Company NamePass N Go Driving School Limited
DirectorLee Thomas Clark
Company StatusActive
Company Number07951189
CategoryPrivate Limited Company
Incorporation Date15 February 2012(12 years, 2 months ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameMr Lee Thomas Clark
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2013(1 year, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressCoupe House Station Lane
Birtley
Chester Le Street
County Durham
DH2 1AW
Director NameMr Lee Thomas Clark
Date of BirthApril 1983 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed15 February 2012(same day as company formation)
RoleDriving School
Country of ResidenceUnited Kingdom
Correspondence Address15s Pinetree Centre, Durham Road
Birtley
Chester Le Street
County Durham
DH3 2TD
Director NameMiss Michelle Ena Clark
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(7 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 June 2013)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address15s Pinetree Centre, Durham Road
Birtley
Chester Le Street
County Durham
DH3 2TD

Contact

Websitewww.passngo.net
Email address[email protected]
Telephone01392 588955
Telephone regionExeter

Location

Registered AddressCoupe House Station Lane
Birtley
Chester Le Street
County Durham
DH2 1AW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£48,081
Cash£142,530
Current Liabilities£144,307

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (4 months, 4 weeks from now)

Charges

10 November 2014Delivered on: 14 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
11 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
5 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
6 January 2022Change of details for Mr Lee Thomas Clark as a person with significant control on 21 December 2021 (2 pages)
18 October 2021Confirmation statement made on 3 September 2021 with updates (4 pages)
7 October 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
19 January 2021Cessation of Michael Ian Clark as a person with significant control on 27 November 2020 (1 page)
19 January 2021Confirmation statement made on 3 September 2020 with updates (5 pages)
14 January 2021Cancellation of shares. Statement of capital on 27 November 2020
  • GBP 1
(4 pages)
24 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 October 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
8 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
8 March 2019Satisfaction of charge 079511890001 in full (1 page)
30 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
19 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
28 February 2018Unaudited abridged accounts made up to 28 February 2017 (13 pages)
18 October 2017Cessation of Michelle Ena Clark as a person with significant control on 2 May 2017 (1 page)
18 October 2017Notification of Michael Ian Clark as a person with significant control on 2 May 2017 (2 pages)
18 October 2017Cessation of Michelle Ena Clark as a person with significant control on 2 May 2017 (1 page)
18 October 2017Notification of Michael Ian Clark as a person with significant control on 2 May 2017 (2 pages)
18 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 51
(4 pages)
29 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 51
(4 pages)
29 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 51
(4 pages)
16 September 2015Registered 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 2015Registered 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 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 51
(3 pages)
10 March 2015Annual return made up to 15 February 2015 with a full list of shareholders (4 pages)
10 March 2015Annual return made up to 15 February 2015 with a full list of shareholders (4 pages)
10 March 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 51
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
14 November 2014Registration of charge 079511890001, created on 10 November 2014 (18 pages)
14 November 2014Registration of charge 079511890001, created on 10 November 2014 (18 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 101
(4 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 101
(4 pages)
7 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 101
(3 pages)
7 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 101
(3 pages)
7 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 101
(3 pages)
17 June 2013Appointment of Mr Lee Thomas Clark as a director (2 pages)
17 June 2013Termination of appointment of Michelle Clark as a director (1 page)
17 June 2013Appointment of Mr Lee Thomas Clark as a director (2 pages)
17 June 2013Termination of appointment of Michelle Clark as a director (1 page)
31 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
31 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
9 October 2012Appointment of Miss Michelle Ena Clark as a director (2 pages)
9 October 2012Termination of appointment of Lee Clark as a director (1 page)
9 October 2012Termination of appointment of Lee Clark as a director (1 page)
9 October 2012Appointment of Miss Michelle Ena Clark as a director (2 pages)
15 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)