PASSCO C.I.C. - NOTTINGHAM
Company Profile | Company Filings |
Overview
PASSCO C.I.C. is a Community Interest Company from NOTTINGHAM ENGLAND and has the status: Active.
PASSCO C.I.C. was incorporated 21 years ago on 23/10/2002 and has the registered number: 04570623. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
PASSCO C.I.C. was incorporated 21 years ago on 23/10/2002 and has the registered number: 04570623. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
PASSCO C.I.C. - NOTTINGHAM
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
C/O POPPLESTON ALLEN, 37
NOTTINGHAM
NG1 1LS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PASSCO LIMITED (until 24/04/2017)
PASSCO LIMITED (until 24/04/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/12/2023 | 03/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW GORDON CHRISTIAN CHEVIS | Sep 1965 | British | Director | 2023-04-20 | CURRENT |
MR PETER BARLOW | Jul 1976 | British | Director | 2023-04-20 | CURRENT |
MR WESLEY HIMES | Sep 1967 | American | Director | 2021-05-26 | CURRENT |
MR JAMES MICHAEL LOWMAN | Oct 1974 | British | Director | 2021-05-26 | CURRENT |
JONATHAN MARK SMITH | Jan 1968 | British | Director | 2019-01-25 | CURRENT |
MS RITA KING | May 1967 | British | Director | 2005-03-21 UNTIL 2013-01-15 | RESIGNED |
DR WILLIAM MOYES | Sep 1949 | British | Director | 2002-12-10 UNTIL 2004-01-29 | RESIGNED |
MR NEIL ROBERTSON | Sep 1968 | British | Director | 2009-04-15 UNTIL 2011-12-07 | RESIGNED |
MS FIONA JANE MORRISON | Aug 1968 | British | Director | 2009-11-25 UNTIL 2012-03-31 | RESIGNED |
MR JOHN PATRICK MCNAMARA | Mar 1953 | Irish | Director | 2003-01-22 UNTIL 2009-04-15 | RESIGNED |
MR MAHENDRA JADEJA | Sep 1954 | British | Director | 2006-06-20 UNTIL 2012-06-19 | RESIGNED |
MISS TESSA LEUEEN ANNE KELLY | Dec 1953 | British | Director | 2008-01-21 UNTIL 2008-11-20 | RESIGNED |
TOM KENNY | Jan 1969 | British | Director | 2011-03-22 UNTIL 2011-12-07 | RESIGNED |
MR DAVID IRVINE MCNEIL | Jun 1982 | British | Director | 2017-07-12 UNTIL 2019-01-25 | RESIGNED |
MRS HILARY KIDD | Jan 1987 | British | Director | 2020-07-28 UNTIL 2022-07-08 | RESIGNED |
DAVID RAE | Sep 1946 | British | Director | 2005-03-21 UNTIL 2006-10-18 | RESIGNED |
ROGER STUART WILLIAM HARCOURT | Jan 1971 | British | Secretary | 2002-10-23 UNTIL 2002-12-10 | RESIGNED |
MRS ANNE THERESE COLQUHOUN | British | Secretary | 2008-11-20 UNTIL 2009-11-25 | RESIGNED | |
MR JAMES MICHAEL LOWMAN | Oct 1974 | British | Director | 2006-11-01 UNTIL 2017-05-12 | RESIGNED |
MS FIONA MORRISON | Secretary | 2009-11-25 UNTIL 2012-03-30 | RESIGNED | ||
MISS TESSA LEUEEN ANNE KELLY | Dec 1953 | British | Secretary | 2006-04-10 UNTIL 2008-11-20 | RESIGNED |
MR NEIL ROBERTSON | Sep 1968 | British | Secretary | 2009-04-15 UNTIL 2010-10-28 | RESIGNED |
MR PAUL JONATHAN DAVIES | Secretary | 2012-03-30 UNTIL 2015-11-30 | RESIGNED | ||
GILLIAN ANN CRONIN | Aug 1963 | Secretary | 2005-12-07 UNTIL 2006-04-11 | RESIGNED | |
