Company NamePas Holding Company Ltd
DirectorsStuart James Lucas and Maximilian Martin Wachter
Company StatusActive - Proposal to Strike off
Company Number09684662
CategoryPrivate Limited Company
Incorporation Date14 July 2015(8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stuart James Lucas
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2019(3 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Phoenix Rivington Road
Whitehouse Industrial Estate Preston Brook
Runcorn
Cheshire
WA7 3DJ
Director NameMr Maximilian Martin Wachter
Date of BirthDecember 1986 (Born 37 years ago)
NationalityGerman
StatusCurrent
Appointed01 December 2020(5 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Phoenix Rivington Road
Whitehouse Industrial Estate Preston Brook
Runcorn
Cheshire
WA7 3DJ
Director NameMr Aidan Dempsey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Phoenix Rivington Road
Whitehouse Industrial Estate Preston Brook
Runcorn
Cheshire
WA7 3DJ
Director NameMr Marshall Anthony Glynn
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Phoenix Rivington Road
Whitehouse Industrial Estate Preston Brook
Runcorn
Cheshire
WA7 3DJ
Director NameMr Amarpal Singh Randhawa
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressC/O Phoenix Rivington Road
Whitehouse Industrial Estate Preston Brook
Runcorn
Cheshire
WA7 3DJ
Secretary NameSheila Ann Thewlis
StatusResigned
Appointed04 August 2017(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2019)
RoleCompany Director
Correspondence AddressC/O Phoenix Rivington Road
Whitehouse Industrial Estate Preston Brook
Runcorn
Cheshire
WA7 3DJ
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2019(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Phoenix Rivington Road
Whitehouse Industrial Estate, Preston Brook
Runcorn
Cheshire
WA7 3DJ

Location

Registered AddressC/O Phoenix Rivington Road
Whitehouse Industrial Estate Preston Brook
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

16 January 2024Termination of appointment of Amarpal Singh Randhawa as a director on 3 November 2023 (1 page)
3 November 2023Accounts for a small company made up to 31 January 2023 (16 pages)
20 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
6 October 2022Accounts for a small company made up to 31 January 2022 (18 pages)
29 September 2022Director's details changed for Mr Stuart James Lucas on 26 September 2022 (2 pages)
16 September 2022Director's details changed for Mr Stuart Lucas on 15 September 2022 (2 pages)
19 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
3 October 2021Accounts for a small company made up to 31 January 2021 (18 pages)
13 August 2021Termination of appointment of Kevin Robert Hudson as a director on 31 July 2021 (1 page)
12 August 2021Director's details changed for Mr Maximilian Martin Wachter on 12 August 2021 (2 pages)
16 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
9 February 2021Accounts for a small company made up to 31 January 2020 (17 pages)
4 January 2021Appointment of Maximilian Martin Wachter as a director on 1 December 2020 (2 pages)
7 September 2020Second filing of Confirmation Statement dated 13 July 2016 (5 pages)
7 September 2020Second filing of Confirmation Statement dated 13 July 2019 (6 pages)
7 September 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
31 October 2019Current accounting period extended from 31 January 2019 to 31 January 2020 (1 page)
22 August 2019Confirmation statement made on 13 July 2019 with no updates
  • ANNOTATION Clarification a second filed CS01(amending shareholders information) was registered on 07/09/2020.
(4 pages)
1 April 2019Appointment of Mr Stuart Lucas as a director on 7 March 2019 (2 pages)
28 March 2019Cessation of Sheila Ann Thewlis as a person with significant control on 7 March 2019 (3 pages)
28 March 2019Termination of appointment of Sheila Ann Thewlis as a secretary on 7 March 2019 (2 pages)
28 March 2019Termination of appointment of Aidan Dempsey as a director on 7 March 2019 (1 page)
28 March 2019Notification of Phoenix Medical Supplies Limited as a person with significant control on 7 March 2019 (4 pages)
27 March 2019Change of accounting reference date (3 pages)
27 March 2019Termination of appointment of Marshall Anthony Glynn as a director on 7 March 2019 (1 page)
27 March 2019Registered office address changed from , 8 the Courtyards the Courtyards, Victoria Road, Leeds, LS14 2LB, England to C/O Phoenix Rivington Road Whitehouse Industrial Estate Preston Brook Runcorn Cheshire WA7 3DJ on 27 March 2019 (2 pages)
27 March 2019Appointment of Mr Kevin Robert Hudson as a director on 7 March 2019 (2 pages)
7 March 2019Accounts for a small company made up to 30 September 2018 (7 pages)
1 March 2019Cessation of Marshall Anthony Glynn as a person with significant control on 15 February 2019 (1 page)
1 March 2019Notification of Sheila Ann Thewlis as a person with significant control on 15 February 2019 (2 pages)
6 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
17 November 2017Accounts for a small company made up to 30 September 2017 (8 pages)
17 November 2017Accounts for a small company made up to 30 September 2017 (8 pages)
4 August 2017Appointment of Sheila Ann Thewlis as a secretary on 4 August 2017 (2 pages)
4 August 2017Appointment of Sheila Ann Thewlis as a secretary on 4 August 2017 (2 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
17 May 2017Registered office address changed from 25 Park Square West Leeds West Yorkshire LS1 2PW United Kingdom to 8 the Courtyards the Courtyards Victoria Road Leeds LS14 2LB on 17 May 2017 (1 page)
17 May 2017Registered office address changed from , 25 Park Square West, Leeds, West Yorkshire, LS1 2PW, United Kingdom to C/O Phoenix Rivington Road Whitehouse Industrial Estate Preston Brook Runcorn Cheshire WA7 3DJ on 17 May 2017 (1 page)
9 December 2016Accounts for a small company made up to 30 September 2016 (6 pages)
9 December 2016Accounts for a small company made up to 30 September 2016 (6 pages)
30 September 2016Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
30 September 2016Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
21 July 201613/07/16 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01(amending statement of capital) was registered on 07/09/2020.
(6 pages)
21 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
17 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 February 2016Change of share class name or designation (2 pages)
17 February 2016Change of share class name or designation (2 pages)
17 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 July 2015Incorporation
Statement of capital on 2015-07-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 July 2015Incorporation
Statement of capital on 2015-07-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)