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

PASUDA (HIRE) LIMITED

THE OLD AIRFIELD BELTON ROAD, SANDTOFT, DONCASTER, SOUTH YORKSHIRE, DN8 5SX,
Company Registration Number
02761701
Private Limited Company
Active

Company Overview

About Pasuda (hire) Ltd
PASUDA (HIRE) LIMITED was founded on 1992-11-04 and has its registered office in Doncaster. The organisation's status is listed as "Active". Pasuda (hire) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PASUDA (HIRE) LIMITED
 
Legal Registered Office
THE OLD AIRFIELD BELTON ROAD
SANDTOFT
DONCASTER
SOUTH YORKSHIRE
DN8 5SX
Other companies in DN8
 
Filing Information
Company Number 02761701
Company ID Number 02761701
Date formed 1992-11-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB646429125  
Last Datalog update: 2024-04-07 03:32:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PASUDA (HIRE) 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.

Company Officers of PASUDA (HIRE) LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JONES
Company Secretary 1992-11-04
BENJAMIN GRAHAM JONES
Director 2004-06-16
GORDON JONES
Director 1992-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-11-04 1992-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN JONES LIBERTY GROUP HOLDINGS LTD Company Secretary 1996-08-28 CURRENT 1996-08-28 Active
SUSAN JONES PASUDA BUILDINGS LIMITED Company Secretary 1992-06-23 CURRENT 1992-06-10 Active
GORDON JONES DON VALLEY BREWERY LIMITED Director 2018-03-29 CURRENT 2013-10-03 Active
GORDON JONES TWELCO LIMITED Director 2018-01-12 CURRENT 1972-08-07 Active - Proposal to Strike off
GORDON JONES SPEAKEASY CO. LTD Director 2017-06-28 CURRENT 2017-06-28 Active
GORDON JONES SPEAKEASY ENTERPRISES LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active
GORDON JONES ROSEDALE BUILDING SYSTEMS LIMITED Director 2006-01-03 CURRENT 1996-02-23 Active - Proposal to Strike off
GORDON JONES LIBERTY GUARD (U.K.) LIMITED Director 2002-10-03 CURRENT 2002-10-03 Active
GORDON JONES ESSENTIAL TRAINING PARTNERSHIP LIMITED Director 1998-04-16 CURRENT 1998-04-16 Active - Proposal to Strike off
GORDON JONES LIBERTY GROUP HOLDINGS LTD Director 1996-08-28 CURRENT 1996-08-28 Active
GORDON JONES PASUDA SITE SERVICES LIMITED Director 1996-05-13 CURRENT 1996-05-13 Active - Proposal to Strike off
GORDON JONES PASUDA BUILDINGS LIMITED Director 1992-06-23 CURRENT 1992-06-10 Active

