Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PASSIM POLAND LTD
Company Information for

PASSIM POLAND LTD

AFFINITY (UK) LIMITED, 5 ADELAIDE HOUSE CORBY GATE BUSINESS PARK, PRIORS HAW ROAD, CORBY, NORTHAMPTONSHIRE, NN17 5JG,
Company Registration Number
05573179
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Passim Poland Ltd
PASSIM POLAND LTD was founded on 2005-09-23 and has its registered office in Corby. The organisation's status is listed as "Active - Proposal to Strike off". Passim Poland Ltd is a Private Limited Company registered in with Companies House
Key Data
Company Name
PASSIM POLAND LTD
 
Legal Registered Office
AFFINITY (UK) LIMITED
5 ADELAIDE HOUSE CORBY GATE BUSINESS PARK
PRIORS HAW ROAD
CORBY
NORTHAMPTONSHIRE
NN17 5JG
Other companies in NN17
 
Previous Names
UK FUELS FARMS LIMITED01/04/2010
FREEDOM FUELS LIMITED25/05/2006
PUB COMPANY 1020 LIMITED21/11/2005
Filing Information
Company Number 05573179
Company ID Number 05573179
Date formed 2005-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts 
Last Datalog update: 2019-07-04 10:16:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PASSIM POLAND LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PASSIM POLAND LTD

