P.N.G. ASSOCIATES LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 2EE

Company number 02047036
Status Active
Incorporation Date 15 August 1986
Company Type Private Limited Company
Address 9 STOUGHTON ROAD, STONEYGATE, LEICESTER, LE2 2EE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 1 January 2017 with updates; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-02 GBP 1,000 . The most likely internet sites of P.N.G. ASSOCIATES LIMITED are www.pngassociates.co.uk, and www.p-n-g-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. P N G Associates Limited is a Private Limited Company. The company registration number is 02047036. P N G Associates Limited has been working since 15 August 1986. The present status of the company is Active. The registered address of P N G Associates Limited is 9 Stoughton Road Stoneygate Leicester Le2 2ee. . GUPTA, Vikas is a Secretary of the company. GUPTA, Prem Nath is a Director of the company. GUPTA, Renu is a Director of the company. GUPTA, Vikas is a Director of the company. Secretary GUPTA, Satya Vati has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GUPTA, Vikas
Appointed Date: 01 June 2007

Director
GUPTA, Prem Nath

86 years old

Director
GUPTA, Renu
Appointed Date: 05 February 2008
53 years old

Director
GUPTA, Vikas
Appointed Date: 20 October 2014
55 years old

Resigned Directors

Secretary
GUPTA, Satya Vati
Resigned: 01 June 2007

Persons With Significant Control

Mr Vikas Gupta
Notified on: 1 January 2017
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Renu Gupta
Notified on: 1 January 2017
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P.N.G. ASSOCIATES LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 31 August 2016
03 Jan 2017
Confirmation statement made on 1 January 2017 with updates
02 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 1,000

19 Nov 2015
Total exemption small company accounts made up to 31 August 2015
27 Mar 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 102 more events
10 Jul 1987
Company name changed prem N. gupta associates LIMITED\certificate issued on 13/07/87

10 Jul 1987
Company name changed\certificate issued on 10/07/87
14 Oct 1986
Accounting reference date notified as 31/08

15 Aug 1986
Certificate of Incorporation

15 Aug 1986
Incorporation

P.N.G. ASSOCIATES LIMITED Charges

27 October 2006
Charge
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 16 andrews house barbican london fixed charge over all…
3 October 2003
Legal charge
Delivered: 22 October 2003
Status: Satisfied on 26 April 2008
Persons entitled: National Westminster Bank PLC
Description: 16 andrews house, barbican, london t/no. NGL613795. By way…
22 January 2003
Mortgage deed
Delivered: 24 January 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 6-8 landseer road, leicester.
22 January 2003
Mortgage deed
Delivered: 24 January 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 201 bunyan court, barbican, london.
8 October 2002
Floating charge
Delivered: 11 October 2002
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: All the borrower's present and future undertakings and…
1 May 2002
Mortgage deed
Delivered: 16 May 2002
Status: Satisfied on 26 April 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold property known as flat 39 thomas more…
14 August 2001
Legal charge
Delivered: 21 August 2001
Status: Satisfied on 2 October 2001
Persons entitled: Capital Home Loans Limited
Description: 201 bunyan court barbican london EC27 8DM t/no: NGL532681…
26 April 2001
Floating charge
Delivered: 5 May 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All present and future undertakings and assets whatever and…
26 April 2001
Legal mortgage
Delivered: 5 May 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H property k/a 150 thomas more house barbican london EC2Y.
10 January 2001
Mortgage deed
Delivered: 24 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 18 john trundle court barbican london EC2Y 8NE.
10 January 2001
Floating charge
Delivered: 24 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 18 john trundle court barbican london EC2Y 8NE.
10 January 2001
Mortgage deed
Delivered: 24 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 41 and 41A guildford road stoneygate leicester.
10 January 2001
Floating charge
Delivered: 24 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 41 and 41A guildford road stoneygate leicester.
6 December 2000
Mortgage deed
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 4 defoe house barbican london EC2Y 8DN.
6 December 2000
Mortgage deed
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 69 speed house barbican london EC2Y 8AU.
6 December 2000
Mortgage deed
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 2/4 freemantle road stoneygate leicester.
6 December 2000
Mortgage deed
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 132 john trunde court barbican london EC2Y 8NE.
23 May 2000
Mortgage
Delivered: 27 May 2000
Status: Satisfied on 26 April 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 132 john trundle court barbican greater…
15 October 1999
Mortgage
Delivered: 19 October 1999
Status: Satisfied on 26 April 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 41 guildford road leicester LE2 2RD t/n-LT3814.…
15 October 1999
Mortgage deed
Delivered: 19 October 1999
Status: Satisfied on 26 April 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: 1 westleigh road leicester t/n LT5031. Together with all…
15 October 1999
Mortgage deed
Delivered: 19 October 1999
Status: Satisfied on 26 April 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: 69 speed house barbican london EC2Y 8AU t/n NGL159919…
8 April 1999
Mortgage deed
Delivered: 14 April 1999
Status: Satisfied on 26 April 2008
Persons entitled: Lloyds Bank PLC
Description: F/Hold property - 6-8 landser rd,leicester; lt 26337…
9 February 1998
Mortgage deed
Delivered: 18 February 1998
Status: Satisfied on 26 April 2008
Persons entitled: Lloyds Bank PLC
Description: Leasehold property known as or being 4 defoe house…
24 November 1997
Legal mortgage
Delivered: 1 December 1997
Status: Satisfied on 26 April 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 6/8 landseer road leicester…
4 February 1994
Legal mortgage
Delivered: 11 February 1994
Status: Satisfied on 26 April 2008
Persons entitled: National Westminster Bank PLC
Description: F/H-41 guildford road leicester t/n-lt 3814 and/or the…
28 August 1987
Legal charge
Delivered: 14 September 1987
Status: Satisfied on 26 April 2008
Persons entitled: National Westminster Bank PLC
Description: 1, westleigh road, leicester and/or the proceeds of sale…