PASVILLE LIMITED
LYTHAM ST.ANNES

Hellopages » Lancashire » Fylde » FY8 5FT
Company number 05552398
Status Active
Incorporation Date 2 September 2005
Company Type Private Limited Company
Address JUBILEE HOUSE, EAST BEACH, LYTHAM ST.ANNES, LANCASHIRE, FY8 5FT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PASVILLE LIMITED are www.pasville.co.uk, and www.pasville.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Pasville Limited is a Private Limited Company. The company registration number is 05552398. Pasville Limited has been working since 02 September 2005. The present status of the company is Active. The registered address of Pasville Limited is Jubilee House East Beach Lytham St Annes Lancashire Fy8 5ft. The company`s financial liabilities are £13.28k. It is £-14.11k against last year. The cash in hand is £14.38k. It is £-28.94k against last year. And the total assets are £14.48k, which is £-32.8k against last year. HATCHMAN, James Colin is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Secretary KIRKCOURT LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. Director HENISTONE FINANCE LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


pasville Key Finiance

LIABILITIES £13.28k
-52%
CASH £14.38k
-67%
TOTAL ASSETS £14.48k
-70%
All Financial Figures

Current Directors

Director
HATCHMAN, James Colin
Appointed Date: 02 September 2005
82 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 08 September 2005
Appointed Date: 02 September 2005

Secretary
KIRKCOURT LIMITED
Resigned: 02 September 2009
Appointed Date: 27 February 2006

Nominee Director
BUYVIEW LTD
Resigned: 08 September 2005
Appointed Date: 02 September 2005

Director
HENISTONE FINANCE LIMITED
Resigned: 05 April 2007
Appointed Date: 27 February 2006

PASVILLE LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

08 Oct 2015
Total exemption small company accounts made up to 31 March 2015
19 Jun 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100

11 Feb 2015
Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN to Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT on 11 February 2015
...
... and 31 more events
20 Sep 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Sep 2005
Registered office changed on 20/09/05 from: 8/10 stamford hill london N16 6XZ
08 Sep 2005
Secretary resigned
08 Sep 2005
Director resigned
02 Sep 2005
Incorporation