PASS PROPERTIES LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » North West Leicestershire » LE65 1AG

Company number 02879948
Status Active
Incorporation Date 13 December 1993
Company Type Private Limited Company
Address 43 MARKET SREET, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 1AG
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 100 . The most likely internet sites of PASS PROPERTIES LIMITED are www.passproperties.co.uk, and www.pass-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Polesworth Rail Station is 10.2 miles; to Peartree Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pass Properties Limited is a Private Limited Company. The company registration number is 02879948. Pass Properties Limited has been working since 13 December 1993. The present status of the company is Active. The registered address of Pass Properties Limited is 43 Market Sreet Ashby De La Zouch Leicestershire Le65 1ag. . PASS, Howard Stephen is a Director of the company. Secretary PASS, Celeste Sue has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors

Director
PASS, Howard Stephen
Appointed Date: 31 December 1993
75 years old

Resigned Directors

Secretary
PASS, Celeste Sue
Resigned: 06 March 2012
Appointed Date: 31 December 1993

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 31 December 1993
Appointed Date: 13 December 1993

Nominee Director
BUYVIEW LTD
Resigned: 31 December 1993
Appointed Date: 13 December 1993

Persons With Significant Control

Howard Stephen Pass
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

PASS PROPERTIES LIMITED Events

19 Dec 2016
Confirmation statement made on 13 December 2016 with updates
28 Sep 2016
Micro company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

14 Dec 2015
Director's details changed for Howard Stephen Pass on 14 December 2015
03 Aug 2015
Micro company accounts made up to 31 December 2014
...
... and 45 more events
20 Apr 1994
Accounting reference date notified as 31/12

06 Feb 1994
Director resigned;new director appointed

06 Feb 1994
Secretary resigned;new secretary appointed

17 Jan 1994
Registered office changed on 17/01/94 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

13 Dec 1993
Incorporation