About

Registered Number: 02115716
Date of Incorporation: 26/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: 4 King Square, Bridgwater, Somerset, TA6 3YF

 

Founded in 1987, Pang Properties Ltd has its registered office in Somerset, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANG, Andrew James 25 March 2020 - 1
PANG, Stephen James 25 March 2020 - 1
PANG, Paul Yuk Ball N/A 29 May 1996 1
PANG, Richard 01 September 2003 03 August 2011 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AP01 - Appointment of director 26 March 2020
AP01 - Appointment of director 25 March 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 25 June 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 23 May 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 20 June 2016
CH01 - Change of particulars for director 20 June 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 16 June 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 20 June 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 18 July 2012
MG01 - Particulars of a mortgage or charge 12 November 2011
MG01 - Particulars of a mortgage or charge 12 November 2011
TM02 - Termination of appointment of secretary 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2011
TM01 - Termination of appointment of director 06 September 2011
AR01 - Annual Return 28 June 2011
CH03 - Change of particulars for secretary 21 June 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 29 June 2007
287 - Change in situation or address of Registered Office 29 June 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 07 July 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 17 March 2004
288a - Notice of appointment of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
363s - Annual Return 03 July 2003
225 - Change of Accounting Reference Date 06 May 2003
AA - Annual Accounts 04 October 2002
395 - Particulars of a mortgage or charge 09 August 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 08 July 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 24 July 2000
395 - Particulars of a mortgage or charge 13 March 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 29 June 1999
AA - Annual Accounts 06 February 1999
363s - Annual Return 17 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1998
395 - Particulars of a mortgage or charge 02 February 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 18 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1997
395 - Particulars of a mortgage or charge 08 May 1997
395 - Particulars of a mortgage or charge 08 May 1997
395 - Particulars of a mortgage or charge 08 May 1997
395 - Particulars of a mortgage or charge 08 May 1997
395 - Particulars of a mortgage or charge 02 May 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
AA - Annual Accounts 26 January 1997
169 - Return by a company purchasing its own shares 02 July 1996
363s - Annual Return 20 June 1996
288 - N/A 18 June 1996
AA - Annual Accounts 18 December 1995
395 - Particulars of a mortgage or charge 03 November 1995
363s - Annual Return 27 June 1995
395 - Particulars of a mortgage or charge 16 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1995
395 - Particulars of a mortgage or charge 12 January 1995
395 - Particulars of a mortgage or charge 10 January 1995
395 - Particulars of a mortgage or charge 10 January 1995
395 - Particulars of a mortgage or charge 10 January 1995
395 - Particulars of a mortgage or charge 10 January 1995
395 - Particulars of a mortgage or charge 10 January 1995
395 - Particulars of a mortgage or charge 10 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 November 1994
395 - Particulars of a mortgage or charge 17 August 1994
363s - Annual Return 13 June 1994
AA - Annual Accounts 14 October 1993
363s - Annual Return 23 June 1993
287 - Change in situation or address of Registered Office 23 February 1993
AA - Annual Accounts 23 October 1992
395 - Particulars of a mortgage or charge 21 August 1992
363s - Annual Return 11 June 1992
AA - Annual Accounts 08 November 1991
363b - Annual Return 27 June 1991
AA - Annual Accounts 25 June 1990
363 - Annual Return 18 June 1990
AA - Annual Accounts 10 August 1989
363 - Annual Return 13 July 1989
395 - Particulars of a mortgage or charge 16 December 1988
395 - Particulars of a mortgage or charge 16 December 1988
395 - Particulars of a mortgage or charge 16 December 1988
395 - Particulars of a mortgage or charge 16 December 1988
AA - Annual Accounts 13 October 1988
363 - Annual Return 13 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 September 1987
395 - Particulars of a mortgage or charge 28 August 1987
CERTNM - Change of name certificate 27 May 1987
287 - Change in situation or address of Registered Office 29 April 1987
288 - N/A 29 April 1987
CERTINC - N/A 26 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 November 2011 Outstanding

N/A

Debenture 09 November 2011 Outstanding

N/A

Legal charge 31 July 2002 Fully Satisfied

N/A

Legal charge 02 March 2000 Fully Satisfied

N/A

Legal charge 22 January 1998 Fully Satisfied

N/A

Legal charge 18 April 1997 Fully Satisfied

N/A

Legal charge 18 April 1997 Fully Satisfied

N/A

Legal charge 18 April 1997 Fully Satisfied

N/A

Legal charge 18 April 1997 Fully Satisfied

N/A

Debenture 18 April 1997 Fully Satisfied

N/A

Legal charge 24 October 1995 Fully Satisfied

N/A

Legal charge 02 June 1995 Fully Satisfied

N/A

Fixed and floating charge 10 January 1995 Fully Satisfied

N/A

Legal charge 04 January 1995 Fully Satisfied

N/A

Legal charge 04 January 1995 Fully Satisfied

N/A

Legal charge 04 January 1995 Fully Satisfied

N/A

Legal charge 04 January 1995 Fully Satisfied

N/A

Legal charge 04 January 1995 Fully Satisfied

N/A

Legal charge 04 January 1995 Fully Satisfied

N/A

Mortgage 05 August 1994 Fully Satisfied

N/A

Legal mortgage 19 August 1992 Fully Satisfied

N/A

Legal charge 09 December 1988 Fully Satisfied

N/A

Legal charge 09 December 1988 Fully Satisfied

N/A

Single debenture 09 December 1988 Fully Satisfied

N/A

Legal charge 09 December 1988 Fully Satisfied

N/A

Legal mortgage 14 August 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.