UKBizDB.co.uk

PASTMOOR CHOICE LTD

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

This company is commonly known as Pastmoor Choice Ltd. The company was founded 9 years ago and was given the registration number 09547602. The firm's registered office is in PRESTON. You can find them at 2 Further Field, , Preston, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:PASTMOOR CHOICE LTD
Company Number:09547602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2015
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:2 Further Field, Preston, United Kingdom, PR5 6XP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
121 Stoney Stanton Road, Coventry, United Kingdom, CV1 4FW

Director18 June 2019Active
45, Northgate, Leyland, United Kingdom, PR25 3NR

Director22 April 2016Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director17 April 2015Active
48 Handworth Cresent, Sheffield, United Kingdom, S9 4BP

Director09 April 2021Active
7, Merrill Road, Thurnscoe, Rotherham, United Kingdom, S63 0NW

Director26 October 2016Active
70 Roughlands Drive, Carronshore, Falkirk, United Kingdom, FK2 8DE

Director09 January 2019Active
Room 322, Q Studios, Stoke-On-Trent, United Kingdom, ST4 7FA

Director11 May 2020Active
4 Grogan Square, Bootle, England, L20 6AS

Director01 February 2018Active
Flat 22, Rattray Court, London, United Kingdom, SE6 1NB

Director01 May 2015Active
2 Further Field, Preston, United Kingdom, PR5 6XP

Director15 September 2020Active
11, Winchester Drive, Melton Mowbray, United Kingdom, LE13 0PE

Director19 November 2015Active

People with Significant Control

Mr Ken James
Notified on:09 April 2021
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:48 Handworth Cresent, Sheffield, United Kingdom, S9 4BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Leslie Posner
Notified on:15 September 2020
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:United Kingdom
Address:2 Further Field, Preston, United Kingdom, PR5 6XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Aaliyah Mcgregor
Notified on:11 May 2020
Status:Active
Date of birth:May 1999
Nationality:British
Country of residence:United Kingdom
Address:Room 322, Q Studios, Stoke-On-Trent, United Kingdom, ST4 7FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Imad Abdul
Notified on:18 June 2019
Status:Active
Date of birth:April 1999
Nationality:British
Country of residence:United Kingdom
Address:121 Stoney Stanton Road, Coventry, United Kingdom, CV1 4FW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kieran Macrae
Notified on:09 January 2019
Status:Active
Date of birth:April 1996
Nationality:British
Country of residence:United Kingdom
Address:70 Roughlands Drive, Carronshore, Falkirk, United Kingdom, FK2 8DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Fanel Minca
Notified on:01 February 2018
Status:Active
Date of birth:June 1980
Nationality:Romanian
Country of residence:England
Address:4 Grogan Square, Bootle, England, L20 6AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Lowe
Notified on:26 October 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:7, Merrill Road, Rotherham, United Kingdom, S63 0NW
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-28Gazette

Gazette dissolved compulsory.

Download
2022-12-20Gazette

Gazette notice compulsory.

Download
2022-10-28Gazette

Gazette filings brought up to date.

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Address

Default companies house registered office address applied.

Download
2022-01-25Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2021-05-04Address

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

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-06Address

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

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-05-29Address

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

Download
2020-05-29Persons with significant control

Notification of a person with significant control.

Download
2020-05-29Persons with significant control

Cessation of a person with significant control.

Download
2020-05-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.