Company NamePasstech Machine Tools Limited
DirectorGiovanni Ghidini
Company StatusActive
Company Number03925898
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGiovanni Ghidini
Date of BirthMarch 1983 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed16 December 2015(15 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusCurrent
Appointed16 December 2015(15 years, 10 months after company formation)
Appointment Duration8 years, 4 months
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameRobert Pass
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleExporter
Country of ResidenceUnited Kingdom
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameSimone Jean Pass
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ

Contact

Websitepasstech.co.uk

Location

Registered Address3 Bunhill Row
London
EC1Y 8YZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Passtech Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£152,026
Cash£10,034
Current Liabilities£361,586

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Charges

1 May 2009Delivered on: 5 May 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 November 2023Registration of charge 039258980002, created on 3 November 2023 (13 pages)
7 March 2023Auditor's resignation (1 page)
17 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
31 January 2023Group of companies' accounts made up to 31 December 2021 (29 pages)
1 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
7 January 2022Group of companies' accounts made up to 31 December 2020 (27 pages)
21 April 2021Group of companies' accounts made up to 31 December 2019 (26 pages)
29 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
25 March 2021Cessation of Andrea Ghidini as a person with significant control on 23 December 2019 (1 page)
25 March 2021Notification of Giovanni Ghidini as a person with significant control on 23 December 2019 (2 pages)
25 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
25 February 2020Change of details for Andrea Ghindi as a person with significant control on 14 February 2020 (2 pages)
25 November 2019Group of companies' accounts made up to 31 December 2018 (26 pages)
25 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
6 November 2018Group of companies' accounts made up to 31 December 2017 (26 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
3 November 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
3 November 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
10 November 2016Group of companies' accounts made up to 31 December 2015 (22 pages)
10 November 2016Group of companies' accounts made up to 31 December 2015 (22 pages)
14 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
4 January 2016Auditor's resignation (1 page)
4 January 2016Auditor's resignation (1 page)
18 December 2015Appointment of Giovanni Ghidini as a director on 16 December 2015 (2 pages)
18 December 2015Registered office address changed from 36 Hawkes Drive Heathcote Industrial Estate Warwick Warwickshire CV34 6LX to 3 Bunhill Row London EC1Y 8YZ on 18 December 2015 (1 page)
18 December 2015Register(s) moved to registered office address 3 Bunhill Row London EC1Y 8YZ (1 page)
18 December 2015Termination of appointment of Simone Jean Pass as a secretary on 16 December 2015 (1 page)
18 December 2015Termination of appointment of Robert Pass as a director on 16 December 2015 (1 page)
18 December 2015Termination of appointment of Simone Jean Pass as a secretary on 16 December 2015 (1 page)
18 December 2015Termination of appointment of Robert Pass as a director on 16 December 2015 (1 page)
18 December 2015Appointment of T&H Secretarial Services Limited as a secretary on 16 December 2015 (2 pages)
18 December 2015Register(s) moved to registered office address 3 Bunhill Row London EC1Y 8YZ (1 page)
18 December 2015Appointment of Giovanni Ghidini as a director on 16 December 2015 (2 pages)
18 December 2015Register inspection address has been changed from 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW United Kingdom to 3 Bunhill Row London EC1Y 8YZ (1 page)
18 December 2015Register inspection address has been changed from 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW United Kingdom to 3 Bunhill Row London EC1Y 8YZ (1 page)
18 December 2015Registered office address changed from 36 Hawkes Drive Heathcote Industrial Estate Warwick Warwickshire CV34 6LX to 3 Bunhill Row London EC1Y 8YZ on 18 December 2015 (1 page)
18 December 2015Appointment of T&H Secretarial Services Limited as a secretary on 16 December 2015 (2 pages)
4 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
4 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
26 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
3 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
3 April 2013Secretary's details changed for Simone Jean Pass on 15 February 2013 (1 page)
3 April 2013Register(s) moved to registered inspection location (1 page)
3 April 2013Director's details changed for Robert Pass on 15 February 2013 (2 pages)
3 April 2013Register(s) moved to registered inspection location (1 page)
3 April 2013Director's details changed for Robert Pass on 15 February 2013 (2 pages)
3 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
3 April 2013Register inspection address has been changed (1 page)
3 April 2013Register inspection address has been changed (1 page)
3 April 2013Secretary's details changed for Simone Jean Pass on 15 February 2013 (1 page)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (11 pages)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (11 pages)
6 June 2011Annual return made up to 15 February 2011 (15 pages)
6 June 2011Annual return made up to 15 February 2011 (15 pages)
28 March 2011Accounts for a small company made up to 31 December 2010 (5 pages)
28 March 2011Accounts for a small company made up to 31 December 2010 (5 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (13 pages)
15 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (13 pages)
5 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 March 2009Return made up to 15/02/09; no change of members (4 pages)
6 March 2009Return made up to 15/02/09; no change of members (4 pages)
4 June 2008Return made up to 15/02/08; no change of members (6 pages)
4 June 2008Return made up to 15/02/08; no change of members (6 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 March 2007Return made up to 15/02/07; full list of members (6 pages)
12 March 2007Return made up to 15/02/07; full list of members (6 pages)
3 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 March 2006Return made up to 15/02/06; full list of members (6 pages)
1 March 2006Return made up to 15/02/06; full list of members (6 pages)
11 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 February 2005Return made up to 15/02/05; full list of members (6 pages)
22 February 2005Return made up to 15/02/05; full list of members (6 pages)
10 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
10 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
22 April 2004Return made up to 15/02/04; full list of members (6 pages)
22 April 2004Return made up to 15/02/04; full list of members (6 pages)
28 February 2003Return made up to 15/02/03; full list of members (4 pages)
28 February 2003Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2003Return made up to 15/02/03; full list of members (4 pages)
28 February 2003Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2003Accounts for a small company made up to 31 December 2002 (5 pages)
25 February 2003Accounts for a small company made up to 31 December 2002 (5 pages)
22 February 2002Return made up to 15/02/02; full list of members (6 pages)
22 February 2002Return made up to 15/02/02; full list of members (6 pages)
12 February 2002Accounts for a small company made up to 31 December 2001 (5 pages)
12 February 2002Accounts for a small company made up to 31 December 2001 (5 pages)
20 February 2001Full accounts made up to 31 December 2000 (6 pages)
20 February 2001Return made up to 15/02/01; full list of members (6 pages)
20 February 2001Full accounts made up to 31 December 2000 (6 pages)
20 February 2001Return made up to 15/02/01; full list of members (6 pages)
6 April 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
6 April 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
4 April 2000Registered office changed on 04/04/00 from: claridge house 200 high street berkhamsted hertfordshire HP4 3AP (1 page)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New secretary appointed (2 pages)
4 April 2000New secretary appointed (2 pages)
4 April 2000Registered office changed on 04/04/00 from: claridge house 200 high street berkhamsted hertfordshire HP4 3AP (1 page)
21 March 2000Registered office changed on 21/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Registered office changed on 21/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
21 March 2000Director resigned (1 page)
15 February 2000Incorporation (18 pages)
15 February 2000Incorporation (18 pages)