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

PASS GROUP LIMITED

C/O FRP ADVISORY, KINGS ORCHARD, 1 QUEEN STREET, BRISTOL, BS2 0HQ,
Company Registration Number
02257951
Private Limited Company
Liquidation

Company Overview

About Pass Group Ltd
PASS GROUP LIMITED was founded on 1988-05-13 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Pass Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PASS GROUP LIMITED
 
Legal Registered Office
C/O FRP ADVISORY, KINGS ORCHARD
1 QUEEN STREET
BRISTOL
BS2 0HQ
 
Filing Information
Company Number 02257951
Company ID Number 02257951
Date formed 1988-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts SMALL
Last Datalog update: 2024-01-07 11:51:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PASS GROUP LIMITED
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.
Companies with same name PASS GROUP LIMITED
The following companies were found which have the same name as PASS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PASS GROUP, LLC 2352 SE 15 TERRACE HOMESTEAD FL 33035 Inactive Company formed on the 2011-11-28
PASS GROUP AUSTRALIA PTY LTD Active Company formed on the 2020-10-05

Company Officers of PASS GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CHARLES TAYLOR
Company Secretary 1996-09-01
MARK ANTHONY PASS
Director 1992-12-22
RICHARD CHARLES TAYLOR
Director 1991-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ARTHUR PASS
Director 1991-07-26 2012-06-20
DOUGLAS ALEXANDER GORDON
Director 1991-07-26 2003-08-31
ROY BROWN
Company Secretary 1995-06-05 1996-08-31
ROY BROWN
Director 1995-06-05 1996-08-31
RICHARD CHARLES TAYLOR
Company Secretary 1991-07-26 1995-06-05
REGINALD MACKAY DUFF
Director 1991-07-26 1995-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES TAYLOR GRANGEHEATH LIMITED Company Secretary 2002-12-16 CURRENT 2002-10-30 Dissolved 2016-04-14
RICHARD CHARLES TAYLOR MT PASS HOLDINGS LIMITED Company Secretary 2002-12-06 CURRENT 2002-10-30 Active
RICHARD CHARLES TAYLOR GRANWOOD HOLDINGS LIMITED Company Secretary 2002-12-06 CURRENT 2002-10-30 Liquidation
RICHARD CHARLES TAYLOR NATIONAL FLOORCOVERINGS HOLDINGS LIMITED Company Secretary 2002-12-06 CURRENT 2002-10-30 Active
RICHARD CHARLES TAYLOR PASS HOLDINGS LIMITED Company Secretary 1996-12-20 CURRENT 1996-12-06 Liquidation
RICHARD CHARLES TAYLOR RENTACARPET LIMITED Company Secretary 1996-09-01 CURRENT 1991-12-17 Active
RICHARD CHARLES TAYLOR RENTAMAT LIMITED Company Secretary 1996-09-01 CURRENT 1995-04-19 Active
RICHARD CHARLES TAYLOR GRANWAX HOLDINGS LIMITED Company Secretary 1991-12-20 CURRENT 1991-12-10 Active - Proposal to Strike off
MARK ANTHONY PASS THE DERBYSHIRE GROUP LIMITED Director 2012-11-19 CURRENT 2002-10-30 Liquidation
MARK ANTHONY PASS AMBER PASS LIMITED Director 2012-11-19 CURRENT 1970-11-03 Liquidation
MARK ANTHONY PASS AMBER PASS GROUP LIMITED Director 2012-11-19 CURRENT 1996-12-06 Liquidation
MARK ANTHONY PASS GRANGEHEATH 2017 LIMITED Director 2012-11-19 CURRENT 1961-10-26 Liquidation
MARK ANTHONY PASS GRANWAX HOLDINGS LIMITED Director 2012-08-21 CURRENT 1991-12-10 Active - Proposal to Strike off
MARK ANTHONY PASS GRANWOOD FLOORING GROUP LIMITED Director 2012-08-21 CURRENT 1998-06-02 Liquidation
MARK ANTHONY PASS MT PASS HOLDINGS LIMITED Director 2006-10-09 CURRENT 2002-10-30 Active
MARK ANTHONY PASS GRANWOOD HOLDINGS LIMITED Director 2006-10-09 CURRENT 2002-10-30 Liquidation
