UKBizDB.co.uk

PASSMORES SOLICITORS LIMITED

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

This company is commonly known as Passmores Solicitors Limited. The company was founded 13 years ago and was given the registration number 07284638. The firm's registered office is in BARRY. You can find them at 21 Tynewydd Road, , Barry, South Glamorgan. This company's SIC code is 69102 - Solicitors.

Company Information

Name:PASSMORES SOLICITORS LIMITED
Company Number:07284638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:21 Tynewydd Road, Barry, South Glamorgan, CF62 8HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Tynewydd Road, Barry, Wales, CF62 8HB

Director16 July 2019Active
21 Tynewydd Road, Barry, Wales, CF62 8HB

Director11 June 2021Active
21 Tynewydd Road, Barry, Wales, CF62 8HB

Director15 June 2010Active
21 Tynewydd Road, Barry, Wales, CF62 8HB

Director15 June 2010Active
21 Tynewydd Road, Barry, Wales, CF62 8HB

Director01 August 2019Active
9, Ash Tree Close, Radyr, Cardiff, United Kingdom, CF15 8RX

Director15 June 2010Active

People with Significant Control

Mrs Carli Louise Evans
Notified on:16 July 2019
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:Wales
Address:21 Tynewydd Road, Barry, Wales, CF62 8HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Willetts
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:9 Ash Tree Close, Radyr, Cardiff, United Kingdom, CF15 8RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sally Anne Matthews
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:Wales
Address:21 Tynewydd Road, Barry, Wales, CF62 8HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catherine Roblin
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:Wales
Address:21 Tynewydd Road, Barry, Wales, CF62 8HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download
2020-03-11Officers

Change person director company with change date.

Download
2020-03-11Officers

Change person director company with change date.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download
2020-03-11Officers

Change person director company with change date.

Download
2020-03-11Officers

Change person director company with change date.

Download
2020-03-11Officers

Change person director company with change date.

Download
2020-03-11Accounts

Change account reference date company current shortened.

Download
2020-03-11Accounts

Accounts with accounts type dormant.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-07-17Persons with significant control

Notification of a person with significant control.

Download
2019-07-17Capital

Capital allotment shares.

Download
2019-07-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.