PASSSMART LIMITED
HYTHE HOLIDAY EXTRAS (SHORT BREAKS) LIMITED

Hellopages » Kent » Shepway » CT21 4JF

Company number 07581192
Status Active
Incorporation Date 28 March 2011
Company Type Private Limited Company
Address ASHFORD ROAD, NEWINGREEN, HYTHE, KENT, CT21 4JF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 404 . The most likely internet sites of PASSSMART LIMITED are www.passsmart.co.uk, and www.passsmart.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. The distance to to Sandling Rail Station is 1.4 miles; to Folkestone West Rail Station is 5.2 miles; to Folkestone Central Rail Station is 5.9 miles; to Wye Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Passsmart Limited is a Private Limited Company. The company registration number is 07581192. Passsmart Limited has been working since 28 March 2011. The present status of the company is Active. The registered address of Passsmart Limited is Ashford Road Newingreen Hythe Kent Ct21 4jf. . DALY, Michael Gerard is a Secretary of the company. BEARE, Catherine Mary is a Director of the company. HAGGER, Simon Peter is a Director of the company. LAWRENCE, Stephen David is a Director of the company. Secretary BEARE, Catherine Mary has been resigned. Secretary DALY, Michael Gerard has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director HART, Roger has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DALY, Michael Gerard
Appointed Date: 17 June 2014

Director
BEARE, Catherine Mary
Appointed Date: 29 March 2011
58 years old

Director
HAGGER, Simon Peter
Appointed Date: 26 May 2011
51 years old

Director
LAWRENCE, Stephen David
Appointed Date: 26 May 2011
63 years old

Resigned Directors

Secretary
BEARE, Catherine Mary
Resigned: 17 June 2014
Appointed Date: 15 July 2013

Secretary
DALY, Michael Gerard
Resigned: 15 July 2013
Appointed Date: 30 January 2013

Secretary
A G SECRETARIAL LIMITED
Resigned: 29 March 2011
Appointed Date: 28 March 2011

Director
HART, Roger
Resigned: 29 March 2011
Appointed Date: 28 March 2011
54 years old

Director
A G SECRETARIAL LIMITED
Resigned: 29 March 2011
Appointed Date: 28 March 2011

Director
INHOCO FORMATIONS LIMITED
Resigned: 29 March 2011
Appointed Date: 28 March 2011

Persons With Significant Control

Midrive Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PASSSMART LIMITED Events

03 Apr 2017
Confirmation statement made on 28 March 2017 with updates
09 Jan 2017
Full accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 404

22 Dec 2015
Full accounts made up to 31 March 2015
22 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 404

...
... and 24 more events
31 Mar 2011
Termination of appointment of Inhoco Formations Limited as a director
31 Mar 2011
Termination of appointment of A G Secretarial Limited as a secretary
31 Mar 2011
Termination of appointment of A G Secretarial Limited as a director
31 Mar 2011
Termination of appointment of Roger Hart as a director
28 Mar 2011
Incorporation

PASSSMART LIMITED Charges

31 May 2011
Debenture
Delivered: 8 June 2011
Status: Satisfied on 1 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charge over the undertaking and all…