Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PNG INT, LTD.
Company Information for

PNG INT, LTD.

2ND FLOOR, 13 JOHN PRINCE'S STREET, LONDON, W1G 0JR,
Company Registration Number
05340550
Private Limited Company
Active

Company Overview

About Png Int, Ltd.
PNG INT, LTD. was founded on 2005-01-24 and has its registered office in London. The organisation's status is listed as "Active". Png Int, Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PNG INT, LTD.
 
Legal Registered Office
2ND FLOOR
13 JOHN PRINCE'S STREET
LONDON
W1G 0JR
Other companies in N12
 
Filing Information
Company Number 05340550
Company ID Number 05340550
Date formed 2005-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 10:11:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PNG INT, LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PNG INT, LTD.
The following companies were found which have the same name as PNG INT, LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PNG INTERNATIONAL, LLC 1300 EAST NINTH STREET - CLEVELAND OH 44114 Active Company formed on the 2013-01-28
PNG INTERNATIONAL CORPORATION 9550 S EASTERN AVE STE 253 LAS VEGAS NV 89123 Permanently Revoked Company formed on the 1996-02-01
PNG INTERNATIONAL PTY LTD VIC 3048 Active Company formed on the 2012-02-07
PNG INTERNATIONAL LIMITED Unknown Company formed on the 2014-01-27
PNG International Investment Company Limited Unknown Company formed on the 2014-06-19
PNG INTERNATIONAL HOLDING LIMITED 24 WINDSOR STREET, SLIEMA Unknown
PNG INTERNATIONAL LLC 240 1ST AVE NE ISSAQUAH WA 980273322 Delinquent Company formed on the 2019-09-24

Company Officers of PNG INT, LTD.

