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..
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 | : |
|
Registered Address | : | Unit 2 Capital Park, Combe Lane, Wormley, Godalming, Surrey, GU8 5TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Capital Park, Combe Lane Wormley, Godalming, United Kingdom, GU8 5TJ | Secretary | 12 December 1995 | Active |
Unit 2, Capital Park, Combe Lane Wormley, Godalming, United Kingdom, GU8 5TJ | Director | 12 December 1995 | Active |
Unit 2, Capital Park, Combe Lane Wormley, Godalming, United Kingdom, GU8 5TJ | Director | 12 December 1995 | Active |
Arrowsmith Court, Station Approach, Broadstone, United Kingdom, BH18 8AT | Director | 01 November 2005 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 12 December 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 12 December 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 12 December 1995 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-10-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-10 | Address | Change registered office address company with date old address new address. | Download |
2022-10-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-10-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-10 | Resolution | Resolution. | Download |
2022-10-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-07 | Accounts | Change account reference date company previous extended. | Download |
2022-09-07 | Address | Change registered office address company with date old address new address. | Download |
2022-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-02-10 | Officers | Change person director company with change date. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-03 | Officers | Change person director company with change date. | Download |
2015-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.