Background WavePink WaveYellow Wave

PING HANDLING LIMITED (NI639638)

PING HANDLING LIMITED (NI639638) is an active UK company. incorporated on 15 July 2016. with registered office in Aldergrove. The company operates in the Transportation and Storage sector, engaged in unknown sic code (51210). PING HANDLING LIMITED has been registered for 9 years. Current directors include MCKINNEY, Jonathan Joseph.

Company Number
NI639638
Status
active
Type
ltd
Incorporated
15 July 2016
Age
9 years
Address
Transit Shed 4 Cargo Terminal, Aldergrove, BT29 4AB
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (51210)
Directors
MCKINNEY, Jonathan Joseph
SIC Codes
51210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PING HANDLING LIMITED

PING HANDLING LIMITED is an active company incorporated on 15 July 2016 with the registered office located in Aldergrove. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (51210). PING HANDLING LIMITED was registered 9 years ago.(SIC: 51210)

Status

active

Active since 9 years ago

Company No

NI639638

LTD Company

Age

9 Years

Incorporated 15 July 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

Transit Shed 4 Cargo Terminal Belfast International Airport Aldergrove, BT29 4AB,

Previous Addresses

C/O Mcmahon Mckay Rochester Building First Floor 28 Adelaide Street Belfast BT2 8GD Northern Ireland
From: 15 July 2016To: 8 June 2018
Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Sept 16
Director Left
Sept 16
Loan Secured
May 17
Loan Secured
Jun 17
Owner Exit
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Funding Round
Feb 18
Owner Exit
Feb 18
Director Joined
Apr 18
Director Left
Jul 18
Director Joined
Jul 18
Loan Cleared
Dec 18
Director Left
Apr 19
New Owner
Aug 19
Loan Secured
Nov 19
Loan Secured
Jun 20
Owner Exit
Feb 22
Owner Exit
Feb 22
Loan Cleared
Apr 25
1
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCKINNEY, Jonathan Joseph

Active
AntrimBT41 4PL
Born March 1978
Director
Appointed 13 Apr 2018

GRAHAM, Gilbert

Resigned
BelfastBT5 5HP
Born April 1949
Director
Appointed 13 Apr 2018
Resigned 18 Oct 2018

MCMAHON, John Joseph

Resigned
First Floor, BelfastBT2 8GD
Born August 1968
Director
Appointed 15 Jul 2016
Resigned 20 Sept 2016

SIMPSON, Russell James

Resigned
Cargo Terminal, AldergroveBT29 4AB
Born July 1961
Director
Appointed 20 Sept 2016
Resigned 12 Apr 2018

Persons with significant control

5

1 Active
4 Ceased
Belfast International Airport, BelfastBT29 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2021

Mr Jonathan Joseph Mckinney

Ceased
Belfast International Airport, AldergroveBT29 4AB
Born March 1978

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2019
Ceased 30 Sept 2021

Mr. Russell James Simpson

Ceased
AntrimBT41 4AW
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2016
Ceased 30 Sept 2021

Mr Mark Horner

Ceased
Ballyrobert, BallyclareBT39 9NY
Born May 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Sept 2016
Ceased 21 Sept 2016

Mr John Mcmahon

Ceased
First Floor, BelfastBT2 8GD
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jul 2016
Ceased 20 Sept 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
4 December 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 April 2018
AA01Change of Accounting Reference Date
Legacy
26 February 2018
RP04CS01RP04CS01
Change To A Person With Significant Control
22 February 2018
PSC04Change of PSC Details
Capital Allotment Shares
22 February 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
22 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Incorporation Company
15 July 2016
NEWINCIncorporation