UKBizDB.co.uk

P.A.S. LIMITED

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

This company is commonly known as P.a.s. Limited. The company was founded 26 years ago and was given the registration number 03406772. The firm's registered office is in BIRMINGHAM. You can find them at 10 Mulberry Road, Bournville, Birmingham, West Midlands. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:P.A.S. LIMITED
Company Number:03406772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1997
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment
  • 32990 - Other manufacturing n.e.c.
  • 43999 - Other specialised construction activities n.e.c.
  • 84220 - Defence activities

Office Address & Contact

Registered Address:10 Mulberry Road, Bournville, Birmingham, West Midlands, B30 1TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Mulberry Road, Bournville, Birmingham, United Kingdom, B30 1TA

Director23 March 2012Active
10, Mulberry Road, Bournville, Birmingham, United Kingdom, B30 1TA

Director22 July 1997Active
16 Parkhills Road, Bury, BL9 9AX

Secretary28 June 2002Active
6 Camp Road, West Coker, Yeovil, BA22 8TB

Secretary22 July 1997Active
6 Camp Road, West Coker, Yeovil, BA22 8TB

Secretary22 July 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary22 July 1997Active
16 Parkhills Road, Bury, BL9 9AX

Director28 June 2002Active
6 Camp Road, West Coker, Yeovil, BA22 8TB

Director22 July 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director22 July 1997Active

People with Significant Control

Dr Andrew Mark Taggart
Notified on:17 July 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:10, Mulberry Road, Birmingham, England, B30 1TA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Alan John Taggart
Notified on:16 July 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:10, Mulberry Road, Birmingham, B30 1TA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-07Dissolution

Dissolution application strike off company.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type micro entity.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type micro entity.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-02-27Accounts

Accounts with accounts type micro entity.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-02-29Accounts

Accounts with accounts type micro entity.

Download
2015-11-23Officers

Change person director company with change date.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-26Accounts

Accounts with accounts type total exemption small.

Download
2014-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-26Accounts

Accounts with accounts type total exemption small.

Download
2013-08-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-27Accounts

Accounts with accounts type total exemption small.

Download
2012-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-25Officers

Change person director company with change date.

Download
2012-03-23Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.