PASSIVDOR LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 4PW

Company number 07720089
Status Active
Incorporation Date 27 July 2011
Company Type Private Limited Company
Address SOLIDOR HOUSE SMITHPOOL ROAD, FENTON, STOKE-ON-TRENT, ST4 4PW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 27 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of PASSIVDOR LIMITED are www.passivdor.co.uk, and www.passivdor.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Passivdor Limited is a Private Limited Company. The company registration number is 07720089. Passivdor Limited has been working since 27 July 2011. The present status of the company is Active. The registered address of Passivdor Limited is Solidor House Smithpool Road Fenton Stoke On Trent St4 4pw. . HOPLEY, Carlton is a Secretary of the company. HOPLEY, Carlton Shaun is a Director of the company. MOBLEY, Gareth Andrew is a Director of the company. Director MOBLEY, Susan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HOPLEY, Carlton
Appointed Date: 01 July 2013

Director
HOPLEY, Carlton Shaun
Appointed Date: 31 October 2014
57 years old

Director
MOBLEY, Gareth Andrew
Appointed Date: 27 July 2011
45 years old

Resigned Directors

Director
MOBLEY, Susan
Resigned: 31 October 2014
Appointed Date: 01 May 2012
73 years old

Persons With Significant Control

Mr Gareth Andrew Mobley
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PASSIVDOR LIMITED Events

07 Nov 2016
Full accounts made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 27 July 2016 with updates
16 Dec 2015
Full accounts made up to 31 March 2015
03 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 215

17 Apr 2015
Satisfaction of charge 1 in full
...
... and 19 more events
06 Jun 2012
Appointment of Mrs Susan Mobley as a director
06 Jun 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 May 2012
Particulars of a mortgage or charge / charge no: 1
27 Jul 2011
Current accounting period shortened from 31 July 2012 to 31 March 2012
27 Jul 2011
Incorporation

PASSIVDOR LIMITED Charges

9 April 2015
Charge code 0772 0089 0004
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Northedge Capital LLP as Security Trustee
Description: Contains fixed charge…
9 April 2015
Charge code 0772 0089 0003
Delivered: 13 April 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
31 October 2014
Charge code 0772 0089 0002
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Northedge Capital LLP (As Security Trustee)
Description: Contains fixed charge…
1 May 2012
Debenture
Delivered: 3 May 2012
Status: Satisfied on 17 April 2015
Persons entitled: Susan Mobley
Description: The whole of the assets and undertaking of the company…