Current Directors
Officer Role Date Appointed
OMEGA AGENTS LIMITED
Company Secretary 2015-01-08
YAO HONGYING
Director 2017-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT HARLE
Director 2015-01-08 2017-09-28
CORPORATE SECRETARIES LIMITED
Nominated Secretary 2005-01-24 2015-02-18
THOMAS EDMUND ASHMAN
Director 2005-01-24 2015-01-08
CORPORATE DIRECTORS LIMITED
Nominated Director 2005-01-24 2005-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OMEGA AGENTS LIMITED FLORENCE TRADE LTD. Company Secretary 2018-01-25 CURRENT 2018-01-25 Active
OMEGA AGENTS LIMITED GLOBAL TRADING ALLIANCE LTD. Company Secretary 2017-10-31 CURRENT 2017-10-31 Active
OMEGA AGENTS LIMITED IK. PETROLEUM INDUSTRIAL COMPANY LIMITED Company Secretary 2017-08-15 CURRENT 2013-08-06 Active
OMEGA AGENTS LIMITED GOLDENRAIL OVERSEAS LIMITED Company Secretary 2017-06-30 CURRENT 2008-09-11 Active - Proposal to Strike off
OMEGA AGENTS LIMITED OMIVS CJSC LTD. Company Secretary 2017-04-24 CURRENT 2012-04-23 Active - Proposal to Strike off
OMEGA AGENTS LIMITED NABEMA TRADING LIMITED Company Secretary 2016-09-05 CURRENT 2016-09-05 Active - Proposal to Strike off
OMEGA AGENTS LIMITED TAJ PHARMA (RUSSIA AND CIS) LTD. Company Secretary 2016-04-13 CURRENT 2016-04-13 Active - Proposal to Strike off
OMEGA AGENTS LIMITED NATURAL RESOURCES & TRADE, LTD. Company Secretary 2015-08-04 CURRENT 2008-09-03 Active - Proposal to Strike off
OMEGA AGENTS LIMITED TRANS-MANAGEMENT LIMITED Company Secretary 2015-07-03 CURRENT 2002-07-23 Active
OMEGA AGENTS LIMITED EUROPEAN SOLUTIONS & BUSINESS, LTD. Company Secretary 2015-07-01 CURRENT 2008-07-30 Active
OMEGA AGENTS LIMITED CARDENOS TRADE, LTD. Company Secretary 2015-04-08 CURRENT 2010-04-07 Active
OMEGA AGENTS LIMITED SB TRADELINE, LTD. Company Secretary 2015-04-02 CURRENT 2003-04-11 Active - Proposal to Strike off
OMEGA AGENTS LIMITED COMMERCIAL PROJECT & TRADE, LTD Company Secretary 2015-04-02 CURRENT 2007-04-18 Active
OMEGA AGENTS LIMITED FINANCIAL INVESTMENTS AND INDUSTRIES (UK) LTD Company Secretary 2015-03-24 CURRENT 2000-03-29 Dissolved 2017-03-14
OMEGA AGENTS LIMITED G-V EUROPE, LTD. Company Secretary 2015-03-19 CURRENT 2011-03-11 Active
OMEGA AGENTS LIMITED RDN AUTOMATICS LTD. Company Secretary 2015-02-05 CURRENT 2012-02-10 Active - Proposal to Strike off
OMEGA AGENTS LIMITED LAMCHESTER TRADE LTD. Company Secretary 2015-01-23 CURRENT 2012-01-24 Dissolved 2016-08-09
OMEGA AGENTS LIMITED INTERCAR TRADING LIMITED Company Secretary 2015-01-14 CURRENT 2000-08-23 Active - Proposal to Strike off
OMEGA AGENTS LIMITED CLOUD TRADING & LOGISTICS SERVICE LTD. Company Secretary 2015-01-13 CURRENT 2014-01-10 Active
OMEGA AGENTS LIMITED FINANCIAL RESOURCES & ASSETS, LTD. Company Secretary 2015-01-08 CURRENT 2005-01-25 Dissolved 2016-12-27
OMEGA AGENTS LIMITED COMMERCIAL RESULTS & ASSETS, LTD. Company Secretary 2015-01-08 CURRENT 2006-01-05 Active - Proposal to Strike off
OMEGA AGENTS LIMITED STAVANGER LTD. Company Secretary 2015-01-01 CURRENT 2006-01-20 Dissolved 2016-05-17
OMEGA AGENTS LIMITED MICROWAVE COMPONENTS SOLUTIONS LIMITED Company Secretary 2014-12-18 CURRENT 2008-12-30 Active
OMEGA AGENTS LIMITED EUROPEAN COMMERCE & TRADE, LTD. Company Secretary 2014-12-15 CURRENT 2009-01-02 Active - Proposal to Strike off
OMEGA AGENTS LIMITED PITFIELD TRADERS LTD. Company Secretary 2014-12-10 CURRENT 2008-03-18 Dissolved 2018-04-10
OMEGA AGENTS LIMITED HALINA TRADING LIMITED Company Secretary 2014-12-09 CURRENT 2007-12-17 Active - Proposal to Strike off
OMEGA AGENTS LIMITED NTS-NORTH TRANS SERVICES LIMITED Company Secretary 2014-12-04 CURRENT 2014-12-04 Active - Proposal to Strike off
OMEGA AGENTS LIMITED TRADING OPERATIONS LIMITED Company Secretary 2014-12-03 CURRENT 2008-02-14 Active - Proposal to Strike off
OMEGA AGENTS LIMITED INTERMEBA COMPANY LTD. Company Secretary 2014-12-01 CURRENT 2009-12-05 Active
OMEGA AGENTS LIMITED INOKMA ENTERPRISES LTD. Company Secretary 2014-11-10 CURRENT 2008-11-27 Active
OMEGA AGENTS LIMITED AP HOME INTERIORS LTD Company Secretary 2014-11-03 CURRENT 2004-11-18 Active - Proposal to Strike off
OMEGA AGENTS LIMITED ZODIAC MANAGEMENT LTD. Company Secretary 2014-10-27 CURRENT 2014-10-27 Dissolved 2016-04-12
OMEGA AGENTS LIMITED BVNR LTD. Company Secretary 2014-10-09 CURRENT 2010-05-24 Active - Proposal to Strike off
