Company NamePas Builders Ltd
DirectorTajinder Kaur
Company StatusActive
Company Number09499868
CategoryPrivate Limited Company
Incorporation Date19 March 2015(9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameTajinder Kaur
Date of BirthApril 1979 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed21 February 2018(2 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address59 Ashton Gardens
Romford
RM6 6RT
Director NameMr Paramjit Singh
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed19 March 2015(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address2 Freshwater Road
Dagenham
Essex
RM8 1SP

Location

Registered Address59 Ashton Gardens
Romford
RM6 6RT
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardChadwell Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

26 April 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 April 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
28 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
25 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 July 2019Registered office address changed from 2 Freshwater Road Dagenham Essex RM8 1SP United Kingdom to 59 Ashton Gardens Romford RM6 6RT on 19 July 2019 (1 page)
3 May 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
21 February 2018Notification of Tajinder Kaur as a person with significant control on 21 February 2018 (2 pages)
21 February 2018Cessation of Paramjit Singh as a person with significant control on 21 February 2018 (1 page)
21 February 2018Appointment of Tajinder Kaur as a director on 21 February 2018 (2 pages)
21 February 2018Termination of appointment of Paramjit Singh as a director on 21 February 2018 (1 page)
25 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
22 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)