Background WavePink WaveYellow Wave

PASK LTD (08871840)

PASK LTD (08871840) is an active UK company. incorporated on 31 January 2014. with registered office in Ilkeston. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 1 other business activities. PASK LTD has been registered for 12 years. Current directors include BONES, Andrew, ROBERTS, Keith, WHATTON, Stephen Ohn.

Company Number
08871840
Status
active
Type
ltd
Incorporated
31 January 2014
Age
12 years
Address
Pask Ltd T/A Inxpress Derby Office 20 Toll Bar House, Ilkeston, DE7 5FH
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BONES, Andrew, ROBERTS, Keith, WHATTON, Stephen Ohn
SIC Codes
49410, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PASK LTD

PASK LTD is an active company incorporated on 31 January 2014 with the registered office located in Ilkeston. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 1 other business activity. PASK LTD was registered 12 years ago.(SIC: 49410, 70229)

Status

active

Active since 12 years ago

Company No

08871840

LTD Company

Age

12 Years

Incorporated 31 January 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

GARTON FOOD SERVICES LTD
From: 31 January 2014To: 3 June 2016
Contact
Address

Pask Ltd T/A Inxpress Derby Office 20 Toll Bar House 1 Derby Road Ilkeston, DE7 5FH,

Previous Addresses

11 Chestnut Drive Broadmeadows, South Normanton Alfreton DE55 3AH England
From: 25 March 2017To: 14 April 2022
32-46 King Street Alfreton DE55 7DQ
From: 31 January 2014To: 25 March 2017
Timeline

9 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Jun 16
Share Buyback
Nov 21
Director Left
Jan 22
Owner Exit
Jan 23
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BONES, Andrew

Active
Office 20 Toll Bar House, IlkestonDE7 5FH
Born November 1989
Director
Appointed 01 Jun 2016

ROBERTS, Keith

Active
Office 20 Toll Bar House, IlkestonDE7 5FH
Born February 1960
Director
Appointed 01 Jun 2016

WHATTON, Stephen Ohn

Active
Office 20 Toll Bar House, IlkestonDE7 5FH
Born January 1990
Director
Appointed 01 Jun 2016

CLEGG, Paul Alexander James

Resigned
Chestnut Drive, AlfretonDE55 3AH
Born October 1968
Director
Appointed 31 Jan 2014
Resigned 30 Dec 2021

HALLAM, Peter Ernest

Resigned
Broadlands, AlfretonDE55 3NW
Born September 1955
Director
Appointed 31 Jan 2014
Resigned 01 Jun 2016

Persons with significant control

4

3 Active
1 Ceased

Mr Paul Alexander James Clegg

Ceased
Chestnut Drive, AlfretonDE55 3AH
Born October 1968

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 01 Jan 2023

Mr Stephen Ohn Whatton

Active
Office 20 Toll Bar House, IlkestonDE7 5FH
Born January 1990

Nature of Control

Significant influence or control
Notified 01 Jun 2016

Mr. Keith Roberts

Active
Office 20 Toll Bar House, IlkestonDE7 5FH
Born February 1960

Nature of Control

Significant influence or control
Notified 01 Jun 2016

Mr Andrew Bones

Active
Office 20 Toll Bar House, IlkestonDE7 5FH
Born November 1989

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 January 2022
TM01Termination of Director
Confirmation Statement With Updates
30 December 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
29 November 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Capital Allotment Shares
22 June 2016
SH01Allotment of Shares
Resolution
3 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Incorporation Company
31 January 2014
NEWINCIncorporation