PASSCOURT LIMITED
NE SOMERSET

Hellopages » Somerset » Bath and North East Somerset » BA1 5HY

Company number 02935631
Status Active
Incorporation Date 6 June 1994
Company Type Private Limited Company
Address 6 CAMDEN CRESCENT, BATH, NE SOMERSET, BA1 5HY
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities, 62020 - Information technology consultancy activities, 63120 - Web portals
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PASSCOURT LIMITED are www.passcourt.co.uk, and www.passcourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Passcourt Limited is a Private Limited Company. The company registration number is 02935631. Passcourt Limited has been working since 06 June 1994. The present status of the company is Active. The registered address of Passcourt Limited is 6 Camden Crescent Bath Ne Somerset Ba1 5hy. The company`s financial liabilities are £80.72k. It is £-15.66k against last year. The cash in hand is £73.5k. It is £-5.76k against last year. And the total assets are £87.19k, which is £-13.2k against last year. WRIGHT, Vivienne Jill is a Secretary of the company. WRIGHT, Mark Allen is a Director of the company. Nominee Secretary COURT SECRETARIES LTD has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Wireless telecommunications activities".


passcourt Key Finiance

LIABILITIES £80.72k
-17%
CASH £73.5k
-8%
TOTAL ASSETS £87.19k
-14%
All Financial Figures

Current Directors

Secretary
WRIGHT, Vivienne Jill
Appointed Date: 19 February 2004

Director
WRIGHT, Mark Allen
Appointed Date: 10 June 1994
63 years old

Resigned Directors

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 19 February 2004
Appointed Date: 06 June 1994

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 10 June 1994
Appointed Date: 06 June 1994

PASSCOURT LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
13 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-13
  • GBP 2

28 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 46 more events
23 Jun 1994
Registered office changed on 23/06/94 from: 209 luckwell road bristol BS3 3HD

23 Jun 1994
Ad 10/06/94--------- £ si 98@1=98 £ ic 2/100

23 Jun 1994
Accounting reference date notified as 30/06

23 Jun 1994
Director resigned;new director appointed

06 Jun 1994
Incorporation