UKBizDB.co.uk

PASHA OFFSHORE LTD

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

This company is commonly known as Pasha Offshore Ltd. The company was founded 4 years ago and was given the registration number 12592603. The firm's registered office is in LONDON. You can find them at 14 Further Green Road, , London, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:PASHA OFFSHORE LTD
Company Number:12592603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:14 Further Green Road, London, England, SE6 1JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Milborough Crescent, London, England, SE12 0RR

Director01 October 2020Active
49, Milborough Crescent, London, England, SE12 0RR

Director01 July 2020Active
107, Gordon Road, Great Yarmouth, England, NR31 0EP

Director14 July 2020Active
107, Gordon Road, Great Yarmouth, England, NR31 0EP

Director22 February 2022Active
10a, Cliff Road, Hornsea, England, HU18 1LL

Director11 May 2020Active

People with Significant Control

Mr Sean Michael William Bate
Notified on:01 October 2020
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:49, Milborough Crescent, London, United Kingdom, SE12 0RR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Mark Pasha
Notified on:14 July 2020
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:107, Gordon Road, Great Yarmouth, England, NR31 0EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Erinn Middleton
Notified on:01 July 2020
Status:Active
Date of birth:April 1983
Nationality:Irish
Country of residence:England
Address:14, Further Green Road, London, England, SE6 1JH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Sean Michael William Bate
Notified on:11 May 2020
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:10a, Cliff Road, Hornsea, England, HU18 1LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Confirmation statement

Confirmation statement with no updates.

Download
2024-02-23Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Address

Change sail address company with new address.

Download
2022-03-29Capital

Capital allotment shares.

Download
2022-03-10Incorporation

Memorandum articles.

Download
2022-03-10Resolution

Resolution.

Download
2022-03-07Persons with significant control

Change to a person with significant control.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Address

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

Download
2020-12-03Address

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

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-10-01Address

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

Download
2020-07-14Persons with significant control

Change to a person with significant control.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.