About

Registered Number: 04582974
Date of Incorporation: 06/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Unit 12, Winterbeck Industral Estate Orston Lane, Bottesford, Nottingham, NG13 0AU,

 

Established in 2002, Pass (UK) Ltd has its registered office in Nottingham. Currently we aren't aware of the number of employees at the the company. The business has 3 directors listed as Troop, Christopher Baden, Thompson, Christine, Thompson, William Jack at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TROOP, Christopher Baden 06 November 2002 - 1
THOMPSON, William Jack 06 November 2002 01 July 2004 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Christine 06 November 2002 06 April 2005 1

Filing History

Document Type Date
CS01 - N/A 06 November 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 28 October 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 10 November 2017
AD01 - Change of registered office address 10 November 2017
TM02 - Termination of appointment of secretary 11 October 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 04 November 2015
CH01 - Change of particulars for director 04 November 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 12 November 2013
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 21 June 2012
SH01 - Return of Allotment of shares 19 December 2011
AR01 - Annual Return 21 November 2011
AD01 - Change of registered office address 21 November 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 29 December 2006
AA - Annual Accounts 15 September 2006
363a - Annual Return 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
AA - Annual Accounts 06 May 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
363s - Annual Return 03 March 2005
287 - Change in situation or address of Registered Office 03 February 2005
AA - Annual Accounts 02 December 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
363s - Annual Return 19 November 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2003
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
NEWINC - New incorporation documents 06 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.