OMEGA AGENTS LIMITED COMMERCIAL ASSETS & TRADE, LTD. Company Secretary 2014-10-01 CURRENT 2005-10-04 Dissolved 2016-12-20
OMEGA AGENTS LIMITED PARAMOUNT VENTURES LIMITED Company Secretary 2014-10-01 CURRENT 1997-09-02 Active - Proposal to Strike off
OMEGA AGENTS LIMITED NORD ALLIANCE LIMITED Company Secretary 2014-10-01 CURRENT 2005-10-26 Active - Proposal to Strike off
OMEGA AGENTS LIMITED TRAVERSE TRANS LTD. Company Secretary 2014-09-17 CURRENT 2012-08-31 Active
OMEGA AGENTS LIMITED CROWFORD TRADE LIMITED Company Secretary 2014-09-01 CURRENT 2009-09-17 Dissolved 2016-05-24
OMEGA AGENTS LIMITED TECHNIQUE SOLUTIONS LTD. Company Secretary 2014-09-01 CURRENT 2006-09-29 Active
OMEGA AGENTS LIMITED EUROPEAN TRADING ENTERPRISE, LTD. Company Secretary 2014-08-28 CURRENT 2008-08-27 Active - Proposal to Strike off
OMEGA AGENTS LIMITED LEVINGTON TRADE, LTD. Company Secretary 2014-08-21 CURRENT 2009-08-12 Active
OMEGA AGENTS LIMITED BRIGHTWELL ENGINEERING & TRADING LTD Company Secretary 2014-08-11 CURRENT 2000-08-04 Active - Proposal to Strike off
OMEGA AGENTS LIMITED KILIT GLOBAL LTD Company Secretary 2014-08-11 CURRENT 2005-08-24 Active - Proposal to Strike off
OMEGA AGENTS LIMITED SOMERTEX LTD Company Secretary 2014-08-11 CURRENT 2013-08-07 Active - Proposal to Strike off
OMEGA AGENTS LIMITED MASTER MANAGEMENT LIMITED Company Secretary 2014-08-11 CURRENT 2002-08-16 Active - Proposal to Strike off
OMEGA AGENTS LIMITED GEOCAVIT INTERCORP LTD. Company Secretary 2014-08-01 CURRENT 2007-07-13 Active - Proposal to Strike off
OMEGA AGENTS LIMITED VNV DEVELOPMENTS LIMITED Company Secretary 2012-07-12 CURRENT 2009-11-06 Active
OMEGA AGENTS LIMITED EXPOPROMO GROUP LTD Company Secretary 2009-12-02 CURRENT 2006-11-08 Active - Proposal to Strike off
OMEGA AGENTS LIMITED MONEY MANAGEMENT SYSTEM LTD Company Secretary 2008-08-13 CURRENT 2007-12-07 Active
OMEGA AGENTS LIMITED ISKRA INTER COMMERCE LTD Company Secretary 2008-05-21 CURRENT 2003-11-06 Active
OMEGA AGENTS LIMITED SKYWAY ENTERPRISE LTD Company Secretary 2007-11-19 CURRENT 2007-11-19 Active
OMEGA AGENTS LIMITED KERITON LTD Company Secretary 2007-11-12 CURRENT 2007-11-12 Dissolved 2015-11-03
OMEGA AGENTS LIMITED LEMMA KOSMOS LIMITED Company Secretary 2007-02-05 CURRENT 2007-02-05 Dissolved 2018-07-10
OMEGA AGENTS LIMITED COMMERCIAL BTF LTD Company Secretary 2006-12-14 CURRENT 2006-12-14 Active - Proposal to Strike off
OMEGA AGENTS LIMITED ALEGRA ASSET LIMITED Company Secretary 2006-12-08 CURRENT 2006-12-08 Active
OMEGA AGENTS LIMITED BUSINESS BASE ENTERPRISES LTD Company Secretary 2006-05-10 CURRENT 2006-05-10 Active - Proposal to Strike off
OMEGA AGENTS LIMITED GEOINDUSTRY LIMITED Company Secretary 2005-09-15 CURRENT 2005-09-15 Dissolved 2017-02-28
OMEGA AGENTS LIMITED FA PROJECT MANAGEMENT & INDUSTRIAL DESIGN CENTRAL EUROPE LTD Company Secretary 2004-12-09 CURRENT 2004-12-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30Change of details for Mr Sergey Pronin as a person with significant control on 2023-11-30
2023-11-30Director's details changed for Mr. Sergey Pronin on 2023-11-30
2023-10-16CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2023-01-19Compulsory strike-off action has been discontinued
2023-01-18MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2023-01-11Termination of appointment of Omega Agents Limited on 2022-10-08
2023-01-11TM02Termination of appointment of Omega Agents Limited on 2022-10-08
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2023-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-10CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2021-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES
2019-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGEY PRONIN
2019-11-13PSC07CESSATION OF YAO HONGYING AS A PERSON OF SIGNIFICANT CONTROL
2019-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-10-08AP01DIRECTOR APPOINTED MR. SERGEY PRONIN
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR YAO HONGYING
2018-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-10-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YAO HONGYING
2017-10-10PSC07CESSATION OF GOH BOON HOU AS A PERSON OF SIGNIFICANT CONTROL
2017-10-10AP01DIRECTOR APPOINTED MS YAO HONGYING
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARLE
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOH BOON HOU
