PANG PROPERTIES LIMITED
SOMERSET

Hellopages » Somerset » Sedgemoor » TA6 3YF

Company number 02115716
Status Active
Incorporation Date 26 March 1987
Company Type Private Limited Company
Address 4 KING SQUARE, BRIDGWATER, SOMERSET, TA6 3YF
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1 ; Director's details changed for Mr Anthony Mark Pang on 1 June 2016. The most likely internet sites of PANG PROPERTIES LIMITED are www.pangproperties.co.uk, and www.pang-properties.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-eight years and seven months. Pang Properties Limited is a Private Limited Company. The company registration number is 02115716. Pang Properties Limited has been working since 26 March 1987. The present status of the company is Active. The registered address of Pang Properties Limited is 4 King Square Bridgwater Somerset Ta6 3yf. The company`s financial liabilities are £848.16k. It is £157.5k against last year. And the total assets are £1193.6k, which is £-3.92k against last year. PANG, Anthony Mark is a Director of the company. Secretary PANG, Anthony Mark has been resigned. Secretary PANG, Paul Yuk Ball has been resigned. Secretary PANG, Richard has been resigned. Director PANG, Paul Yuk Ball has been resigned. Director PANG, Richard has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


pang properties Key Finiance

LIABILITIES £848.16k
+22%
CASH n/a
TOTAL ASSETS £1193.6k
-1%
All Financial Figures

Current Directors

Director
PANG, Anthony Mark

63 years old

Resigned Directors

Secretary
PANG, Anthony Mark
Resigned: 25 March 1997

Secretary
PANG, Paul Yuk Ball
Resigned: 01 September 2003
Appointed Date: 25 March 1997

Secretary
PANG, Richard
Resigned: 03 August 2011
Appointed Date: 01 September 2003

Director
PANG, Paul Yuk Ball
Resigned: 29 May 1996
88 years old

Director
PANG, Richard
Resigned: 03 August 2011
Appointed Date: 01 September 2003
50 years old

PANG PROPERTIES LIMITED Events

21 Jun 2016
Total exemption small company accounts made up to 31 October 2015
20 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1

20 Jun 2016
Director's details changed for Mr Anthony Mark Pang on 1 June 2016
06 Jul 2015
Total exemption small company accounts made up to 31 October 2014
16 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1

...
... and 111 more events
28 Aug 1987
Particulars of mortgage/charge

27 May 1987
Company name changed ladwise LIMITED\certificate issued on 28/05/87

29 Apr 1987
Registered office changed on 29/04/87 from: 84 temple chambers temple avenue london EC4Y ohp

29 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Mar 1987
Certificate of Incorporation

PANG PROPERTIES LIMITED Charges

9 November 2011
Legal charge
Delivered: 12 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings on the south east side…
9 November 2011
Debenture
Delivered: 12 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 July 2002
Legal charge
Delivered: 9 August 2002
Status: Satisfied on 17 September 2011
Persons entitled: Barclays Bank PLC
Description: F/H property known as rawlings mill south parade frome…
2 March 2000
Legal charge
Delivered: 13 March 2000
Status: Satisfied on 17 September 2011
Persons entitled: Barclays Bank PLC
Description: High croft,133 high street,chapmanslade,wiltshire t/no.wt…
22 January 1998
Legal charge
Delivered: 2 February 1998
Status: Satisfied on 17 September 2011
Persons entitled: Barclays Bank PLC
Description: 18 christchurch street east frome somerset.
18 April 1997
Legal charge
Delivered: 8 May 1997
Status: Satisfied on 17 September 2011
Persons entitled: Barclays Bank PLC
Description: Land at weymouth road, frome, somerset more particularly…
18 April 1997
Legal charge
Delivered: 8 May 1997
Status: Satisfied on 17 September 2011
Persons entitled: Barclays Bank PLC
Description: 46 & 47 vallis way, frome, somerset registered under t/n-st…
18 April 1997
Legal charge
Delivered: 8 May 1997
Status: Satisfied on 17 September 2011
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of manor road, frome and registered…
18 April 1997
Legal charge
Delivered: 8 May 1997
Status: Satisfied on 17 September 2011
Persons entitled: Barclays Bank PLC
Description: Land at court farm, buckland dinham, frome, somerset more…
18 April 1997
Debenture
Delivered: 2 May 1997
Status: Satisfied on 17 September 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 1995
Legal charge
Delivered: 3 November 1995
Status: Satisfied on 27 February 1998
Persons entitled: Midland Bank PLC
Description: Land adjoining court farm, buckland dinham frome somerset…
2 June 1995
Legal charge
Delivered: 16 June 1995
Status: Satisfied on 8 July 1997
Persons entitled: Midland Bank PLC
Description: F/H property k/a 46 vallis way frome somerset. Together…
10 January 1995
Fixed and floating charge
Delivered: 12 January 1995
Status: Satisfied on 8 July 1997
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 1995
Legal charge
Delivered: 10 January 1995
Status: Satisfied on 18 March 1998
Persons entitled: Midland Bank PLC
Description: F/H land at the former highways depot at little keyford…
4 January 1995
Legal charge
Delivered: 10 January 1995
Status: Satisfied on 18 March 1998
Persons entitled: Midland Bank PLC
Description: F/H land at coombe end radstock bath avon. Together with…
4 January 1995
Legal charge
Delivered: 10 January 1995
Status: Satisfied on 18 March 1998
Persons entitled: Midland Bank PLC
Description: F/H property k/a 67 vicarage street warminster wiltshire…
4 January 1995
Legal charge
Delivered: 10 January 1995
Status: Satisfied on 18 March 1998
Persons entitled: Midland Bank PLC
Description: F/H property 37 vallis way frome somerset. Together with…
4 January 1995
Legal charge
Delivered: 10 January 1995
Status: Satisfied on 18 March 1998
Persons entitled: Midland Bank PLC
Description: F/H property k/a 47 vallis way and 1 castle street frome…
4 January 1995
Legal charge
Delivered: 10 January 1995
Status: Satisfied on 17 September 2011
Persons entitled: Midland Bank PLC
Description: F/H property k/a bleets farm feltham lane frome somerset…
5 August 1994
Mortgage
Delivered: 17 August 1994
Status: Satisfied on 21 March 1995
Persons entitled: Lloyds Bank PLC
Description: The f/h property being part of bleets farm,feltham,frome…
19 August 1992
Legal mortgage
Delivered: 21 August 1992
Status: Satisfied on 21 March 1995
Persons entitled: Lloyds Bank PLC
Description: Property k/as barcroft farm,maiden bradley,nr.frome…
9 December 1988
Legal charge
Delivered: 16 December 1988
Status: Satisfied on 21 March 1995
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being land at coombe end, radstock with…
9 December 1988
Legal charge
Delivered: 16 December 1988
Status: Satisfied on 21 March 1995
Persons entitled: Lloyds Bank PLC
Description: Property k/a or being lavender cottages leigh st…
9 December 1988
Single debenture
Delivered: 16 December 1988
Status: Satisfied on 8 July 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 December 1988
Legal charge
Delivered: 16 December 1988
Status: Satisfied on 21 March 1995
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as or being land adjacent to chapel house…
14 August 1987
Legal mortgage
Delivered: 28 August 1987
Status: Satisfied on 21 March 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a goulds ground mill vallis way frome…

Similar Companies

PANG IT UK LTD PANG PANG LIMITED PANG SAIFAN LIMITED PANG TRADING LTD PANG VALLEY SPORTING LTD PANGA GLOBAL LTD PANGA LTD