About

Registered Number: 03925898
Date of Incorporation: 15/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: 3 Bunhill Row, London, EC1Y 8YZ,

 

Based in London, Passtech Machine Tools Ltd was founded on 15 February 2000, it's status is listed as "Active". The business has 3 directors listed as Ghidini, Giovanni, Pass, Simone Jean, Pass, Robert. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GHIDINI, Giovanni 16 December 2015 - 1
PASS, Robert 15 February 2000 16 December 2015 1
Secretary Name Appointed Resigned Total Appointments
PASS, Simone Jean 15 February 2000 16 December 2015 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
PSC04 - N/A 25 February 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 14 March 2016
AUD - Auditor's letter of resignation 04 January 2016
TM02 - Termination of appointment of secretary 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
AP04 - Appointment of corporate secretary 18 December 2015
AP01 - Appointment of director 18 December 2015
AD04 - Change of location of company records to the registered office 18 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 December 2015
AD01 - Change of registered office address 18 December 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 03 April 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 April 2013
CH01 - Change of particulars for director 03 April 2013
CH03 - Change of particulars for secretary 03 April 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 12 March 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 28 March 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 15 April 2010
395 - Particulars of a mortgage or charge 05 May 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 06 March 2009
363s - Annual Return 04 June 2008
AA - Annual Accounts 05 April 2008
AA - Annual Accounts 17 May 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 03 April 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 11 March 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 10 May 2004
363s - Annual Return 22 April 2004
363s - Annual Return 28 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 22 February 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 20 February 2001
AA - Annual Accounts 20 February 2001
225 - Change of Accounting Reference Date 06 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
287 - Change in situation or address of Registered Office 04 April 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
287 - Change in situation or address of Registered Office 21 March 2000
NEWINC - New incorporation documents 15 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 01 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.