Company NamePasco Group Limited
DirectorsSusan Joy Pasco and Ryan Philip Pasco
Company StatusActive
Company Number06682546
CategoryPrivate Limited Company
Incorporation Date27 August 2008(15 years, 8 months ago)
Previous NameS&S Assets Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Susan Joy Pasco
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address76b Grove Road Coombe Dingle
Bristol
BS9 2RT
Director NameMr Ryan Philip Pasco
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(9 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76a Grove Road
Coombe Dingle
Bristol
BS9 2RT
Director NameMr Stephen Philip Pasco
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(same day as company formation)
RoleSales Developer
Country of ResidenceUnited Kingdom
Correspondence Address76b Grove Road Coombe Dingle
Bristol
BS9 2RT
Secretary NameMr Stephen Philip Pasco
NationalityBritish
StatusResigned
Appointed27 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76b Grove Road Coombe Dingle
Bristol
BS9 2RT

Contact

Websitesubway.co.uk

Location

Registered Address2nd Floor Grove House
55 Lowlands Road
Harrow
Middlesex
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1m at £1Susan Joy Pasco
99.96%
Redeemable Preference
200 at £1Stephen Phillip Pasco
0.02%
Ordinary A
200 at £1Susan Pasco
0.02%
Ordinary A
2 at £1Evelyn Sproule
0.00%
Ordinary B
2 at £1John Pasco
0.00%
Ordinary C
2 at £1Mitchell Pasco
0.00%
Ordinary D
2 at £1Ryan Pasco
0.00%
Ordinary E

Financials

Year2014
Net Worth£319,246
Current Liabilities£1,045,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

