About

Registered Number: 04570623
Date of Incorporation: 23/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: C/O Poppleston Allen, 37, Stoney Street, Nottingham, NG1 1LS,

 

Passco C.I.C was founded on 23 October 2002 and has its registered office in Nottingham, it's status at Companies House is "Active". There are 37 directors listed as Chevis, Andrew Gordon Christian, Kidd, Hilary, Nicholls, Katherine, Smith, Jonathan Mark, Cronin, Gillian Ann, Davies, Paul Jonathan, Morrison, Fiona, Patel, Manish, Baxter, Paul, Beadles, Jeremy Hugh, Beale, Miles Guy, Bennett, Anna Stella, Bish, John Nicholas Rothwell, Colquhoun, Anne Therese, Cruddace, Martin John, Harcourt, Roger Stuart William, Hawksley, Philip Warren, Hickson, Richard David, Hulme, Timothy Johnson, Humphreys, Robert Gordon, Jadeja, Mahendra, Kelly, Tessa Leueen Anne, Kenny, Tom, King, Rita, Lowman, James Michael, Mcneil, David Irvine, Morrison, Fiona Jane, Oakes, Andrea, Rae, David, Robertson, Neil, Seary, William Peter, Smith, Paul Douglas, Smith, Paul, Theobald, Geoffrey Trevor, Thomas, Peter William, Vennix, Dirk, Wilson, David Christopher for Passco C.I.C at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEVIS, Andrew Gordon Christian 12 May 2017 - 1
KIDD, Hilary 28 July 2020 - 1
NICHOLLS, Katherine 12 May 2017 - 1
SMITH, Jonathan Mark 25 January 2019 - 1
BAXTER, Paul 19 June 2012 12 May 2017 1
BEADLES, Jeremy Hugh 01 January 2006 01 December 2011 1
BEALE, Miles Guy 19 June 2012 12 May 2017 1
BENNETT, Anna Stella 22 February 2019 03 July 2020 1
BISH, John Nicholas Rothwell 21 March 2005 03 January 2017 1
COLQUHOUN, Anne Therese 20 November 2008 25 November 2009 1
CRUDDACE, Martin John 31 March 2015 21 March 2017 1
HARCOURT, Roger Stuart William 23 October 2002 10 December 2002 1
HAWKSLEY, Philip Warren 11 December 2002 12 December 2007 1
HICKSON, Richard David 06 December 2012 15 February 2016 1
HULME, Timothy Johnson 06 December 2012 31 March 2016 1
HUMPHREYS, Robert Gordon 21 January 2003 29 July 2016 1
JADEJA, Mahendra 20 June 2006 19 June 2012 1
KELLY, Tessa Leueen Anne 21 January 2008 20 November 2008 1
KENNY, Tom 22 March 2011 07 December 2011 1
KING, Rita 21 March 2005 15 January 2013 1
LOWMAN, James Michael 01 November 2006 12 May 2017 1
MCNEIL, David Irvine 12 July 2017 25 January 2019 1
MORRISON, Fiona Jane 25 November 2009 31 March 2012 1
OAKES, Andrea 20 June 2006 12 December 2007 1
RAE, David 21 March 2005 18 October 2006 1
ROBERTSON, Neil 15 April 2009 07 December 2011 1
SEARY, William Peter 23 October 2002 10 December 2002 1
SMITH, Paul Douglas 12 December 2007 14 December 2010 1
SMITH, Paul 01 June 2005 14 November 2007 1
THEOBALD, Geoffrey Trevor 13 December 2005 15 December 2009 1
THOMAS, Peter William 19 June 2012 05 December 2012 1
VENNIX, Dirk 19 June 2012 31 March 2015 1
WILSON, David Christopher 15 January 2013 12 May 2017 1
Secretary Name Appointed Resigned Total Appointments
CRONIN, Gillian Ann 07 December 2005 11 April 2006 1
DAVIES, Paul Jonathan 30 March 2012 30 November 2015 1
MORRISON, Fiona 25 November 2009 30 March 2012 1
PATEL, Manish 30 November 2015 12 May 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 29 July 2020
TM01 - Termination of appointment of director 06 July 2020
AA - Annual Accounts 17 March 2020
PSC08 - N/A 15 January 2020
CS01 - N/A 20 December 2019
RESOLUTIONS - N/A 20 November 2019
AD01 - Change of registered office address 11 July 2019
AD01 - Change of registered office address 11 July 2019
AA - Annual Accounts 12 March 2019
AP01 - Appointment of director 06 March 2019
TM01 - Termination of appointment of director 31 January 2019
AP01 - Appointment of director 31 January 2019
CS01 - N/A 09 January 2019
AD01 - Change of registered office address 08 November 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 21 December 2017
CS01 - N/A 20 December 2017
PSC07 - N/A 26 July 2017
AP01 - Appointment of director 25 July 2017
AP01 - Appointment of director 25 July 2017
AA - Annual Accounts 13 June 2017
AD01 - Change of registered office address 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
AD01 - Change of registered office address 15 May 2017