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
2024-03-06SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-08-23Notification of Liberty Group Holdings Limited as a person with significant control on 2016-04-06
2023-08-23CESSATION OF GORDON JONES AS A PERSON OF SIGNIFICANT CONTROL
2023-01-13SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2021-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/21 FROM Belton Road Sandtoft Thorne Doncaster South Yorkshire DN8 5SY
2021-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-09-20CH01Director's details changed for Benjamin Graham Jones on 2017-09-20
2017-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-16AR0104/11/15 ANNUAL RETURN FULL LIST
2015-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 5
2015-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027617010011
2015-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-13AR0104/11/14 ANNUAL RETURN FULL LIST
2014-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-11AR0104/11/13 ANNUAL RETURN FULL LIST
2013-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-11-05AR0104/11/12 FULL LIST
2012-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-12-05AR0104/11/11 FULL LIST
2011-05-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-12-16AR0104/11/10 FULL LIST
2010-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-12-08AR0104/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN GRAHAM JONES / 08/12/2009
2009-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-12-16287REGISTERED OFFICE CHANGED ON 16/12/2008 FROM HIGHFIELD LANE ORGREAVE SHEFFIELD SOUTH YORKSHIRE S13 9NA
2008-12-02363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-12-29363sRETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS
2007-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-12-06363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2005-12-01363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2004-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-11-22363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-06-22288aNEW DIRECTOR APPOINTED
2003-12-02363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-11-12363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-11-21363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-29363sRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2000-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-12-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-06363sRETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-27363sRETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS
1998-12-22395PARTICULARS OF MORTGAGE/CHARGE
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-12-01363sRETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS
1997-11-06395PARTICULARS OF MORTGAGE/CHARGE
1997-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-03-27395PARTICULARS OF MORTGAGE/CHARGE
1997-01-27225(1)ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/06
1997-01-20363sRETURN MADE UP TO 04/11/96; FULL LIST OF MEMBERS
1996-08-29395PARTICULARS OF MORTGAGE/CHARGE
1996-08-07395PARTICULARS OF MORTGAGE/CHARGE
1996-07-02395PARTICULARS OF MORTGAGE/CHARGE
1996-07-02395PARTICULARS OF MORTGAGE/CHARGE
1996-04-16363sRETURN MADE UP TO 04/11/95; FULL LIST OF MEMBERS
1996-03-14395PARTICULARS OF MORTGAGE/CHARGE
1996-03-14395PARTICULARS OF MORTGAGE/CHARGE
1996-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-02-01363sRETURN MADE UP TO 04/11/94; FULL LIST OF MEMBERS
1994-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93
1994-08-09DISS40STRIKE-OFF ACTION DISCONTINUED
1994-08-09363sRETURN MADE UP TO 04/11/93; FULL LIST OF MEMBERS
1994-08-09SRES03EXEMPTION FROM APPOINTING AUDITORS 02/08/94
1994-05-10GAZ1FIRST GAZETTE
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to PASUDA (HIRE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1994-05-10
Fines / Sanctions
No fines or sanctions have been issued against PASUDA (HIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-19 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2011-01-21 Satisfied CLYDESDALE BANK PLC
DEED OF ASSIGNMENT OF HIRE CONTRACT (S) 1998-12-22 Satisfied DAVENHAM TRUST PLC
DEED OF ASSIGNMENT OF HIRE CONTRACT 1997-11-06 Satisfied DAVENHAM TRUST PLC
MORTGAGE DEBENTURE 1997-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF ASSIGNMENT 1996-08-29 Satisfied DAVENHAM TRUST PLC
DEED OF ASSIGNMENT 1996-08-07 Satisfied DAVENHAM TRUST PLC
DEED OF ASSIGNMENT 1996-07-02 Satisfied DAVENHAM TRUST PLC
DEED OF ASSIGNMENT 1996-07-02 Satisfied DAVENHAM TRUST PLC
MORTGAGE 1996-03-14 Satisfied YORKSHIRE BANK PLC
DEED OF COVENANT 1996-03-14 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PASUDA (HIRE) LIMITED

Intangible Assets
Patents
We have not found any records of PASUDA (HIRE) LIMITED registering or being granted any patents
Domain Names

PASUDA (HIRE) LIMITED owns 1 domain names.

sitewelfareunits.co.uk  

Trademarks
We have not found any records of PASUDA (HIRE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PASUDA (HIRE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2016-11-15 GBP £450 NORTH BRIDGE
Doncaster Council 2015-05-06 GBP £374 TRANSPORT HOLDING ACC HIGHWAYS
Doncaster Council 2015-03-26 GBP £270 LOCAL PARTNERSHIP OFFICER CENT
Doncaster Council 2015-01-19 GBP £406 PBM GENERAL
SHEFFIELD CITY COUNCIL 2015-01-16 GBP £340 BUILDINGS - SECTIONAL & PORTAB
Doncaster Council 2014-11-21 GBP £377 TRANSPORT HOLDING ACC HIGHWAYS
Doncaster Council 2014-11-21 GBP £304 LABOUR OHEADS - WELFARE DRVERS
Doncaster Council 2014-10-21 GBP £290 POOL VEHICLES
Doncaster Council 2014-09-25 GBP £277 ADMIN GENERAL TRANSPORT
Doncaster Council 2014-08-29 GBP £304 POOL VEHICLES
Doncaster Council 2014-05-15 GBP £396 TRANSPORT HOLDING ACC HIGHWAYS
Sheffield City Council 2014-04-15 GBP £8,984
Sheffield City Council 2013-11-21 GBP £12,620
Doncaster Council 2013-10-17 GBP £389 TRANSPORT HOLDING ACC HIGHWAYS
Doncaster Council 2013-06-06 GBP £300 TRANSPORT-RELATED EXPENDITURE
Rotherham Metropolitan Borough Council 2012-03-26 GBP £1,500 Environment & Development Services
Rotherham Metropolitan Borough Council 2012-01-12 GBP £1,460 Environment & Development Services
Rotherham Metropolitan Borough Council 2011-12-05 GBP £750 Environment & Development Services
Rotherham Metropolitan Borough Council 2011-08-08 GBP £975 Environment & Development Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PASUDA (HIRE) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPASUDA (HIRE) LIMITEDEvent Date1994-05-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PASUDA (HIRE) 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 PASUDA (HIRE) 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.