Current Directors
Officer Role Date Appointed
NORMAN CHARLES PASKE
Director 2005-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL JAMES SIMMONDS
Company Secretary 2005-11-21 2014-07-01
NEIL JAMES SIMMONDS
Director 2005-11-21 2014-07-01
ROBERT CHARLES MALDEN
Director 2005-11-21 2006-05-08
CYNTHIA BOLTON
Company Secretary 2005-09-23 2005-11-21
HELEN BINA CARA
Director 2005-09-23 2005-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN CHARLES PASKE BOWBRIDGE HOMES (BUGBROOKE) LIMITED Director 2017-06-23 CURRENT 2016-04-25 Active
NORMAN CHARLES PASKE CAMLAND INVESTMENTS RUGBY LTD Director 2016-12-06 CURRENT 2016-12-06 Active
NORMAN CHARLES PASKE SEK YARWELL LIMITED Director 2016-12-01 CURRENT 2013-12-17 Active - Proposal to Strike off
NORMAN CHARLES PASKE MINTRIDGE RENEWABLES LTD Director 2015-05-19 CURRENT 2015-05-19 Active - Proposal to Strike off
NORMAN CHARLES PASKE NCPF LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
NORMAN CHARLES PASKE CAMLAND PROJECTS LTD Director 2015-04-09 CURRENT 2015-04-09 Active
NORMAN CHARLES PASKE MINTRIDGE HOLDINGS NO. 3 LTD Director 2015-03-20 CURRENT 2015-03-20 Active
NORMAN CHARLES PASKE MINTRIDGE HOLDINGS NO. 2 LTD Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
NORMAN CHARLES PASKE MINTRIDGE EVENTS LTD Director 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
NORMAN CHARLES PASKE ALGO VISION LIMITED Director 2014-12-10 CURRENT 2014-12-10 Dissolved 2017-04-04
NORMAN CHARLES PASKE NORDAV MONEY LIMITED Director 2014-11-06 CURRENT 2014-11-06 Dissolved 2017-04-04
NORMAN CHARLES PASKE NORDAV INTERNET LIMITED Director 2014-11-06 CURRENT 2014-11-06 Dissolved 2017-04-04
NORMAN CHARLES PASKE MONEYEGGHEADS LIMITED Director 2014-11-06 CURRENT 2014-11-06 Dissolved 2017-04-04
NORMAN CHARLES PASKE NORDAV MARKETING LIMITED Director 2014-06-17 CURRENT 2014-06-17 Dissolved 2017-04-04
NORMAN CHARLES PASKE TITANIUM FINANCE LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active - Proposal to Strike off
NORMAN CHARLES PASKE BOWBRIDGE HOMES (NORTH KILWORTH) LTD Director 2014-05-13 CURRENT 2014-05-13 Active
NORMAN CHARLES PASKE THISTLEDOWN PROPERTY VENTURES LTD Director 2014-04-04 CURRENT 2014-04-04 Active - Proposal to Strike off
NORMAN CHARLES PASKE BOWBRIDGE (PARK FARM) LIMITED Director 2014-02-20 CURRENT 2012-04-05 Active
NORMAN CHARLES PASKE SEEDLINGS PROPERTY LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
NORMAN CHARLES PASKE BOWBRIDGE STRATEGIC LAND LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
NORMAN CHARLES PASKE BOWBRIDGE LECHLADE LIMITED Director 2014-01-13 CURRENT 2014-01-13 Active
NORMAN CHARLES PASKE BOWBRIDGE (BOW BRICKHILL) LAND LIMITED Director 2013-12-27 CURRENT 2013-12-27 Active - Proposal to Strike off
NORMAN CHARLES PASKE CAMLAND (GAINSBOROUGH) LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
NORMAN CHARLES PASKE BOWBRIDGE LAND LIMITED Director 2013-03-25 CURRENT 2013-03-25 Active
NORMAN CHARLES PASKE BOWBRIDGE HOMES LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
NORMAN CHARLES PASKE BOWBRIDGE HOMES (HUSBANDS BOSWORTH) LTD Director 2013-03-06 CURRENT 2013-03-06 Active
NORMAN CHARLES PASKE THE BENEFIELD WHEATSHEAF HOTEL LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active - Proposal to Strike off
NORMAN CHARLES PASKE THISTLEDOWN PROPERTY FUNDING LIMITED Director 2012-09-11 CURRENT 2012-09-11 Active
NORMAN CHARLES PASKE MINTRIDGE MANAGEMENT SERVICES LTD Director 2012-06-11 CURRENT 2012-06-11 Active
NORMAN CHARLES PASKE LONGBROOK CONSTRUCTION LIMITED Director 2012-06-06 CURRENT 2012-06-06 Active
NORMAN CHARLES PASKE MINTRIDGE INTERNATIONAL LIMITED Director 2012-02-21 CURRENT 2012-02-21 Active - Proposal to Strike off
NORMAN CHARLES PASKE MINTRIDGE CONSULTING NO. 3 LIMITED Director 2011-12-19 CURRENT 2011-12-19 Active
NORMAN CHARLES PASKE MINTRIDGE DRAINS LIMITED Director 2011-12-13 CURRENT 2011-12-13 Dissolved 2014-08-26
NORMAN CHARLES PASKE SYWELL PROJECTS LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
NORMAN CHARLES PASKE MELBOURNE HOUSE DEVELOPMENTS LIMITED Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2014-08-28
NORMAN CHARLES PASKE CAMLAND CONSULTING LIMITED Director 2011-09-19 CURRENT 2011-09-19 Active
NORMAN CHARLES PASKE CAMWELL LAND LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active
NORMAN CHARLES PASKE MINTRIDGE HOLDINGS LIMITED Director 2009-02-17 CURRENT 2009-02-17 Active
NORMAN CHARLES PASKE THISTLEDOWN BARN LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active
NORMAN CHARLES PASKE UPPER LYDE LIMITED Director 2006-06-15 CURRENT 2006-06-15 Active
NORMAN CHARLES PASKE FIRCROFT PARK LIMITED Director 2006-03-23 CURRENT 2006-03-23 Active
NORMAN CHARLES PASKE ORLINGBURY HOMES LIMITED Director 2005-07-06 CURRENT 2005-07-06 Dissolved 2013-12-10
