About

Registered Number: 05595079
Date of Incorporation: 17/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 49 Bridge Street, Leatherhead, Surrey, KT22 8BN,

 

Established in 2005, Pas Consulting Ltd has its registered office in Leatherhead, it has a status of "Active". We don't know the number of employees at this company. Pas Consulting Ltd has 5 directors listed as Cole, Preston, Cole, Preston Ashley, Cole, Sepideh, Cole, Preston Ashley, Nosrati, Ezat in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Preston Ashley 01 October 2015 - 1
COLE, Sepideh 17 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
COLE, Preston 10 February 2009 - 1
COLE, Preston Ashley 17 October 2005 04 January 2006 1
NOSRATI, Ezat 04 January 2006 16 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
MR04 - N/A 08 June 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 10 December 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 14 February 2018
AD01 - Change of registered office address 14 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 23 December 2015
AP01 - Appointment of director 13 October 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 24 December 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 16 December 2013
AD01 - Change of registered office address 12 June 2013
AR01 - Annual Return 29 December 2012
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 18 January 2012
AD01 - Change of registered office address 18 January 2012
AA - Annual Accounts 11 July 2011
MG01 - Particulars of a mortgage or charge 09 July 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 28 January 2010
CH03 - Change of particulars for secretary 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 15 January 2010
123 - Notice of increase in nominal capital 18 June 2009
287 - Change in situation or address of Registered Office 11 June 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
363a - Annual Return 20 January 2009
287 - Change in situation or address of Registered Office 20 January 2009
287 - Change in situation or address of Registered Office 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 21 April 2008
287 - Change in situation or address of Registered Office 17 January 2008
AA - Annual Accounts 26 June 2007
225 - Change of Accounting Reference Date 03 March 2007
363a - Annual Return 20 December 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
NEWINC - New incorporation documents 17 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 05 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.