Background WavePink WaveYellow Wave

PAS UK CONSULTING LIMITED (06287905)

PAS UK CONSULTING LIMITED (06287905) is an active UK company. incorporated on 20 June 2007. with registered office in Harrogate. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PAS UK CONSULTING LIMITED has been registered for 18 years. Current directors include PEEL, Adrian.

Company Number
06287905
Status
active
Type
ltd
Incorporated
20 June 2007
Age
18 years
Address
Crown Chambers, Harrogate, HG1 1NJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PEEL, Adrian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAS UK CONSULTING LIMITED

PAS UK CONSULTING LIMITED is an active company incorporated on 20 June 2007 with the registered office located in Harrogate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PAS UK CONSULTING LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06287905

LTD Company

Age

18 Years

Incorporated 20 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

PEEL & SHAW CONSULTING LIMITED
From: 20 June 2007To: 19 April 2012
Contact
Address

Crown Chambers Princes Street Harrogate, HG1 1NJ,

Timeline

3 key events • 2007 - 2012

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Mar 12
Director Left
Apr 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CROWN CHAMBERS LIMITED

Active
Princes Street, HarrogateHG1 1NJ
Corporate secretary
Appointed 14 Mar 2012

PEEL, Adrian

Active
17 Briestfield Road, DewsburyWF12 0PN
Born September 1960
Director
Appointed 20 Jun 2007

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 20 Jun 2007
Resigned 20 Jun 2007

SHAW, Nicola Emma

Resigned
1 Tolson Court, SheffieldS36 7BU
Secretary
Appointed 20 Jun 2007
Resigned 14 Mar 2012

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 20 Jun 2007
Resigned 20 Jun 2007

SHAW, Nicola Emma

Resigned
1 Tolson Court, SheffieldS36 7BU
Born April 1970
Director
Appointed 20 Jun 2007
Resigned 14 Mar 2012

Persons with significant control

1

Mr Adrian Peel

Active
17 Briestfield Road, DewsburyWF12 0PN
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Certificate Change Of Name Company
19 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 April 2012
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
13 April 2012
TM02Termination of Secretary
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
20 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
20 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
9 July 2007
88(2)R88(2)R
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
287Change of Registered Office
Incorporation Company
20 June 2007
NEWINCIncorporation