About

Registered Number: 03733308
Date of Incorporation: 16/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: MGF ASSOCIATES LTD, 23 Adelaide Road, Leamington Spa, Warwickshire, CV31 3PD

 

Based in Leamington Spa, Pasco Investments Ltd was setup in 1999, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 3 directors listed as Fairbotham, Michael, Ranson, Paul Alan, Ranson, Sarah Irene for Pasco Investments Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANSON, Paul Alan 16 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
FAIRBOTHAM, Michael 27 July 2010 - 1
RANSON, Sarah Irene 16 March 1999 27 July 2010 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 06 May 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 13 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 11 December 2013
AD01 - Change of registered office address 02 August 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 13 December 2012
MG01 - Particulars of a mortgage or charge 02 June 2012
AR01 - Annual Return 19 March 2012
AD01 - Change of registered office address 19 March 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 07 December 2010
AD01 - Change of registered office address 27 July 2010
AP03 - Appointment of secretary 27 July 2010
TM02 - Termination of appointment of secretary 27 July 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 17 May 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 21 January 2005
395 - Particulars of a mortgage or charge 21 December 2004
395 - Particulars of a mortgage or charge 21 December 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 11 December 2002
287 - Change in situation or address of Registered Office 01 October 2002
363s - Annual Return 22 March 2002
395 - Particulars of a mortgage or charge 01 February 2002
395 - Particulars of a mortgage or charge 24 January 2002
395 - Particulars of a mortgage or charge 24 January 2002
287 - Change in situation or address of Registered Office 23 January 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 01 May 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 05 June 2000
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
287 - Change in situation or address of Registered Office 25 March 1999
NEWINC - New incorporation documents 16 March 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 March 2012 Outstanding

N/A

Legal charge 09 December 2004 Outstanding

N/A

Legal charge 09 December 2004 Outstanding

N/A

Legal mortgage 31 January 2002 Outstanding

N/A

Legal charge 23 January 2002 Outstanding

N/A

Legal charge 23 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.