MARK ANTHONY PASS GEOFABRICS GROUP LIMITED Director 2003-10-01 CURRENT 2001-12-05 Active
MARK ANTHONY PASS GEOTEXTILES LIMITED Director 2003-10-01 CURRENT 1997-10-24 Active
MARK ANTHONY PASS GEOSYNTHETICS LABORATORIES LIMITED Director 2003-10-01 CURRENT 1993-08-20 Active
MARK ANTHONY PASS GRAHAM STREET PROPERTIES LIMITED Director 1998-06-18 CURRENT 1998-06-18 Active - Proposal to Strike off
MARK ANTHONY PASS PASS HOLDINGS LIMITED Director 1996-12-20 CURRENT 1996-12-06 Liquidation
MARK ANTHONY PASS MT PASS LIMITED Director 1991-11-21 CURRENT 1990-11-21 Active - Proposal to Strike off
MARK ANTHONY PASS GWP REALISATIONS 2024 LIMITED Director 1991-11-21 CURRENT 1990-11-21 Active
MARK ANTHONY PASS GRANWOOD FLOORING LIMITED Director 1991-07-25 CURRENT 1956-05-16 Liquidation
RICHARD CHARLES TAYLOR GRAHAM STREET PROPERTIES LIMITED Director 2017-09-06 CURRENT 1998-06-18 Active - Proposal to Strike off
RICHARD CHARLES TAYLOR DERBYSHIRE ESTATES LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active - Proposal to Strike off
RICHARD CHARLES TAYLOR GEOFABRICS HOLDINGS LIMITED Director 2017-03-03 CURRENT 2011-11-23 Active
RICHARD CHARLES TAYLOR GEOFABRICS LIMITED Director 2017-03-03 CURRENT 1990-03-28 Active
RICHARD CHARLES TAYLOR NATIONAL FLOORCOVERINGS LIMITED Director 2017-01-09 CURRENT 1955-03-03 Active
RICHARD CHARLES TAYLOR NATIONAL FLOORCOVERINGS GROUP LIMITED Director 2011-10-28 CURRENT 2011-10-28 Active
RICHARD CHARLES TAYLOR HECKMONDWIKE CARPETS LIMITED Director 2008-12-10 CURRENT 1978-02-02 Active
RICHARD CHARLES TAYLOR GRANGEHEATH LIMITED Director 2002-12-16 CURRENT 2002-10-30 Dissolved 2016-04-14
RICHARD CHARLES TAYLOR MT PASS HOLDINGS LIMITED Director 2002-12-06 CURRENT 2002-10-30 Active
RICHARD CHARLES TAYLOR GRANWOOD HOLDINGS LIMITED Director 2002-12-06 CURRENT 2002-10-30 Liquidation
RICHARD CHARLES TAYLOR THE DERBYSHIRE GROUP LIMITED Director 2002-12-06 CURRENT 2002-10-30 Liquidation
RICHARD CHARLES TAYLOR NATIONAL FLOORCOVERINGS HOLDINGS LIMITED Director 2002-12-06 CURRENT 2002-10-30 Active
RICHARD CHARLES TAYLOR GRANSTAND LIMITED Director 2000-01-04 CURRENT 1962-10-19 Active - Proposal to Strike off
RICHARD CHARLES TAYLOR GRANWOOD FLOORING GROUP LIMITED Director 1998-09-21 CURRENT 1998-06-02 Liquidation
RICHARD CHARLES TAYLOR AMBER PASS GROUP LIMITED Director 1996-12-20 CURRENT 1996-12-06 Liquidation
RICHARD CHARLES TAYLOR PASS HOLDINGS LIMITED Director 1996-12-20 CURRENT 1996-12-06 Liquidation
RICHARD CHARLES TAYLOR RENTAMAT LIMITED Director 1995-05-17 CURRENT 1995-04-19 Active
RICHARD CHARLES TAYLOR AMBER AGRICULTURE LIMITED Director 1995-05-16 CURRENT 1987-05-27 Dissolved 2016-04-14
RICHARD CHARLES TAYLOR AMBER PASS LIMITED Director 1995-05-16 CURRENT 1970-11-03 Liquidation
RICHARD CHARLES TAYLOR GRANGEHEATH 2017 LIMITED Director 1995-05-16 CURRENT 1961-10-26 Liquidation
RICHARD CHARLES TAYLOR HECKMONDWIKE FB LIMITED Director 1992-07-25 CURRENT 1981-01-14 Active
RICHARD CHARLES TAYLOR GRANWAX HOLDINGS LIMITED Director 1991-12-20 CURRENT 1991-12-10 Active - Proposal to Strike off
RICHARD CHARLES TAYLOR RENTACARPET LIMITED Director 1991-12-20 CURRENT 1991-12-17 Active
RICHARD CHARLES TAYLOR MT PASS LIMITED Director 1991-11-21 CURRENT 1990-11-21 Active - Proposal to Strike off
RICHARD CHARLES TAYLOR GWP REALISATIONS 2024 LIMITED Director 1991-11-21 CURRENT 1990-11-21 Active
RICHARD CHARLES TAYLOR GRANWOOD FLOORING LIMITED Director 1991-07-25 CURRENT 1956-05-16 Liquidation