NORMAN CHARLES PASKE GREAT EASTON DEVELOPMENTS LIMITED Director 2005-06-28 CURRENT 2005-06-28 Dissolved 2013-12-10
NORMAN CHARLES PASKE SYWELL LAND LIMITED Director 2005-06-23 CURRENT 2005-06-23 Active
NORMAN CHARLES PASKE MINTRIDGE CONSULTING LIMITED Director 2005-05-09 CURRENT 2005-05-09 Active
NORMAN CHARLES PASKE HARWELL LAND LIMITED Director 2005-04-01 CURRENT 2005-04-01 Dissolved 2017-04-25
NORMAN CHARLES PASKE GREAT BOWDEN DEVELOPMENTS LIMITED Director 2005-01-10 CURRENT 2005-01-10 Dissolved 2016-04-12
NORMAN CHARLES PASKE JF & B INVESTMENTS LIMITED Director 2003-09-01 CURRENT 2003-09-01 Active
NORMAN CHARLES PASKE KIRBY ROAD DEVELOPMENT LIMITED Director 2002-11-14 CURRENT 2002-09-18 Dissolved 2013-12-10
NORMAN CHARLES PASKE MINTRIDGE INVESTMENTS LIMITED Director 1997-02-24 CURRENT 1997-02-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-07-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-06-19DS01Application to strike the company off the register
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2017-12-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-22AR0123/09/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-12AR0123/09/14 ANNUAL RETURN FULL LIST
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES SIMMONDS
2014-11-12TM02Termination of appointment of Neil James Simmonds on 2014-07-01
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/14 FROM Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-22AR0123/09/13 ANNUAL RETURN FULL LIST
2013-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/13 FROM Longbrook Farm Thurning Peterborough PE8 5RG
2013-03-14AA01Current accounting period extended from 30/09/12 TO 31/03/13
2012-11-20AR0123/09/12 ANNUAL RETURN FULL LIST
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-13AR0123/09/11 ANNUAL RETURN FULL LIST
2011-09-21DISS40Compulsory strike-off action has been discontinued
2011-06-29AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-10AR0123/09/10 ANNUAL RETURN FULL LIST
2010-08-25CH03SECRETARY'S DETAILS CHNAGED FOR NEIL JAMES SIMMONDS on 2010-08-17
2010-08-25CH01Director's details changed for Neil James Simmonds on 2010-08-17
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-01RES15CHANGE OF NAME 16/03/2010
2010-04-01CERTNMCOMPANY NAME CHANGED UK FUELS FARMS LIMITED CERTIFICATE ISSUED ON 01/04/10
2010-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-14AA30/09/08 TOTAL EXEMPTION SMALL
2010-01-14AR0123/09/09 FULL LIST
2009-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2009 FROM DERNGATE MEWS DERNGATE NORTHAMPTON NN1 1UE
2009-11-03GAZ1FIRST GAZETTE
2008-10-02363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-10-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEUIL SIMMONDS / 22/09/2008
2008-06-11363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2008-04-24AA30/09/07 TOTAL EXEMPTION SMALL
2007-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-08363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-06-0288(2)RAD 05/05/06--------- £ SI 97@1=97 £ IC 3/100
2006-05-31288bDIRECTOR RESIGNED
2006-05-25CERTNMCOMPANY NAME CHANGED FREEDOM FUELS LIMITED CERTIFICATE ISSUED ON 25/05/06
2006-02-01395PARTICULARS OF MORTGAGE/CHARGE
2005-12-28288bDIRECTOR RESIGNED
2005-12-28288bSECRETARY RESIGNED
2005-12-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-2888(2)RAD 21/11/05--------- £ SI 2@1=2 £ IC 1/3
2005-12-20288aNEW DIRECTOR APPOINTED
2005-11-21CERTNMCOMPANY NAME CHANGED PUB COMPANY 1020 LIMITED CERTIFICATE ISSUED ON 21/11/05
2005-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PASSIM POLAND LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-11-03
Fines / Sanctions
No fines or sanctions have been issued against PASSIM POLAND LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-02-01 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PASSIM POLAND LTD

Intangible Assets
Patents
We have not found any records of PASSIM POLAND LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PASSIM POLAND LTD
Trademarks
We have not found any records of PASSIM POLAND LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PASSIM POLAND LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PASSIM POLAND LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PASSIM POLAND LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PASSIM POLAND LTD
OriginDestinationDateImport CodeImported Goods classification description
2010-09-0187011000Pedestrian-controlled agricultural tractors and similar tractors for industry (excl. tractor units for articulated lorries)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPASSIM POLAND LTDEvent Date2009-11-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PASSIM POLAND LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PASSIM POLAND LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.