23 January 2018Delivered on: 24 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
28 November 2016Delivered on: 6 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 October 2020Change of details for a person with significant control (2 pages)
21 October 2020Director's details changed for Mrs Susan Joy Pasco on 4 September 2020 (2 pages)
21 October 2020Secretary's details changed for Mr Stephen Philip Pasco on 4 September 2020 (1 page)
21 October 2020Director's details changed for Mr Stephen Philip Pasco on 4 September 2020 (2 pages)
13 October 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
4 September 2020Secretary's details changed for Mr Stephen Philip Pasco on 4 September 2020 (1 page)
4 September 2020Secretary's details changed for Mr Stephen Philip Pasco on 4 September 2020 (1 page)
11 June 2020Accounts for a small company made up to 30 June 2019 (13 pages)
23 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
1 July 2019Change of details for Pasco Group Holdings Limited as a person with significant control on 28 June 2019 (2 pages)
25 June 2019Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019 (1 page)
20 March 2019Accounts for a small company made up to 30 June 2018 (8 pages)
1 November 2018Confirmation statement made on 27 August 2018 with updates (4 pages)
4 September 2018Change of details for Sands Assets (Holdings) Limited as a person with significant control on 21 August 2018 (2 pages)
21 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-19
(3 pages)
24 May 2018Satisfaction of charge 066825460001 in full (1 page)
27 March 2018Accounts for a small company made up to 30 June 2017 (7 pages)
19 February 2018Appointment of Mr Ryan Philip Pasco as a director on 7 February 2018 (2 pages)
24 January 2018Registration of charge 066825460002, created on 23 January 2018 (23 pages)
7 November 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 7 November 2017 (1 page)
7 November 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 7 November 2017 (1 page)
21 September 2017Cessation of Susan Joy Susan Joy as a person with significant control on 31 October 2016 (1 page)
21 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
21 September 2017Notification of Sands Assets (Holdings) Limited as a person with significant control on 31 October 2016 (1 page)
21 September 2017Notification of Sands Assets (Holdings) Limited as a person with significant control on 31 October 2016 (1 page)
21 September 2017Cessation of Susan Joy Susan Joy as a person with significant control on 31 October 2016 (1 page)
1 August 2017Statement by Directors (1 page)
1 August 2017Solvency Statement dated 31/10/16 (1 page)
1 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issue of shares 31/10/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 August 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 522,904
(6 pages)
1 August 2017Statement of capital on 1 August 2017
  • GBP 400
(7 pages)
1 August 2017Statement by Directors (1 page)
1 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issue of shares 31/10/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 August 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 400
(5 pages)
1 August 2017Statement of capital on 1 August 2017
  • GBP 400
(7 pages)
1 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issue of shares 31/10/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
1 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
1 August 2017Solvency Statement dated 31/10/16 (1 page)
1 August 2017Statement by Directors (1 page)
1 August 2017Solvency Statement dated 31/10/16 (1 page)
1 August 2017Statement of capital on 1 August 2017
  • GBP 200
(5 pages)
1 August 2017Statement of capital on 1 August 2017
  • GBP 200
(5 pages)
1 August 2017Statement by Directors (1 page)
1 August 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 400
(5 pages)
1 August 2017Solvency Statement dated 31/10/16 (1 page)
1 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issue of shares 31/10/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 August 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 522,904
(6 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
6 December 2016Registration of charge 066825460001, created on 28 November 2016 (6 pages)
6 December 2016Registration of charge 066825460001, created on 28 November 2016 (6 pages)
12 September 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
12 September 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 October 2015Second filing of AR01 previously delivered to Companies House made up to 27 August 2014 (19 pages)
5 October 2015Second filing of AR01 previously delivered to Companies House made up to 27 August 2013 (19 pages)
5 October 2015Second filing of AR01 previously delivered to Companies House made up to 27 August 2014 (19 pages)
5 October 2015Second filing of AR01 previously delivered to Companies House made up to 27 August 2013 (19 pages)
25 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,045,408
(7 pages)
25 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,045,408
(7 pages)
16 September 2015Statement of capital following an allotment of shares on 28 February 2013
  • GBP 1,045,408
(8 pages)
16 September 2015Statement of capital following an allotment of shares on 28 February 2013
  • GBP 1,045,408
(8 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,045,408
  • ANNOTATION Clarification a second filing AR01 was registered on 05/10/15.
(8 pages)
30 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,045,408
  • ANNOTATION Clarification a second filing AR01 was registered on 05/10/15.
(8 pages)
30 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,045,408
(7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte auth cap 28/02/2013
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
19 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,045,408
  • ANNOTATION Clarification a second filing AR01 was registered on 05/10/15.
(8 pages)
19 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,045,408
  • ANNOTATION Clarification a second filing AR01 was registered on 05/10/15.
(8 pages)
19 September 2013Statement of capital following an allotment of shares on 7 October 2008
  • GBP 398
(2 pages)
19 September 2013Statement of capital following an allotment of shares on 7 October 2008
  • GBP 398
(2 pages)
19 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte auth cap 28/02/2013
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
19 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,045,408
(7 pages)
19 September 2013Statement of capital following an allotment of shares on 7 October 2008
  • GBP 398
(2 pages)
12 September 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 1,045,408
(4 pages)
12 September 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 1,045,408
(4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (7 pages)
6 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (7 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 November 2011Annual return made up to 27 August 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 27 August 2011 with a full list of shareholders (7 pages)
20 May 2011Amended accounts made up to 31 July 2010 (6 pages)
20 May 2011Amended accounts made up to 31 July 2010 (6 pages)
12 April 2011Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
12 April 2011Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
9 November 2010Registered office address changed from , 256 Southmead Road, Westbury-on-Trym, Bristol, BS10 5EN, England on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England on 9 November 2010 (1 page)
9 November 2010Registered office address changed from , 256 Southmead Road, Westbury-on-Trym, Bristol, BS10 5EN, England on 9 November 2010 (1 page)
13 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (7 pages)
12 October 2010Registered office address changed from , Vallis House 57 Vallis Road, Frome, Somerset, BA11 3EG on 12 October 2010 (1 page)
12 October 2010Registered office address changed from , Vallis House 57 Vallis Road, Frome, Somerset, BA11 3EG on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Vallis House 57 Vallis Road Frome Somerset BA11 3EG on 12 October 2010 (1 page)
16 September 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
16 September 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
16 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
16 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
30 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (5 pages)
10 February 2009Ad 07/10/08\gbp si 2@1=2\gbp ic 6/8\ (2 pages)
10 February 2009Ad 07/10/08\gbp si 2@1=2\gbp ic 8/10\ (2 pages)
10 February 2009Ad 07/10/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
10 February 2009Ad 07/10/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
10 February 2009Ad 07/10/08\gbp si 2@1=2\gbp ic 8/10\ (2 pages)
10 February 2009Ad 07/10/08\gbp si 2@1=2\gbp ic 4/6\ (2 pages)
10 February 2009Ad 07/10/08\gbp si 2@1=2\gbp ic 4/6\ (2 pages)
10 February 2009Ad 07/10/08\gbp si 2@1=2\gbp ic 6/8\ (2 pages)
6 January 2009Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page)
6 January 2009Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page)
14 October 2008Nc inc already adjusted 07/10/08 (2 pages)
14 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
14 October 2008Nc inc already adjusted 07/10/08 (2 pages)
14 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
27 August 2008Incorporation (18 pages)
27 August 2008Incorporation (18 pages)