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
2022-09-13Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-09-13Appointment of a voluntary liquidator
2022-09-13Voluntary liquidation declaration of solvency
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM 10 Imperial Road Matlock Derbyshire DE4 3NL England
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM 10 Imperial Road Matlock Derbyshire DE4 3NL England
2022-09-13LIQ01Voluntary liquidation declaration of solvency
2022-09-13600Appointment of a voluntary liquidator
2022-09-13LRESSPResolutions passed:
  • Special resolution to wind up on 2022-08-23
2021-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2016-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES TAYLOR / 22/11/2016
2016-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY PASS / 09/11/2016
2016-11-22CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD CHARLES TAYLOR on 2016-11-22
2016-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 394125
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/16 FROM Stubben Edge Hall Ashover Derbyshire S45 Oeu
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 394125
2015-08-18AR0126/07/15 ANNUAL RETURN FULL LIST
2014-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 394125
2014-08-11AR0126/07/14 ANNUAL RETURN FULL LIST
2013-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-08-12AR0126/07/13 ANNUAL RETURN FULL LIST
2012-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-02AR0126/07/12 ANNUAL RETURN FULL LIST
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PASS
2011-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-07-26AR0126/07/11 ANNUAL RETURN FULL LIST
2010-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-08-09AR0126/07/10 FULL LIST
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-07363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-14RES13RE SECTION 175(5)(A) 29/09/2008
2008-08-06363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2007-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-12363sRETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-09363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2005-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-16363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-17363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2003-12-12CERTNMCOMPANY NAME CHANGED NATIONAL FLOORCOVERINGS LIMITED CERTIFICATE ISSUED ON 12/12/03
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-21288bDIRECTOR RESIGNED
2003-08-14363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-05363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-14363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-14363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-06363sRETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS
1998-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-17363sRETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS
1997-10-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-22363sRETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS
1996-11-05395PARTICULARS OF MORTGAGE/CHARGE
1996-11-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1996-09-10288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-09-10288NEW SECRETARY APPOINTED
1996-08-20363sRETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS
1995-10-25AAFULL GROUP ACCOUNTS MADE UP TO 31/12/94
1995-09-05ORES12VARYING SHARE RIGHTS AND NAMES 25/08/95
1995-09-05ORES01ALTER MEM AND ARTS 25/08/95
1995-09-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-09-05122CONVE 25/08/95
1995-08-17363(288)SECRETARY RESIGNED
1995-08-17363sRETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS
1995-06-20288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-05-01169£ IC 466552/394125 13/04/95 £ SR 289708@.25=72427
1995-05-01SRES094 25P SHS 13/04/95
1995-05-01SRES094 25P SHS 13/04/95
1995-05-01SRES09130 25P SHS 13/04/95
1995-05-01SRES099176 25P SHS 13/04/95
1995-05-01SRES092333 25P SHS 13/04/95
1995-05-01SRES096000 25P SHS 13/04/95
1995-05-01SRES091000 25P SHS 13/04/95
1995-05-01SRES091000 25P SHS 13/04/95
1995-05-01SRES091000 25P SHS 13/04/95
1995-05-01SRES091000 25P SHS 13/04/95
1995-05-01SRES094740 25P SHS 13/04/95
1995-05-01SRES0910000 25P SHS 13/04/95
1995-05-01SRES0910000 25P SHS 13/04/95
1995-05-01SRES093740 25P SHS 13/04/95
1995-05-01SRES095307 25P SHS 13/04/95
1995-05-01SRES0925848 25P SHS 13/04/95
1995-05-01SRES0946655 25P SHS 13/04/95
1995-05-01SRES0945000 25P SHS 13/04/95
1995-05-01SRES099740 25P SHS 13/04/95
1995-05-01SRES0910000 25P SHS 13/04/95
1995-05-01SRES0910000 25P SHS 13/04/95
1995-05-01SRES093204 25P SHS 13/04/95
1995-05-01SRES0925848 25P SHS 13/04/95
1995-05-01SRES093204 25P 13/04/95
1995-05-01SRES0932470 25P SHS 13/04/95
1995-04-24288DIRECTOR RESIGNED
1994-10-12AAFULL GROUP ACCOUNTS MADE UP TO 31/12/93
1994-08-15363sRETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS
1994-03-15288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-09-16AAFULL GROUP ACCOUNTS MADE UP TO 31/12/92
1993-08-24363sRETURN MADE UP TO 26/07/93; NO CHANGE OF MEMBERS
1993-01-12288NEW DIRECTOR APPOINTED
1992-09-29AAFULL GROUP ACCOUNTS MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PASS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2022-09-08
Appointment of Liquidators2022-09-08
Resolutions for Winding-up2022-09-08
Fines / Sanctions
No fines or sanctions have been issued against PASS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PASS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PASS GROUP LIMITED
Trademarks
We have not found any records of PASS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PASS GROUP LIMITED. 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 (70100 - Activities of head offices) as PASS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PASS GROUP LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PASS GROUP LIMITED 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 PASS GROUP LIMITED 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.