UKBizDB.co.uk

PASEANA LIMITED

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

This company is commonly known as Paseana Limited. The company was founded 31 years ago and was given the registration number 02768455. The firm's registered office is in ESSEX. You can find them at 75 Springfield Road, Chelmsford, Essex, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:PASEANA LIMITED
Company Number:02768455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:75 Springfield Road, Chelmsford, Essex, CM2 6JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75 Springfield Road, Chelmsford, Essex, CM2 6JB

Secretary03 January 2024Active
75 Springfield Road, Chelmsford, Essex, CM2 6JB

Director03 January 2024Active
2 Rainbow Mead, Hatfield Peveral, Chelmsford, CM3 2EB

Secretary15 January 1994Active
1 Cromwell Gardens, London, SW7 2SL

Secretary11 February 1993Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary26 November 1992Active
1 Cromwell Gardens, London, SW7 2SL

Director11 February 1993Active
118 Salisbury Road, Bromley, BR2 9PU

Director15 January 1994Active
43 Beechwood Avenue, South Harrow, HA2 8BY

Director11 February 1993Active
2 Rainbow Mead, Hatfield Peveral, CM3 2EB

Director30 October 2001Active
52 New Town, Uckfield, TN22 5DE

Nominee Director26 November 1992Active

People with Significant Control

Ms Pervish Gova
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:118 Salisbury Road, Bromley, United Kingdom, BR2 9PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Pervish Gova
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:75 Springfield Road, Essex, CM2 6JB
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Persons with significant control

Cessation of a person with significant control.

Download
2024-04-09Persons with significant control

Notification of a person with significant control.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Termination secretary company with name termination date.

Download
2024-01-03Officers

Appoint person secretary company with name date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.