UKBizDB.co.uk

PAST PLEASURES LIMITED

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

This company is commonly known as Past Pleasures Limited. The company was founded 28 years ago and was given the registration number 03137132. The firm's registered office is in GODALMING. You can find them at Unit 2 Capital Park, Combe Lane, Wormley, Godalming, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PAST PLEASURES LIMITED
Company Number:03137132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1995
End of financial year:29 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2 Capital Park, Combe Lane, Wormley, Godalming, Surrey, GU8 5TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Capital Park, Combe Lane Wormley, Godalming, United Kingdom, GU8 5TJ

Secretary12 December 1995Active
Unit 2, Capital Park, Combe Lane Wormley, Godalming, United Kingdom, GU8 5TJ

Director12 December 1995Active
Unit 2, Capital Park, Combe Lane Wormley, Godalming, United Kingdom, GU8 5TJ

Director12 December 1995Active
Arrowsmith Court, Station Approach, Broadstone, United Kingdom, BH18 8AT

Director01 November 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary12 December 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director12 December 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director12 December 1995Active

People with Significant Control

Ms Stephanie Diane Selmayr
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:German
Country of residence:United Kingdom
Address:Unit 2, Capital Park, Combe Lane, Godalming, United Kingdom, GU8 5TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Wallis
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Capital Park, Combe Lane, Godalming, United Kingdom, GU8 5TJ
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 (6 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
2024-01-31Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-10-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-10Address

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

Download
2022-10-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-10Resolution

Resolution.

Download
2022-10-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-07Accounts

Change account reference date company previous extended.

Download
2022-09-07Address

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

Download
2022-01-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2020-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-10Officers

Change person director company with change date.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Officers

Change person director company with change date.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.