MR JEREMY HUGH BEADLES | Mar 1971 | British | Secretary | 2002-12-10 UNTIL 2005-12-06 | RESIGNED |
MR MANISH PATEL | Secretary | 2015-11-30 UNTIL 2017-05-12 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-10-23 UNTIL 2002-10-23 | RESIGNED | ||
MR PAUL BAXTER | Jan 1960 | British | Director | 2012-06-19 UNTIL 2017-05-12 | RESIGNED |
PHILIP WARREN HAWKSLEY | Mar 1943 | British | Director | 2002-12-11 UNTIL 2007-12-12 | RESIGNED |
MR KEVIN HAWKINS | Aug 1947 | British | Director | 2004-05-26 UNTIL 2008-02-01 | RESIGNED |
MR MARTIN JOHN CRUDDACE | Jul 1964 | British | Director | 2015-03-31 UNTIL 2017-03-21 | RESIGNED |
MRS ANNE THERESE COLQUHOUN | British | Director | 2008-11-20 UNTIL 2009-11-25 | RESIGNED | |
MR ANDREW GORDON CHRISTIAN CHEVIS | Sep 1965 | British | Director | 2017-05-12 UNTIL 2021-05-26 | RESIGNED |
MS ELIZABETH ANN BONE | Nov 1982 | British | Director | 2021-05-26 UNTIL 2023-01-31 | RESIGNED |
MR JOHN NICHOLAS ROTHWELL BISH | Nov 1948 | British | Director | 2005-03-21 UNTIL 2017-01-03 | RESIGNED |
MS ANNA STELLA BENNETT | Jul 1980 | British | Director | 2019-02-22 UNTIL 2020-07-03 | RESIGNED |
MR MILES GUY BEALE | Sep 1974 | British | Director | 2012-06-19 UNTIL 2017-05-12 | RESIGNED |
MR MILES GUY BEALE | Sep 1974 | British | Director | 2017-07-12 UNTIL 2021-05-26 | RESIGNED |
MR JEREMY HUGH BEADLES | Mar 1971 | British | Director | 2006-01-01 UNTIL 2011-12-01 | RESIGNED |
MS KATHERINE NICHOLLS | May 1970 | British | Director | 2017-05-12 UNTIL 2021-05-26 | RESIGNED |
RICHARD DAVID HICKSON | Feb 1973 | British | Director | 2012-12-06 UNTIL 2016-02-15 | RESIGNED |
MR TIMOTHY JOHNSON HULME | Jun 1962 | British | Director | 2012-12-06 UNTIL 2016-03-31 | RESIGNED |
ROGER STUART WILLIAM HARCOURT | Jan 1971 | British | Director | 2002-10-23 UNTIL 2002-12-10 | RESIGNED |
MR MALCOLM HURLSTON | Jul 1938 | British | Director | 2002-12-16 UNTIL 2005-03-16 | RESIGNED |
PAUL SMITH | Apr 1957 | British | Director | 2005-06-01 UNTIL 2007-11-14 | RESIGNED |
MR PAUL DOUGLAS SMITH | Jul 1966 | British | Director | 2007-12-12 UNTIL 2010-12-14 | RESIGNED |
WILLIAM PETER SEARY | Nov 1963 | British | Director | 2002-10-23 UNTIL 2002-12-10 | RESIGNED |
MR ROBERT GORDON HUMPHREYS | Jul 1945 | British | Director | 2003-01-21 UNTIL 2016-07-29 | RESIGNED |
GEOFFREY TREVOR THEOBALD | Apr 1944 | British | Director | 2005-12-13 UNTIL 2009-12-15 | RESIGNED |
ANDREA OAKES | Nov 1964 | British | Director | 2006-06-20 UNTIL 2007-12-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
British Retail Consortium | 2016-04-06 - 2017-07-12 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PASSCO C.I.C. | 2024-04-02 | 30-06-2023 | £29,414 Cash £32,886 equity |
PASSCO C.I.C. | 2023-03-11 | 30-06-2022 | £33,125 Cash £28,812 equity |
PASSCO C.I.C. | 2022-01-13 | 30-06-2021 | £40,580 Cash £30,217 equity |
PASSCO C.I.C. | 2021-02-05 | 30-06-2020 | £35,998 Cash £31,546 equity |
PASSCO C.I.C. | 2020-03-18 | 30-06-2019 | £27,842 Cash £24,777 equity |