ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pase Developments Limited

Pase Developments Limited is an active company incorporated on 13 December 2010 with the registered office located in Lichfield, Staffordshire. Pase Developments Limited was registered 14 years ago.
Status
Active
Active since 13 years ago
Company No
07467435
Private limited company
Age
14 years
Incorporated 13 December 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 December 2024 (8 months ago)
Next confirmation dated 15 December 2025
Due by 29 December 2025 (3 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Stable 1, Springhill Farm Walsall Road
Springhill
Lichfield
WS14 0BX
England
Address changed on 30 May 2023 (2 years 3 months ago)
Previous address was 205 High Street Brownhills Walsall WS8 6HE England
Telephone
01612224004
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • Quantity Surveyor • British • Lives in England • Born in Feb 1983
Director • PSC • British • Lives in England • Born in Feb 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Egan Quantity Surveying Limited
Mr Stewart Kevin Egan is a mutual person.
Active
Wire Homes Limited
Mr Stewart Kevin Egan is a mutual person.
Active
Ske Building Projects Limited
Mr Stewart Kevin Egan is a mutual person.
Dissolved
Iconic Homes (North West) Limited
Mr Stewart Kevin Egan is a mutual person.
Dissolved
Wase Homes Redcourt Ltd
Mr Stewart Kevin Egan is a mutual person.
Dissolved
Wire Homes (Knoll Mill) Limited
Mr Stewart Kevin Egan is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£15.01K
Increased by £13.88K (+1234%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£263.42K
Increased by £82.3K (+45%)
Total Liabilities
-£263.64K
Increased by £66.49K (+34%)
Net Assets
-£218
Increased by £15.81K (-99%)
Debt Ratio (%)
100%
Decreased by 8.76% (-8%)
Latest Activity
Confirmation Submitted
8 Months Ago on 20 Dec 2024
Full Accounts Submitted
9 Months Ago on 28 Nov 2024
New Charge Registered
1 Year 8 Months Ago on 20 Dec 2023
New Charge Registered
1 Year 8 Months Ago on 20 Dec 2023
Confirmation Submitted
1 Year 8 Months Ago on 15 Dec 2023
Full Accounts Submitted
1 Year 9 Months Ago on 16 Nov 2023
Registered Address Changed
2 Years 3 Months Ago on 30 May 2023
Mr Paul Andrew Ager Details Changed
2 Years 8 Months Ago on 16 Dec 2022
Confirmation Submitted
2 Years 8 Months Ago on 16 Dec 2022
Registered Address Changed
2 Years 8 Months Ago on 16 Dec 2022
Get Credit Report
Discover Pase Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 December 2024 with no updates
Submitted on 20 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Nov 2024
Registration of charge 074674350004, created on 20 December 2023
Submitted on 2 Jan 2024
Registration of charge 074674350003, created on 20 December 2023
Submitted on 21 Dec 2023
Confirmation statement made on 15 December 2023 with no updates
Submitted on 15 Dec 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 16 Nov 2023
Registered office address changed from 205 High Street Brownhills Walsall WS8 6HE England to Stable 1, Springhill Farm Walsall Road Springhill Lichfield WS14 0BX on 30 May 2023
Submitted on 30 May 2023
Registered office address changed from Office 10 Hamilton Davies House 117C Liverpool Road Cadishead Manchester M44 5BG United Kingdom to 205 High Street Brownhills Walsall WS8 6HE on 16 December 2022
Submitted on 16 Dec 2022
Confirmation statement made on 16 December 2022 with no updates
Submitted on 16 Dec 2022
Director's details changed for Mr Paul Andrew Ager on 16 December 2022
Submitted on 16 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year