Company number 04241307
Status Active
Incorporation Date 26 June 2001
Company Type Private Limited Company
Address UNIT 1 HAYHEAD FARM, LONGWOOD LANE, WALSALL, WEST MIDLANDS, WS4 2JT
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 June 2016
Statement of capital on 2016-07-06
GBP 100
; Amended total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PASCON LIMITED are www.pascon.co.uk, and www.pascon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Pascon Limited is a Private Limited Company.
The company registration number is 04241307. Pascon Limited has been working since 26 June 2001.
The present status of the company is Active. The registered address of Pascon Limited is Unit 1 Hayhead Farm Longwood Lane Walsall West Midlands Ws4 2jt. . SMITH, Joy Beverley is a Secretary of the company. SMITH, Alan is a Director of the company. SMITH, Joy Beverley is a Director of the company. SMITH, Paul Alan is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Electrical installation".
Current Directors
Resigned Directors
PASCON LIMITED Events
25 Nov 2016
Total exemption small company accounts made up to 30 April 2016
06 Jul 2016
Annual return made up to 26 June 2016
Statement of capital on 2016-07-06
23 Jun 2016
Amended total exemption small company accounts made up to 30 April 2015
24 Nov 2015
Total exemption small company accounts made up to 30 April 2015
14 Aug 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-14
...
... and 42 more events
12 Jul 2001
Location of register of members
29 Jun 2001
Registered office changed on 29/06/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ
29 Jun 2001
Director resigned
29 Jun 2001
Secretary resigned
26 Jun 2001
Incorporation
14 January 2011
Charge of deposit
Delivered: 19 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £50,000 and all amounts in the future…
14 July 2005
Debenture
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 2001
Debenture
Delivered: 21 November 2001
Status: Satisfied
on 19 October 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…