UKBizDB.co.uk

PASS-ACCOUNTING LIMITED

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

This company is commonly known as Pass-accounting Limited. The company was founded 26 years ago and was given the registration number 03398479. The firm's registered office is in WIMBORNE. You can find them at Farrs House, Cowgrove Road, Wimborne, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:PASS-ACCOUNTING LIMITED
Company Number:03398479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1997
End of financial year:25 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy
  • 70221 - Financial management

Office Address & Contact

Registered Address:Farrs House, Cowgrove Road, Wimborne, England, BH21 4EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Phoenix Centre, Gods Blessing Lane, Holt, Wimborne, England, BH21 7DE

Director16 June 2023Active
Phoenix Centre, Gods Blessing Lane, Holt, Wimborne, England, BH21 7DE

Director05 August 2019Active
Phoenix Centre, Gods Blessing Lane, Holt, Wimborne, England, BH21 7DE

Director01 July 2020Active
2 Dickens Drive, Whiteley, Fareham, PO15 7LZ

Secretary16 October 1997Active
2 Dickens Drive, Whiteley, Fareham, PO15 7LZ

Secretary31 July 2000Active
2 Dickens Drive, Whiteley, Fareham, PO15 7LZ

Secretary04 July 1997Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Nominee Secretary03 July 1997Active
2 Dickens Drive, Whiteley, Fareham, PO15 7LZ

Director01 August 1999Active
2 Dickens Drive, Whiteley, Fareham, PO15 7LZ

Director04 July 1997Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Nominee Director03 July 1997Active

People with Significant Control

Coehesion Accounting And Business Advisors Ltd
Notified on:05 August 2019
Status:Active
Country of residence:England
Address:Phoenix Centre, Gods Blessing Lane, Wimborne, England, BH21 7DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David John Elliott
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Address:2 Dickens Drive, Fareham, PO15 7LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Deborah Elliott
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:2 Dickens Drive, Fareham, PO15 7LZ
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 (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
2024-04-23Accounts

Change account reference date company previous shortened.

Download
2023-10-23Accounts

Accounts with accounts type micro entity.

Download
2023-08-16Change of name

Certificate change of name company.

Download
2023-08-09Persons with significant control

Change to a person with significant control.

Download
2023-07-23Accounts

Change account reference date company previous shortened.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-04-24Accounts

Change account reference date company previous shortened.

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Address

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

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Change account reference date company current shortened.

Download
2022-04-27Accounts

Change account reference date company previous shortened.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Accounts

Change account reference date company previous shortened.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-25Accounts

Change account reference date company previous shortened.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-29Address

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

Download
2019-08-06Persons with significant control

Notification of a person with significant control.

Download
2019-08-06Persons with significant control

Cessation of a person with significant control.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-08-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.