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-14AR0128/06/16 FULL LIST AMEND
2016-10-14ANNOTATIONReplaced
2016-10-14AR0128/06/16 FULL LIST AMEND
2016-09-22SH0118/03/16 STATEMENT OF CAPITAL GBP 100
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-11AR0124/01/16 ANNUAL RETURN FULL LIST
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20ANNOTATIONPart Rectified
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-27AR0124/01/15 ANNUAL RETURN FULL LIST
2015-03-27ANNOTATIONReplaced
2015-03-27ANNOTATIONReplacement
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-25AR0124/01/15 FULL LIST
2015-02-25TM02TERMINATE SEC APPOINTMENT
2015-02-25AP04CORPORATE SECRETARY APPOINTED OMEGA AGENTS LIMITED
2015-02-25AR0124/01/15 FULL LIST
2015-02-25TM02TERMINATE SEC APPOINTMENT
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2015 FROM, ASCOT HOUSE 2 WOODBERRY GROVE, LONDON, N12 0FB, UNITED KINGDOM
2015-02-19TM02APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIES LIMITED
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ASHMAN
2015-02-19AP01DIRECTOR APPOINTED MR. ROBERT HARLE
2014-11-06AA31/01/14 TOTAL EXEMPTION SMALL
2014-06-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIES LIMITED / 01/04/2014
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDMUND ASHMAN / 18/03/2014
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 4TH FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1RL
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2014 FROM, 4TH FLOOR, LAWFORD HOUSE ALBERT PLACE, LONDON, N3 1RL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-27AR0124/01/14 FULL LIST
2013-10-21AA31/01/13 TOTAL EXEMPTION SMALL
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDMUND ASHMAN / 01/01/2013
2013-01-24AR0124/01/13 FULL LIST
2012-10-22AA31/01/12 TOTAL EXEMPTION SMALL
2012-01-24AR0124/01/12 FULL LIST
2011-10-21AA31/01/11 TOTAL EXEMPTION SMALL
2011-04-01AA31/01/10 TOTAL EXEMPTION SMALL
2011-02-02DISS40DISS40 (DISS40(SOAD))
2011-02-01GAZ1FIRST GAZETTE
2011-01-28AR0124/01/11 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDMUND ASHMAN / 18/08/2010
2010-01-29AR0124/01/10 FULL LIST
2009-11-13AA31/01/09 TOTAL EXEMPTION SMALL
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDMUND ASHMAN / 12/10/2009
2009-01-26363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS ASHMAN / 25/07/2008
2008-09-02AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-24363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-11-06288cDIRECTOR'S PARTICULARS CHANGED
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-24288cDIRECTOR'S PARTICULARS CHANGED
2007-04-23288cDIRECTOR'S PARTICULARS CHANGED
2007-02-27363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-01-31363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-07-22288cDIRECTOR'S PARTICULARS CHANGED
2005-01-31288bDIRECTOR RESIGNED
2005-01-31288aNEW DIRECTOR APPOINTED
2005-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PNG INT, LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-02-01
Fines / Sanctions
No fines or sanctions have been issued against PNG INT, LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PNG INT, LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-01-31 £ 5,154
Creditors Due Within One Year 2012-01-31 £ 9,435

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PNG INT, LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 102,453
Cash Bank In Hand 2012-01-31 £ 38,196
Current Assets 2013-01-31 £ 183,003
Current Assets 2012-01-31 £ 169,546
Debtors 2013-01-31 £ 80,550
Debtors 2012-01-31 £ 131,350
Shareholder Funds 2013-01-31 £ 177,849
Shareholder Funds 2012-01-31 £ 160,111

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PNG INT, LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for PNG INT, LTD.
Trademarks
We have not found any records of PNG INT, LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PNG INT, LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PNG INT, LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PNG INT, LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPNG INT, LTD.Event Date2011-02-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PNG INT, LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PNG INT, LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.