UKBizDB.co.uk

PASSCO C.I.C.

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

This company is commonly known as Passco C.i.c.. The company was founded 22 years ago and was given the registration number 04570623. The firm's registered office is in NOTTINGHAM. You can find them at C/o Poppleston Allen, 37, Stoney Street, Nottingham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PASSCO C.I.C.
Company Number:04570623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:C/o Poppleston Allen, 37, Stoney Street, Nottingham, England, NG1 1LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Poppleston Allen, 37, Stoney Street, Nottingham, England, NG1 1LS

Director20 April 2023Active
C/O Poppleston Allen, 37, Stoney Street, Nottingham, England, NG1 1LS

Director20 April 2023Active
51, Graemesdyke Avenue, London, England, SW14 7BH

Director26 May 2021Active
17, Farnborough Street, Farnborough, England, GU14 8AG

Director26 May 2021Active
37, Stoney Street, Over Stratton, Nottingham, United Kingdom, NG1 1LS

Director25 January 2019Active
12 Peachey Road, Selsey, PO20 0LG

Secretary10 December 2002Active
Apartment B Kings Ride House, Prince Albert Drive, Ascot, SL5 8AQ

Secretary20 November 2008Active
43 Linden Road, Hampton, TW12 2JG

Secretary07 December 2005Active
C/O British Retail Consortium, 2nd Floor 21 Dartmouth Street, London, SW1H 9BP

Secretary30 March 2012Active
57 Penrhyn Crescent, Chilwell, Nottingham, NG9 5PA

Secretary23 October 2002Active
18a Laurel Road, London, SW20 0PR

Secretary10 April 2006Active
C/O British Retail Consortium, 2nd Floor 21 Dartmouth Street, London, SW1H 9BP

Secretary25 November 2009Active
52, Thorburn Road, Northampton, England, NN3 3DA

Secretary30 November 2015Active
25, Horsell Moor, Woking, United Kingdom, GU21 4NH

Secretary15 April 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 October 2002Active
Fourth Floor 2, London Bridge, London, England, SE1 9RA

Director19 June 2012Active
12 Peachey Road, Selsey, PO20 0LG

Director01 January 2006Active
International Wine & Spirit Centre, Bermondsey Street, London, England, SE1 3XF

Director12 July 2017Active
C/O Almr, 9 Central Chambers, The Broadway, London, England, W5 2NR

Director19 June 2012Active
Rosebury House, Haymarket Terrace, Edinburgh, Scotland, EH12 5EZ

Director22 February 2019Active
39 Waldemar Avenue, London, W13 9PZ

Director21 March 2005Active
Ian King House, Snape Road, Macclesfield, England, SK10 2NZ

Director26 May 2021Active
24, Temperley Road, London, England, SW12 8QQ

Director12 May 2017Active
Apartment B Kings Ride House, Prince Albert Drive, Ascot, SL5 8AQ

Director20 November 2008Active
Fourth Floor 2, London Bridge, London, England, SE1 9RA

Director31 March 2015Active
57 Penrhyn Crescent, Chilwell, Nottingham, NG9 5PA

Director23 October 2002Active
3 Cedar Drive, Flowers Hill, Pangbourne, RG8 7BH

Director26 May 2004Active
Jasmine, Penkridge Wharf, Penkridge, ST19 5DX

Director11 December 2002Active
Brc, 21 Dartmouth Street, London, England, SW1H 9BP

Director06 December 2012Active
British Retail Consortium, 21 Dartmouth Street, London, England, SW1H 9BP

Director06 December 2012Active
Pentre Farm, Pentre, Bucknell, SY7 0BU

Director21 January 2003Active
105a Randolph Avenue, Maida Vale, London, W9 1DL

Director16 December 2002Active
27 Hillfield Park, Winchmore Hill, London, N21 3QJ

Director20 June 2006Active
18a Laurel Road, London, SW20 0PR

Director21 January 2008Active
21, Dartmouth Street, Westminster, London, SW1H 9BP

Director22 March 2011Active

People with Significant Control

British Retail Consortium
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Fourth Floor, London, United Kingdom, SE1 9RA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2024 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2025
  • Due by 31 December 2025 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2024 (7 months ago)
  • Next confirmation dated 14 October 2025
  • Due by 28 October 2025 (4 months remaining)

Copyright © 2025. All rights reserved.