PASSIM POLAND LTD
CORBY UK FUELS FARMS LIMITED FREEDOM FUELS LIMITED PUB COMPANY 1020 LIMITED

Hellopages » Northamptonshire » Corby » NN17 5JG

Company number 05573179
Status Active
Incorporation Date 23 September 2005
Company Type Private Limited Company
Address AFFINITY (UK) LIMITED, 5 ADELAIDE HOUSE CORBY GATE BUSINESS PARK, PRIORS HAW ROAD, CORBY, NORTHAMPTONSHIRE, NN17 5JG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PASSIM POLAND LTD are www.passimpoland.co.uk, and www.passim-poland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Kettering Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Passim Poland Ltd is a Private Limited Company. The company registration number is 05573179. Passim Poland Ltd has been working since 23 September 2005. The present status of the company is Active. The registered address of Passim Poland Ltd is Affinity Uk Limited 5 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire Nn17 5jg. . PASKE, Norman Charles is a Director of the company. Secretary BOLTON, Cynthia has been resigned. Secretary SIMMONDS, Neil James has been resigned. Director CARA, Helen Bina has been resigned. Director MALDEN, Robert Charles has been resigned. Director SIMMONDS, Neil James has been resigned. The company operates in "Non-trading company".


Current Directors

Director
PASKE, Norman Charles
Appointed Date: 21 November 2005
63 years old

Resigned Directors

Secretary
BOLTON, Cynthia
Resigned: 21 November 2005
Appointed Date: 23 September 2005

Secretary
SIMMONDS, Neil James
Resigned: 01 July 2014
Appointed Date: 21 November 2005

Director
CARA, Helen Bina
Resigned: 21 November 2005
Appointed Date: 23 September 2005
53 years old

Director
MALDEN, Robert Charles
Resigned: 08 May 2006
Appointed Date: 21 November 2005
70 years old

Director
SIMMONDS, Neil James
Resigned: 01 July 2014
Appointed Date: 21 November 2005
57 years old

Persons With Significant Control

Mintridge Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PASSIM POLAND LTD Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 23 September 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 36 more events
28 Dec 2005
Ad 21/11/05--------- £ si 2@1=2 £ ic 1/3
28 Dec 2005
New director appointed
20 Dec 2005
New director appointed
21 Nov 2005
Company name changed pub company 1020 LIMITED\certificate issued on 21/11/05
23 Sep 2005
Incorporation

PASSIM POLAND LTD Charges

25 January 2006
Debenture
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charge over the undertaking and all…