UKBizDB.co.uk

PAS DIRECT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pas Direct Ltd. The company was founded 8 years ago and was given the registration number 10097120. The firm's registered office is in ROTHERHAM. You can find them at 37 Long Meadows, Bramley, Rotherham, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:PAS DIRECT LTD
Company Number:10097120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2016
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:37 Long Meadows, Bramley, Rotherham, S66 1UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Charles Road, Charles Road, Arleston, Telford, England, TF1 2LH

Director07 September 2021Active
Suite 12,, 81 Old Church Road, Chingford, London, United Kingdom, E4 6ST

Director01 April 2016Active
13, Northbrook Road, Ilford, England, IG1 3BP

Director10 April 2017Active
13, Northbrook Road, Ilford, England, IG1 3BP

Director04 May 2021Active
Suite 12,, 81 Old Church Road, Chingford, London, United Kingdom, E4 6ST

Director01 April 2016Active

People with Significant Control

Mr Daniel Dinu
Notified on:07 September 2021
Status:Active
Date of birth:September 1976
Nationality:Romanian
Country of residence:England
Address:4, Charles Road, Charles Road, Telford, England, TF1 2LH
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Alina Strat
Notified on:04 May 2021
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:13, Northbrook Road, Ilford, England, IG1 3BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Miss Nicola Rice
Notified on:10 April 2017
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:No 1, Loganberry Close, Rotherham, England, S66 3SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wood Steve
Notified on:10 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:Suite 12,, 81 Old Church Road, London, United Kingdom, E4 6ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Miss Jane Gunn
Notified on:10 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:Suite 12,, 81 Old Church Road, London, United Kingdom, E4 6ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved compulsory.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-01-21Accounts

Accounts with accounts type micro entity.

Download
2021-09-09Address

Change registered office address company with date old address new address.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Address

Change registered office address company with date old address new address.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Accounts

Change account reference date company previous shortened.

Download
2019-05-21Address

Change registered office address company with date old address new address.

Download
2018-12-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type micro entity.

Download
2017-08-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.