This company is commonly known as Pasab Limited. The company was founded 20 years ago and was given the registration number 04791222. The firm's registered office is in WALSALL. You can find them at 20 Hatherton Street, , Walsall, West Midlands. This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | PASAB LIMITED |
---|---|---|
Company Number | : | 04791222 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Hatherton Street, Walsall, West Midlands, England, WS4 2LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Hatherton Street, Walsall, England, WS4 2LA | Secretary | 05 October 2004 | Active |
20, Hatherton Street, Walsall, England, WS4 2LA | Director | 25 January 2005 | Active |
20, Hatherton Street, Walsall, England, WS4 2LA | Director | 01 January 2014 | Active |
20, Hatherton Street, Walsall, England, WS4 2LA | Director | 01 January 2014 | Active |
10 Woodfield Close, Norton Canes, Cannock, WS11 9TF | Secretary | 08 March 2004 | Active |
2 Penryn Close, Walsall, WS5 3ET | Secretary | 08 June 2003 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 08 June 2003 | Active |
20, Hatherton Street, Walsall, England, WS4 2LA | Director | 01 January 2014 | Active |
20, Hatherton Street, Walsall, England, WS4 2LA | Director | 01 January 2014 | Active |
20, Hatherton Street, Walsall, England, WS4 2LA | Director | 01 January 2014 | Active |
20, Hatherton Street, Walsall, England, WS4 2LA | Director | 01 January 2014 | Active |
30 Penryn Road, Walsall, WS5 3EJ | Director | 08 June 2003 | Active |
20, Hatherton Street, Walsall, England, WS4 2LA | Director | 01 January 2014 | Active |
20, Hatherton Street, Walsall, England, WS4 2LA | Director | 01 January 2014 | Active |
20, Hatherton Street, Walsall, England, WS4 2LA | Director | 01 January 2014 | Active |
Mr Manjit Singh Jhooty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Hatherton Street, Walsall, England, WS4 2LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type full. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Accounts | Accounts with accounts type full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Change account reference date company current extended. | Download |
2020-08-31 | Accounts | Accounts with accounts type full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.