This company is commonly known as Pass Investments Limited. The company was founded 27 years ago and was given the registration number 03251890. The firm's registered office is in LINCOLN. You can find them at 1 Lincoln Road, Washingborough, Lincoln, Lincolnshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PASS INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 03251890 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 1996 |
End of financial year | : | 18 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Lincoln Road, Washingborough, Lincoln, Lincolnshire, United Kingdom, LN4 1EQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Acorns, Church Hill, Washingborough, Lincoln, LN4 1EH | Secretary | 19 September 2005 | Active |
39 Lincoln Road, Washingborough, Lincoln, LN4 1EG | Director | 20 September 1996 | Active |
Hawthorns 13 Eagle View, Brackla, Bridgend, CF31 2NW | Nominee Secretary | 19 September 1996 | Active |
6 Townsend Way, Metheringham, Lincoln, LN4 3GB | Secretary | 02 January 1997 | Active |
6 Townsend Way, Metheringham, Lincoln, LN4 3GB | Director | 20 September 1996 | Active |
1 Lincoln Road, Washingborough, Lincoln, United Kingdom, LN4 1EQ | Director | 20 September 1996 | Active |
Hawthorns 13 Eagle View, Brackla, Bridgend, CF31 2NW | Corporate Director | 19 September 1996 | Active |
Mr Stefan Scigala | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Lincoln Road, Lincoln, England, LN4 1EQ |
Nature of control | : |
|
Mr Paul Stefan Scigala | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Millstream Road, Lincoln, England, LN4 1TY |
Nature of control | : |
|
Mr Andrew Robert Scigala | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Acorns, Church Hill, Lincoln, United Kingdom, LN4 1EH |
Nature of control | : |
|
Mr Paul Stefan Scigala | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 Millstream Road, Heighington, Lincoln, United Kingdom, LN4 1TY |
Nature of control | : |
|
Mr Andrew Robert Scigala | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Acorns, Church Hill, Lincoln, England, LN4 1EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-06-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-10 | Officers | Change person director company with change date. | Download |
2017-05-10 | Address | Change registered office address company with date old address new address. | Download |
2017-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.