P.A.S. PROPERTY SERVICES LIMITED

Hellopages » South Yorkshire » Sheffield » S11 8QF

Company number 02422638
Status Active
Incorporation Date 14 September 1989
Company Type Private Limited Company
Address 15 HICKMOTT ROAD, SHEFFIELD, S11 8QF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of P.A.S. PROPERTY SERVICES LIMITED are www.paspropertyservices.co.uk, and www.p-a-s-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. P A S Property Services Limited is a Private Limited Company. The company registration number is 02422638. P A S Property Services Limited has been working since 14 September 1989. The present status of the company is Active. The registered address of P A S Property Services Limited is 15 Hickmott Road Sheffield S11 8qf. . PENNINGTON, Janet Mary is a Secretary of the company. PENNINGTON, Alan Shaun is a Director of the company. Director PENNINGTON, Janet Mary has been resigned. The company operates in "Development of building projects".


Current Directors


Director

Resigned Directors

Director
PENNINGTON, Janet Mary
Resigned: 15 September 2009
67 years old

Persons With Significant Control

Janet Mary Pennington
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

P.A.S. PROPERTY SERVICES LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Sep 2016
Confirmation statement made on 14 September 2016 with updates
04 Nov 2015
Total exemption small company accounts made up to 31 March 2015
21 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

04 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
07 Nov 1990
Director resigned;new director appointed

25 Oct 1990
Accounting reference date shortened from 31/03 to 25/03

25 Sep 1990
Ad 02/03/90--------- £ si 98@1=98 £ ic 2/100

25 Sep 1990
Registered office changed on 25/09/90 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

14 Sep 1989
Incorporation

P.A.S. PROPERTY SERVICES LIMITED Charges

29 September 2002
Legal mortgage (own account)
Delivered: 12 October 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Floats at cowley court chapeltown sheffield. Assigns the…
19 June 2001
Debenture
Delivered: 22 June 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 1997
Mortgage over stocks and shares by owner to secure own account
Delivered: 17 November 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 56,000 5P ordinary shares in sheffield wednesday PLC and…
29 November 1994
Legal charge
Delivered: 15 December 1994
Status: Satisfied on 12 February 2013
Persons entitled: Yorkshire Bank PLC
Description: F/H land at lea bridge court liden close walthamstow…