About

Registered Number: 06519838
Date of Incorporation: 01/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Suite 104b, Alum House Discovery Court Business Centre, 551-553 Wallisdown Road, Poole, BH12 5AG,

 

Established in 2008, Pas Engineering (Poole) Ltd has its registered office in Poole, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Mooney, Robert John, Snowden, Patricia Ann, Form 10 Secretaries Fd Ltd, Form 10 Directors Fd Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOONEY, Robert John 03 March 2008 - 1
SNOWDEN, Patricia Ann 03 March 2008 - 1
FORM 10 DIRECTORS FD LTD 01 March 2008 03 March 2008 1
Secretary Name Appointed Resigned Total Appointments
FORM 10 SECRETARIES FD LTD 01 March 2008 03 March 2008 1

Filing History

Document Type Date
PSC07 - N/A 18 May 2020
CS01 - N/A 18 March 2020
PSC01 - N/A 18 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 02 May 2019
MR01 - N/A 03 August 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 06 April 2017
AD01 - Change of registered office address 05 October 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 05 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
NEWINC - New incorporation documents 01 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.