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.
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 | : |
|
Registered Address | : | Farrs House, Cowgrove Road, Wimborne, England, BH21 4EL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Phoenix Centre, Gods Blessing Lane, Holt, Wimborne, England, BH21 7DE | Director | 16 June 2023 | Active |
Phoenix Centre, Gods Blessing Lane, Holt, Wimborne, England, BH21 7DE | Director | 05 August 2019 | Active |
Phoenix Centre, Gods Blessing Lane, Holt, Wimborne, England, BH21 7DE | Director | 01 July 2020 | Active |
2 Dickens Drive, Whiteley, Fareham, PO15 7LZ | Secretary | 16 October 1997 | Active |
2 Dickens Drive, Whiteley, Fareham, PO15 7LZ | Secretary | 31 July 2000 | Active |
2 Dickens Drive, Whiteley, Fareham, PO15 7LZ | Secretary | 04 July 1997 | Active |
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB | Nominee Secretary | 03 July 1997 | Active |
2 Dickens Drive, Whiteley, Fareham, PO15 7LZ | Director | 01 August 1999 | Active |
2 Dickens Drive, Whiteley, Fareham, PO15 7LZ | Director | 04 July 1997 | Active |
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB | Nominee Director | 03 July 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-16 | Change of name | Certificate change of name company. | Download |
2023-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-23 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-24 | Address | Change registered office address company with date old address new address. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Change account reference date company current shortened. | Download |
2022-04-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-21 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-25 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-28 | Officers | Appoint person director company with name date. | Download |
2020-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-29 | Address | Change registered office address company with date old address new address. | Download |
2019-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-06 | Officers | Appoint person director company with name date. | Download |
2019-08-06 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.