned 11 Oct 2022

PARKINSON, Martin Paul

Resigned
Park Lane Business Park, Park Lane, NottinghamNG17 9GU
Born March 1978
Director
Appointed 18 Feb 2010
Resigned 01 Feb 2024

QUINCEY, Adam

Resigned
Park Lane Business Park, Park Lane, NottinghamNG17 9GU
Born December 1969
Director
Appointed 02 Dec 2015
Resigned 01 Feb 2024

SPERLING, Alexander

Resigned
C/O Pangusa CorporationFOREIGN
Born March 1907
Director
Appointed N/A
Resigned 24 Sept 1996

STEWARD, Regina Christine

Resigned
Park Lane Business Park, Park Lane, NottinghamNG17 9GU
Born December 1943
Director
Appointed 02 Dec 2015
Resigned 01 Feb 2024

Persons with significant control

4

1 Active
3 Ceased
Westland Square, LeedsLS11 5XS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2024
Ceased 01 Jan 2025
Westland Square, LeedsLS11 5XS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2024
Park Lane Business Park, Park Lane, NottinghamNG17 9GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Dec 2024
Park Lane Business Park, Park Lane, NottinghamNG17 9GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2025
AAAnnual Accounts
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
11 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
18 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2024
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
28 September 2024
MAMA
Resolution
28 September 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2019
AAAnnual Accounts
Accounts With Accounts Type Small
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Small
29 April 2014
AAAnnual Accounts
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Legacy
4 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Accounts With Accounts Type Small
28 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Accounts With Accounts Type Small
18 August 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
30 July 2009
190190
Legacy
30 July 2009
287Change of Registered Office
Legacy
30 July 2009
353353
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Small
6 June 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Small
22 May 2007
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 2006
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Legacy
8 August 2005
225Change of Accounting Reference Date
Legacy
20 July 2005
155(6)a155(6)a
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 May 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
19 October 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
30 July 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
24 October 2003
AAAnnual Accounts
Legacy
9 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
25 January 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
10 August 2001
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 November 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 November 1999
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Legacy
18 August 1998
155(6)a155(6)a
Resolution
18 August 1998
RESOLUTIONSResolutions
Resolution
18 August 1998
RESOLUTIONSResolutions
Legacy
13 August 1998
403aParticulars of Charge Subject to s859A
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 June 1998
AAAnnual Accounts
Accounts With Accounts Type Medium
12 February 1998
AAAnnual Accounts
Legacy
11 September 1997
403aParticulars of Charge Subject to s859A
Legacy
11 September 1997
403aParticulars of Charge Subject to s859A
Legacy
11 September 1997
403aParticulars of Charge Subject to s859A
Legacy
4 September 1997
363sAnnual Return (shuttle)
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
5 April 1997
395Particulars of Mortgage or Charge
Resolution
4 December 1996
RESOLUTIONSResolutions
Legacy
22 November 1996
169169
Memorandum Articles
11 October 1996
MEM/ARTSMEM/ARTS
Resolution
11 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 September 1996
AAAnnual Accounts
Legacy
11 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 October 1995
AAAnnual Accounts
Legacy
11 August 1995
363sAnnual Return (shuttle)
Legacy
7 June 1995
395Particulars of Mortgage or Charge
Legacy
7 June 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
28 September 1994
AAAnnual Accounts
Legacy
6 August 1994
88(2)R88(2)R
Legacy
27 July 1994
363sAnnual Return (shuttle)
Legacy
14 July 1994
123Notice of Increase in Nominal Capital
Resolution
14 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
11 November 1993
AAAnnual Accounts
Legacy
30 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 October 1992
AAAnnual Accounts
Legacy
27 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
21 August 1991
363b363b
Legacy
21 August 1991
363(287)363(287)
Legacy
30 January 1991
395Particulars of Mortgage or Charge
Legacy
19 November 1990
363aAnnual Return
Accounts With Accounts Type Small
6 November 1990
AAAnnual Accounts
Legacy
4 September 1989
288288
Accounts With Accounts Type Medium
4 September 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Accounts With Accounts Type Medium
25 May 1988
AAAnnual Accounts
Legacy
25 May 1988
363363
Legacy
7 October 1987
363363
Legacy
7 October 1987
225(1)225(1)
Accounts With Made Up Date
5 August 1987
AAAnnual Accounts
Legacy
18 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
6 August 1986
AAAnnual Accounts
Legacy
6 August 1986
363363
Legacy
6 August 1986
287Change of Registered Office
Certificate Change Of Name Company
31 December 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 February 1959
MISCMISC