Pas Sound Engineering Limited
- Active
- Incorporated on 11 Jul 1994
Reg Address: Unit A2 Senator Point, South Boundary Road, Knowsley, Indust, Liverpool L33 7RR
- Summary The company with name "Pas Sound Engineering Limited" is a ltd and located in Unit A2 Senator Point, South Boundary Road, Knowsley, Indust, Liverpool L33 7RR. Pas Sound Engineering Limited is currently in active status and it was incorporated on 11 Jul 1994 (30 years 2 months 10 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Pas Sound Engineering Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Caroline Vaudrey | Secretary | 11 Jul 1994 | - | Active |
2 | Jeff Vaudrey | Director | 11 Jul 1994 | British | Active |
3 | NORTH WEST REGISTRATION SERVICES (1994) LIMITED | Corporate Nominee Secretary | 11 Jul 1994 | - | Resigned 12 Jul 1994 |
4 | Jeff Vaudrey | Director | 11 Jul 1994 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Jeff Vaudrey Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 11 Jul 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Pas Sound Engineering Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Micro Entity | 30 Apr 2024 | Download PDF |
2 | Accounts - Micro Entity | 28 Apr 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 25 Jul 2022 | Download PDF |
4 | Accounts - Unaudited Abridged | 28 Jul 2021 | Download PDF |
5 | Confirmation Statement - No Updates | 26 Jul 2021 | Download PDF |
6 | Confirmation Statement - No Updates | 24 Jul 2020 | Download PDF 3 Pages |
7 | Accounts - Total Exemption Full | 30 Apr 2020 | Download PDF 8 Pages |
8 | Confirmation Statement - No Updates | 17 Jul 2019 | Download PDF 3 Pages |
9 | Accounts - Amended Made Up Date | 11 Jun 2019 | Download PDF 8 Pages |
10 | Accounts - Unaudited Abridged | 23 Apr 2019 | Download PDF 11 Pages |
11 | Officers - Change Person Director Company With Change Date | 13 Jul 2018 | Download PDF 2 Pages |
12 | Confirmation Statement - No Updates | 13 Jul 2018 | Download PDF 3 Pages |
13 | Accounts - Unaudited Abridged | 27 Apr 2018 | Download PDF 9 Pages |
14 | Mortgage - Satisfy Charge Full | 22 Aug 2017 | Download PDF 1 Pages |
15 | Confirmation Statement - No Updates | 16 Aug 2017 | Download PDF 3 Pages |
16 | Accounts - Total Exemption Small | 26 Apr 2017 | Download PDF 5 Pages |
17 | Confirmation Statement - Updates | 15 Jul 2016 | Download PDF 5 Pages |
18 | Accounts - Total Exemption Small | 5 May 2016 | Download PDF 4 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Aug 2015 | Download PDF 3 Pages |
20 | Accounts - Total Exemption Small | 30 Apr 2015 | Download PDF 4 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jul 2014 | Download PDF 3 Pages |
22 | Accounts - Total Exemption Small | 17 Mar 2014 | Download PDF 5 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Sep 2013 | Download PDF 3 Pages |
24 | Accounts - Total Exemption Small | 11 Mar 2013 | Download PDF 4 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jul 2012 | Download PDF 4 Pages |
26 | Officers - Change Person Secretary Company With Change Date | 24 Jul 2012 | Download PDF 1 Pages |
27 | Officers - Change Person Director Company With Change Date | 24 Jul 2012 | Download PDF 2 Pages |
28 | Accounts - Total Exemption Small | 24 Feb 2012 | Download PDF 4 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Aug 2011 | Download PDF 4 Pages |
30 | Accounts - Total Exemption Small | 13 Apr 2011 | Download PDF 4 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Sep 2010 | Download PDF 4 Pages |
32 | Accounts - Total Exemption Small | 19 Nov 2009 | Download PDF 4 Pages |
33 | Annual Return - Legacy | 21 Aug 2009 | Download PDF 3 Pages |
34 | Accounts - Total Exemption Small | 9 Mar 2009 | Download PDF 5 Pages |
35 | Annual Return - Legacy | 11 Jul 2008 | Download PDF 3 Pages |
36 | Accounts - Total Exemption Small | 21 May 2008 | Download PDF 5 Pages |
37 | Annual Return - Legacy | 18 Aug 2007 | Download PDF 6 Pages |
38 | Accounts - Total Exemption Small | 11 Apr 2007 | Download PDF 5 Pages |
39 | Annual Return - Legacy | 5 Sep 2006 | Download PDF 6 Pages |
40 | Accounts - Total Exemption Small | 23 May 2006 | Download PDF 5 Pages |
41 | Annual Return - Legacy | 31 Aug 2005 | Download PDF 6 Pages |
42 | Accounts - Total Exemption Small | 17 May 2005 | Download PDF 5 Pages |
43 | Annual Return - Legacy | 23 Jul 2004 | Download PDF 6 Pages |
44 | Accounts - Total Exemption Small | 1 Jun 2004 | Download PDF 5 Pages |
45 | Annual Return - Legacy | 26 Jul 2003 | Download PDF 6 Pages |
46 | Accounts - Total Exemption Small | 2 May 2003 | Download PDF 5 Pages |
47 | Annual Return - Legacy | 22 Aug 2002 | Download PDF 6 Pages |
48 | Accounts - Total Exemption Small | 24 Apr 2002 | Download PDF 5 Pages |
49 | Annual Return - Legacy | 20 Aug 2001 | Download PDF 6 Pages |
50 | Accounts - Small | 1 Jun 2001 | Download PDF 5 Pages |
51 | Annual Return - Legacy | 11 Aug 2000 | Download PDF 6 Pages |
52 | Accounts - Small | 23 Jan 2000 | Download PDF 5 Pages |
53 | Annual Return - Legacy | 3 Sep 1999 | Download PDF 6 Pages |
54 | Accounts - Small | 2 Apr 1999 | Download PDF 4 Pages |
55 | Annual Return - Legacy | 15 Jul 1998 | Download PDF |
56 | Accounts - Small | 1 Apr 1998 | Download PDF 4 Pages |
57 | Annual Return - Legacy | 29 Aug 1997 | Download PDF 4 Pages |
58 | Accounts - Full | 30 May 1997 | Download PDF 8 Pages |
59 | Annual Return - Legacy | 25 Jul 1996 | Download PDF 6 Pages |
60 | Accounts - Full | 15 Mar 1996 | Download PDF 8 Pages |
61 | Annual Return - Legacy | 29 Jun 1995 | Download PDF 6 Pages |
62 | Accounts - Legacy | 10 Apr 1995 | Download PDF 1 Pages |
63 | Historical - Selection Of Mortgage Documents Registered Before January 1995 | 1 Jan 1995 | Download PDF |
64 | Mortgage - Legacy | 3 Dec 1994 | Download PDF |
65 | Officers - Legacy | 19 Aug 1994 | Download PDF |
66 | Incorporation - Company | 11 Jul 1994 | Download PDF |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Senator Point (Management) Limited Mutual People: Jeff Vaudrey | Active |