UKBizDB.co.uk

PASAB LIMITED

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

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.

Company Information

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:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:20 Hatherton Street, Walsall, West Midlands, England, WS4 2LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Hatherton Street, Walsall, England, WS4 2LA

Secretary05 October 2004Active
20, Hatherton Street, Walsall, England, WS4 2LA

Director25 January 2005Active
20, Hatherton Street, Walsall, England, WS4 2LA

Director01 January 2014Active
20, Hatherton Street, Walsall, England, WS4 2LA

Director01 January 2014Active
10 Woodfield Close, Norton Canes, Cannock, WS11 9TF

Secretary08 March 2004Active
2 Penryn Close, Walsall, WS5 3ET

Secretary08 June 2003Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary08 June 2003Active
20, Hatherton Street, Walsall, England, WS4 2LA

Director01 January 2014Active
20, Hatherton Street, Walsall, England, WS4 2LA

Director01 January 2014Active
20, Hatherton Street, Walsall, England, WS4 2LA

Director01 January 2014Active
20, Hatherton Street, Walsall, England, WS4 2LA

Director01 January 2014Active
30 Penryn Road, Walsall, WS5 3EJ

Director08 June 2003Active
20, Hatherton Street, Walsall, England, WS4 2LA

Director01 January 2014Active
20, Hatherton Street, Walsall, England, WS4 2LA

Director01 January 2014Active
20, Hatherton Street, Walsall, England, WS4 2LA

Director01 January 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2023-12-06Accounts

Accounts with accounts type full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Change account reference date company current extended.

Download
2020-08-31Accounts

Accounts with accounts type full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.