Birtley
Chester Le Street
County Durham
DH2 1AW
Director Name | Mr Lee Thomas Clark |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 February 2012(same day as company formation) |
Role | Driving School |
Country of Residence | United Kingdom |
Correspondence Address | 15s Pinetree Centre, Durham Road Birtley Chester Le Street County Durham DH3 2TD |
Director Name | Miss Michelle Ena Clark |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 June 2013) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 15s Pinetree Centre, Durham Road Birtley Chester Le Street County Durham DH3 2TD |
Website | www.passngo.net |
---|---|
Email address | [email protected] |
Telephone | 01392 588955 |
Telephone region | Exeter |
Registered Address | Coupe House Station Lane Birtley Chester Le Street County Durham DH2 1AW |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £48,081 |
Cash | £142,530 |
Current Liabilities | £144,307 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 3 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 4 weeks from now) |
10 November 2014 | Delivered on: 14 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
9 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
11 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
5 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
6 January 2022 | Change of details for Mr Lee Thomas Clark as a person with significant control on 21 December 2021 (2 pages) |
18 October 2021 | Confirmation statement made on 3 September 2021 with updates (4 pages) |
7 October 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
19 January 2021 | Cessation of Michael Ian Clark as a person with significant control on 27 November 2020 (1 page) |
19 January 2021 | Confirmation statement made on 3 September 2020 with updates (5 pages) |
14 January 2021 | Cancellation of shares. Statement of capital on 27 November 2020
|
24 December 2020 | Purchase of own shares.
|
9 October 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
8 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
8 March 2019 | Satisfaction of charge 079511890001 in full (1 page) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
19 October 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
28 February 2018 | Unaudited abridged accounts made up to 28 February 2017 (13 pages) |
18 October 2017 | Cessation of Michelle Ena Clark as a person with significant control on 2 May 2017 (1 page) |
18 October 2017 | Notification of Michael Ian Clark as a person with significant control on 2 May 2017 (2 pages) |
18 October 2017 | Cessation of Michelle Ena Clark as a person with significant control on 2 May 2017 (1 page) |
18 October 2017 | Notification of Michael Ian Clark as a person with significant control on 2 May 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
29 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
16 September 2015 | Registered office address changed from 15S Pinetree Centre, Durham Road Birtley Chester Le Street County Durham DH3 2TD to Coupe House Station Lane Birtley Chester Le Street County Durham DH2 1AW on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 15S Pinetree Centre, Durham Road Birtley Chester Le Street County Durham DH3 2TD to Coupe House Station Lane Birtley Chester Le Street County Durham DH2 1AW on 16 September 2015 (1 page) |
10 March 2015 | Statement of capital following an allotment of shares on 10 March 2015
|
10 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders (4 pages) |
10 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders (4 pages) |
10 March 2015 | Statement of capital following an allotment of shares on 10 March 2015
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
14 November 2014 | Registration of charge 079511890001, created on 10 November 2014 (18 pages) |
14 November 2014 | Registration of charge 079511890001, created on 10 November 2014 (18 pages) |
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
7 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
7 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
7 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
17 June 2013 | Appointment of Mr Lee Thomas Clark as a director (2 pages) |
17 June 2013 | Termination of appointment of Michelle Clark as a director (1 page) |
17 June 2013 | Appointment of Mr Lee Thomas Clark as a director (2 pages) |
17 June 2013 | Termination of appointment of Michelle Clark as a director (1 page) |
31 May 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
9 October 2012 | Appointment of Miss Michelle Ena Clark as a director (2 pages) |
9 October 2012 | Termination of appointment of Lee Clark as a director (1 page) |
9 October 2012 | Termination of appointment of Lee Clark as a director (1 page) |
9 October 2012 | Appointment of Miss Michelle Ena Clark as a director (2 pages) |
15 February 2012 | Incorporation
|
15 February 2012 | Incorporation
|