Background WavePink WaveYellow Wave

PINGRADE LIMITED (01392503)

PINGRADE LIMITED (01392503) is an active UK company. incorporated on 4 October 1978. with registered office in Loughton. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. PINGRADE LIMITED has been registered for 47 years. Current directors include CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph, NOCK, Gerard and 1 others.

Company Number
01392503
Status
active
Type
ltd
Incorporated
4 October 1978
Age
47 years
Address
3rd Floor, Sterling House, Loughton, IG10 3TS
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph, NOCK, Gerard, NORSTROM, Carl Robin
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINGRADE LIMITED

PINGRADE LIMITED is an active company incorporated on 4 October 1978 with the registered office located in Loughton. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. PINGRADE LIMITED was registered 47 years ago.(SIC: 25110)

Status

active

Active since 47 years ago

Company No

01392503

LTD Company

Age

47 Years

Incorporated 4 October 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

3rd Floor, Sterling House Langston Road Loughton, IG10 3TS,

Previous Addresses

6 Grosvenor Street London W1K 4PZ England
From: 6 January 2020To: 24 February 2020
109/138 Northwood St Birmingham B3 1SZ
From: 4 October 1978To: 6 January 2020
Timeline

17 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Oct 78
Director Joined
Jan 12
Director Left
May 17
Loan Secured
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Jun 23
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

CONWAY, Gary Alexander

Active
Langston Road, LoughtonIG10 3TS
Born September 1973
Director
Appointed 31 Dec 2022

LOPES-DIAS, Eli Joseph

Active
Langston Road, LoughtonIG10 3TS
Born September 1991
Director
Appointed 31 Mar 2025

NOCK, Gerard

Active
Langston Road, LoughtonIG10 3TS
Born April 1947
Director
Appointed 20 Dec 2019

NORSTROM, Carl Robin

Active
Langston Road, LoughtonIG10 3TS
Born December 1984
Director
Appointed 20 Dec 2019

LUCKOCK, June

Resigned
109/138 Northwood StB3 1SZ
Secretary
Appointed N/A
Resigned 20 Dec 2019

PORTER, Allan

Resigned
Langston Road, LoughtonIG10 3TS
Secretary
Appointed 06 Aug 2020
Resigned 31 Dec 2022

BENBOW, Sydney Brian

Resigned
21 The Knoll, KingswinfordDY6 8JX
Born August 1921
Director
Appointed N/A
Resigned 20 Dec 1996

BOLTON, Michael John

Resigned
109/138 Northwood StB3 1SZ
Born May 1939
Director
Appointed 17 May 2000
Resigned 12 Apr 2017

CONWAY, Stephen Stuart Solomon

Resigned
Langston Road, LoughtonIG10 3TS
Born February 1948
Director
Appointed 20 Dec 2019
Resigned 31 Mar 2025

LOWNDES, Jean Constance

Resigned
109/138 Northwood StB3 1SZ
Born May 1939
Director
Appointed 23 Aug 1994
Resigned 20 Dec 2019

LUCKOCK, Christine Vanessa

Resigned
109/138 Northwood StB3 1SZ
Born July 1960
Director
Appointed 23 Aug 1994
Resigned 20 Dec 2019

LUCKOCK, June

Resigned
109/138 Northwood StB3 1SZ
Born May 1936
Director
Appointed N/A
Resigned 20 Dec 2019

LUCKOCK, Russell Guy

Resigned
Grosvenor Street, LondonW1K 4PZ
Born August 1934
Director
Appointed N/A
Resigned 20 Dec 2019

LUCKOCK KEITH, Sandra Justine

Resigned
Grosvenor Street, LondonW1K 4PZ
Born March 1968
Director
Appointed 01 Feb 2012
Resigned 20 Dec 2019

PATTERSON, Jonathan Philip

Resigned
Grosvenor Street, LondonW1K 4PZ
Born September 1948
Director
Appointed 23 Aug 1994
Resigned 20 Dec 2019

PATTERSON, Jonathan Philip

Resigned
128/138 Northwood Street, BirminghamB31 1SZ
Born September 1948
Director
Appointed 02 Oct 1992
Resigned 31 Dec 1992

SLOYAN, John Thomas

Resigned
Grosvenor Street, LondonW1K 4PZ
Born September 1961
Director
Appointed 29 Mar 2006
Resigned 20 Dec 2019

Persons with significant control

1

Grosvenor Street, LondonW1K 4PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 August 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 June 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 February 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Second Filing Of Director Appointment With Name
30 January 2020
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Accounts With Accounts Type Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Accounts With Accounts Type Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
23 October 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Group
16 October 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Group
23 October 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Group
24 October 2006
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
27 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 October 2005
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 October 2004
AAAnnual Accounts
Legacy
22 April 2004
123Notice of Increase in Nominal Capital
Resolution
22 April 2004
RESOLUTIONSResolutions
Resolution
22 April 2004
RESOLUTIONSResolutions
Resolution
22 April 2004
RESOLUTIONSResolutions
Resolution
22 April 2004
RESOLUTIONSResolutions
Resolution
22 April 2004
RESOLUTIONSResolutions
Resolution
22 April 2004
RESOLUTIONSResolutions
Legacy
20 April 2004
403aParticulars of Charge Subject to s859A
Legacy
20 April 2004
88(2)R88(2)R
Legacy
13 April 2004
169169
Accounts With Accounts Type Group
21 October 2003
AAAnnual Accounts
Auditors Resignation Company
6 September 2003
AUDAUD
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 October 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 October 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 July 2000
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Legacy
12 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
25 June 1999
AAAnnual Accounts
Legacy
25 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 October 1998
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 1997
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Legacy
10 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
24 June 1996
AAAnnual Accounts
Legacy
24 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 June 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Resolution
1 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
14 September 1994
AAAnnual Accounts
Legacy
7 September 1994
288288
Legacy
7 September 1994
288288
Legacy
7 September 1994
288288
Legacy
27 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 November 1993
AAAnnual Accounts
Legacy
21 July 1993
363sAnnual Return (shuttle)
Legacy
13 January 1993
288288
Accounts With Accounts Type Full Group
4 November 1992
AAAnnual Accounts
Legacy
15 October 1992
288288
Legacy
10 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
3 July 1991
363b363b
Accounts With Accounts Type Full Group
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
363aAnnual Return
Accounts With Accounts Type Full Group
14 November 1989
AAAnnual Accounts
Legacy
14 November 1989
363363
Accounts With Accounts Type Full
7 February 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Accounts With Accounts Type Full Group
21 December 1987
AAAnnual Accounts
Legacy
21 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 December 1986
AAAnnual Accounts
Legacy
31 December 1986
363363
Miscellaneous
25 October 1978
MISCMISC
Incorporation Company
4 October 1978
NEWINCIncorporation