PASS & CO. (CROYDON) LIMITED
UPSHIRE

Hellopages » Essex » Epping Forest » EN9 3SL

Company number 03703719
Status Active
Incorporation Date 28 January 1999
Company Type Private Limited Company
Address SUITE 7 WARLIES PARK HOUSE, HORSESHOE HILL, UPSHIRE, ESSEX, EN9 3SL
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Confirmation statement made on 28 January 2017 with updates; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of PASS & CO. (CROYDON) LIMITED are www.passcocroydon.co.uk, and www.pass-co-croydon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Pass Co Croydon Limited is a Private Limited Company. The company registration number is 03703719. Pass Co Croydon Limited has been working since 28 January 1999. The present status of the company is Active. The registered address of Pass Co Croydon Limited is Suite 7 Warlies Park House Horseshoe Hill Upshire Essex En9 3sl. The company`s financial liabilities are £18.96k. It is £18.96k against last year. And the total assets are £26.2k, which is £-3.68k against last year. CHASE, Mark Brian is a Director of the company. Secretary BRADDOCK, Peter Charles has been resigned. Secretary WADE, Richard has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BRADDOCK, Peter Charles has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


pass & co. (croydon) Key Finiance

LIABILITIES £18.96k
CASH n/a
TOTAL ASSETS £26.2k
-13%
All Financial Figures

Current Directors

Director
CHASE, Mark Brian
Appointed Date: 28 January 1999
61 years old

Resigned Directors

Secretary
BRADDOCK, Peter Charles
Resigned: 01 April 2001
Appointed Date: 28 January 1999

Secretary
WADE, Richard
Resigned: 01 January 2014
Appointed Date: 01 April 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 28 January 1999
Appointed Date: 28 January 1999

Director
BRADDOCK, Peter Charles
Resigned: 01 April 2001
Appointed Date: 28 January 1999
88 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 28 January 1999
Appointed Date: 28 January 1999

Persons With Significant Control

Mr Mark Brian Chase
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

PASS & CO. (CROYDON) LIMITED Events

20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
02 Feb 2017
Confirmation statement made on 28 January 2017 with updates
22 Dec 2016
Total exemption full accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 28 January 2016
Statement of capital on 2016-02-03
  • GBP 2

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 43 more events
16 Feb 1999
New director appointed
16 Feb 1999
New secretary appointed;new director appointed
09 Feb 1999
Secretary resigned
09 Feb 1999
Director resigned
28 Jan 1999
Incorporation