TM02 - Termination of appointment of secretary 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
AP01 - Appointment of director 15 May 2017
AP01 - Appointment of director 15 May 2017
RESOLUTIONS - N/A 24 April 2017
CICCON - N/A 24 April 2017
CONNOT - N/A 24 April 2017
TM01 - Termination of appointment of director 21 March 2017
TM01 - Termination of appointment of director 04 January 2017
TM01 - Termination of appointment of director 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
CS01 - N/A 21 December 2016
AD01 - Change of registered office address 26 September 2016
TM01 - Termination of appointment of director 26 February 2016
AA - Annual Accounts 17 December 2015
AP03 - Appointment of secretary 30 November 2015
TM02 - Termination of appointment of secretary 30 November 2015
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 02 April 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 31 March 2015
AR01 - Annual Return 06 November 2014
TM01 - Termination of appointment of director 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
CH01 - Change of particulars for director 31 October 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 09 April 2013
AP01 - Appointment of director 04 February 2013
AP01 - Appointment of director 24 January 2013
AP01 - Appointment of director 16 January 2013
TM01 - Termination of appointment of director 15 January 2013
AR01 - Annual Return 06 December 2012
CH01 - Change of particulars for director 07 August 2012
AP01 - Appointment of director 07 August 2012
AP01 - Appointment of director 07 August 2012
AP01 - Appointment of director 07 August 2012
AP01 - Appointment of director 12 July 2012
TM01 - Termination of appointment of director 06 July 2012
TM01 - Termination of appointment of director 06 July 2012
AP03 - Appointment of secretary 12 April 2012
TM02 - Termination of appointment of secretary 11 April 2012
AA - Annual Accounts 11 April 2012
TM01 - Termination of appointment of director 08 March 2012
TM01 - Termination of appointment of director 08 March 2012
TM01 - Termination of appointment of director 08 March 2012
AR01 - Annual Return 15 November 2011
TM01 - Termination of appointment of director 08 November 2011
AP01 - Appointment of director 14 April 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
TM02 - Termination of appointment of secretary 28 October 2010
TM01 - Termination of appointment of director 14 April 2010
AA - Annual Accounts 31 March 2010
TM01 - Termination of appointment of director 15 December 2009
AP01 - Appointment of director 14 December 2009
AP03 - Appointment of secretary 14 December 2009
TM01 - Termination of appointment of director 14 December 2009
TM02 - Termination of appointment of secretary 14 December 2009
AR01 - Annual Return 25 November 2009
AAMD - Amended Accounts 26 May 2009
AAMD - Amended Accounts 26 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
AA - Annual Accounts 18 May 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
288a - Notice of appointment of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
363a - Annual Return 04 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
AA - Annual Accounts 30 April 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
363s - Annual Return 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
AA - Annual Accounts 15 May 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 05 December 2006
363s - Annual Return 23 November 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
AA - Annual Accounts 14 February 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
363s - Annual Return 17 November 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 01 December 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
AA - Annual Accounts 24 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
363s - Annual Return 13 November 2003
225 - Change of Accounting Reference Date 29 August 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
287 - Change in situation or address of Registered Office 18 February 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
NEWINC - New incorporation documents 23 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.