B & K Passmore Limited

General information

Name:

B & K Passmore Ltd

Office Address:

Partnership House 6 Hales Road Wortley LS12 4PL Leeds

Number: 04164081

Incorporation date: 2001-02-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01132015033

Emails:

  • info@passmoregroup.co.uk

Websites

www.bkpassmore.co.uk
www.passmoregroup.co.uk

Description

Data updated on:

2001 signifies the founding of B & K Passmore Limited, a company that is situated at Partnership House 6 Hales Road, Wortley, Leeds. This means it's been 23 years B & K Passmore has been in this business, as it was founded on Tue, 20th Feb 2001. The firm Companies House Registration Number is 04164081 and its zip code is LS12 4PL. Since Tue, 20th Mar 2001 B & K Passmore Limited is no longer under the name Mineralcalm. The enterprise's classified under the NACE and SIC code 43220 and has the NACE code: Plumbing, heat and air-conditioning installation. B & K Passmore Ltd reported its account information for the financial period up to 2022-03-31. Its most recent confirmation statement was released on 2022-12-15.

Council Barnsley Metropolitan Borough can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 26,775 pounds of revenue. In 2013 the company had 8 transactions that yielded 23,454 pounds. Cooperation with the Barnsley Metropolitan Borough council covered the following areas: Grants.

When it comes to this specific enterprise's directors directory, for ten years there have been three directors: Victoria R., Anthony P. and Stephen P.. To support the directors in their duties, the limited company has been utilizing the skills of Anthony P. as a secretary since the appointment on Tue, 20th Mar 2001.

  • Previous company's names
  • B & K Passmore Limited 2001-03-20
  • Mineralcalm Limited 2001-02-20

Financial data based on annual reports

Company staff

Victoria R.

Role: Director

Appointed: 07 October 2014

Latest update: 4 March 2024

Anthony P.

Role: Director

Appointed: 20 March 2001

Latest update: 4 March 2024

Anthony P.

Role: Secretary

Appointed: 20 March 2001

Latest update: 4 March 2024

Stephen P.

Role: Director

Appointed: 20 March 2001

Latest update: 4 March 2024

People with significant control

Executives with significant control over the firm are: Anthony P. owns 1/2 or less of company shares. Stephen P. owns 1/2 or less of company shares.

Anthony P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Stephen P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 December 2023
Confirmation statement last made up date 15 December 2022
Annual Accounts 23 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 July 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 2 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 2 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 25 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 25 June 2013
Annual Accounts 25 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Bartfields (uk) Limited

Address:

4th Floor, Stockdale House Headingley Office Park 8 Victoria Road

Post code:

LS6 1PF

City / Town:

Leeds

Accountant/Auditor,
2014 - 2013

Name:

Bartfields (uk) Limited

Address:

Burley House 12 Clarendon Road

Post code:

LS2 9NF

City / Town:

Leeds

Accountant/Auditor,
2016

Name:

Bartfields (uk) Limited

Address:

4th Floor, Stockdale House Headingley Office Park 8 Victoria Road

Post code:

LS6 1PF

City / Town:

Leeds

Accountant/Auditor,
2012

Name:

Bartfields (uk) Limited

Address:

Burley House 12 Clarendon Road

Post code:

LS2 9NF

City / Town:

Leeds

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Barnsley Metropolitan Borough 7 £ 26 775.42
2014-05-07 5200415864 £ 7 027.10 Grants
2014-01-03 5200390422 £ 4 314.70 Grants
2014-05-29 5200420718 £ 4 258.04 Grants
2013 Barnsley Metropolitan Borough 8 £ 23 453.51
2013-09-12 5200368229 £ 4 000.00 505002
2013-11-27 5200383375 £ 3 958.95 Grants
2013-11-27 5200379353 £ 3 728.12 Grants

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
23
Company Age

Similar companies nearby

Closest companies