PONGO LIMITED
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA1 1JS

Company number SC156252
Status Active
Incorporation Date 1 March 1995
Company Type Private Limited Company
Address GEORGE MCKAY CA, STUDIO 1017 MILE END, ABBEY MILL BUSINESS CENTRE, PAISLEY, RENFREWSHIRE, PA1 1JS
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Micro company accounts made up to 30 April 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 . The most likely internet sites of PONGO LIMITED are www.pongo.co.uk, and www.pongo.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Pongo Limited is a Private Limited Company. The company registration number is SC156252. Pongo Limited has been working since 01 March 1995. The present status of the company is Active. The registered address of Pongo Limited is George Mckay Ca Studio 1017 Mile End Abbey Mill Business Centre Paisley Renfrewshire Pa1 1js. . TOMKINS, Alan Cyril is a Director of the company. Nominee Secretary REID, Brian has been resigned. Secretary TOMKINS, Hazel Jane has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director TOMKINS, Hazel Jane has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
TOMKINS, Alan Cyril
Appointed Date: 16 April 1995
70 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 01 March 1995
Appointed Date: 01 March 1995

Secretary
TOMKINS, Hazel Jane
Resigned: 01 January 2012
Appointed Date: 01 March 1995

Nominee Director
MABBOTT, Stephen
Resigned: 01 March 1995
Appointed Date: 01 March 1995
74 years old

Director
TOMKINS, Hazel Jane
Resigned: 30 November 2010
Appointed Date: 01 May 1998
61 years old

Persons With Significant Control

Mr Alan Cyril Tomkins
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hazel Jane Tomkins
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PONGO LIMITED Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
28 Feb 2017
Micro company accounts made up to 30 April 2016
04 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

04 Apr 2016
Director's details changed for Mr Alan Cyril Tomkins on 1 February 2016
30 Jan 2016
Micro company accounts made up to 30 April 2015
...
... and 53 more events
17 May 1995
Accounting reference date notified as 30/04
12 May 1995
New secretary appointed
06 Mar 1995
Secretary resigned

06 Mar 1995
Director resigned

01 Mar 1995
Incorporation

PONGO LIMITED Charges

13 October 2011
Bond & floating charge
Delivered: 1 November 2011
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: Undertaking & all property & assets present & future…
20 October 2004
Standard security
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: National Westminster Home Loans LTD.
Description: The subjects situated at and known as flat 1/1, 31 nursery…
28 May 2002
Bond & floating charge
Delivered: 10 June 2002
Status: Satisfied on 30 December 2011
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…