Company NameProfessional Active Soccer Schools Ltd
Company StatusActive
Company Number04659848
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Lee Brian Honeywood
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2003(2 weeks, 2 days after company formation)
Appointment Duration21 years, 2 months
RoleFootball Coach
Country of ResidenceEngland
Correspondence Address1 Brook Hill
Little Waltham
Chelmsford
Essex
CM3 3LN
Secretary NameMr Lee Brian Honeywood
NationalityBritish
StatusCurrent
Appointed26 February 2003(2 weeks, 2 days after company formation)
Appointment Duration21 years, 2 months
RoleFootball Coach
Country of ResidenceEngland
Correspondence Address1 Brook Hill
Little Waltham
Essex
CM3 3LN
Director NameBrian Roy Honeywood
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2005(2 years, 6 months after company formation)
Appointment Duration18 years, 8 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address1a Snows Court
Great Waltham
Chelmsford
Essex
CM3 1DE
Director NameMr Robert Donald Pithers
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2005(2 years, 8 months after company formation)
Appointment Duration18 years, 6 months
RoleFootball Coach
Country of ResidenceUnited Kingdom
Correspondence Address131 Swiss Avenue
Chelmsford
CM1 2AF
Director NameMr Oliver Charles Berquez
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(2 weeks, 2 days after company formation)
Appointment Duration14 years, 2 months (resigned 17 May 2017)
RoleFootball Coach
Country of ResidenceUnited Kingdom
Correspondence Address13 Pye Corner
Castle Hedingham
Essex
CO9 3DF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,659
Cash£1,827
Current Liabilities£9,567

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

29 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
18 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
23 October 2018Resolutions
  • RES13 ‐ Section 172 companies act 2006/companies business 19/09/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 October 2018Statement of capital following an allotment of shares on 19 September 2018
  • GBP 23
(4 pages)
22 June 2018Termination of appointment of Oliver Charles Berquez as a director on 17 May 2017 (1 page)
22 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 21
(7 pages)
11 February 2016Director's details changed for Mr Robert Pithers on 7 February 2016 (2 pages)
11 February 2016Director's details changed for Mr Robert Pithers on 7 February 2016 (2 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 21
(7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 21
(7 pages)
13 March 2015Secretary's details changed for Mr Lee Brian Honeywood on 20 October 2014 (1 page)
13 March 2015Secretary's details changed for Mr Lee Brian Honeywood on 20 October 2014 (1 page)
13 March 2015Director's details changed for Mr Lee Brian Honeywood on 20 October 2014 (2 pages)
13 March 2015Director's details changed for Brian Roy Honeywood on 20 October 2014 (2 pages)
13 March 2015Director's details changed for Mr Robert Pithers on 30 June 2014 (2 pages)
13 March 2015Director's details changed for Mr Lee Brian Honeywood on 20 October 2014 (2 pages)
13 March 2015Director's details changed for Brian Roy Honeywood on 20 October 2014 (2 pages)
13 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 21
(7 pages)
13 March 2015Director's details changed for Mr Robert Pithers on 30 June 2014 (2 pages)
13 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 21
(7 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 21
(7 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 21
(7 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 21
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 February 2012Director's details changed for Oliver Charles Berquez on 3 January 2012 (2 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
14 February 2012Director's details changed for Oliver Charles Berquez on 3 January 2012 (2 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
14 February 2012Director's details changed for Oliver Charles Berquez on 3 January 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Director's details changed for Lee Brian Honeywood on 3 February 2010 (2 pages)
24 February 2010Director's details changed for Brian Roy Honeywood on 3 February 2010 (2 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Oliver Charles Berquez on 3 February 2010 (2 pages)
24 February 2010Director's details changed for Lee Brian Honeywood on 3 February 2010 (2 pages)
24 February 2010Director's details changed for Brian Roy Honeywood on 3 February 2010 (2 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Oliver Charles Berquez on 3 February 2010 (2 pages)
24 February 2010Director's details changed for Lee Brian Honeywood on 3 February 2010 (2 pages)
24 February 2010Director's details changed for Brian Roy Honeywood on 3 February 2010 (2 pages)
24 February 2010Director's details changed for Oliver Charles Berquez on 3 February 2010 (2 pages)
24 February 2010Director's details changed for Robert Pithers on 3 February 2010 (2 pages)
24 February 2010Director's details changed for Robert Pithers on 3 February 2010 (2 pages)
24 February 2010Director's details changed for Robert Pithers on 3 February 2010 (2 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 February 2009Return made up to 01/02/09; full list of members (5 pages)
26 February 2009Return made up to 01/02/09; full list of members (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 February 2008Return made up to 01/02/08; full list of members (3 pages)
20 February 2008Return made up to 01/02/08; full list of members (3 pages)
7 September 2007Registered office changed on 07/09/07 from: oakley lodge, 83 springfield rd chelmsford essex CM2 6JL (1 page)
7 September 2007Registered office changed on 07/09/07 from: oakley lodge, 83 springfield rd chelmsford essex CM2 6JL (1 page)
8 February 2007Return made up to 01/02/07; full list of members (3 pages)
8 February 2007Return made up to 01/02/07; full list of members (3 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 March 2006Ad 14/02/06--------- £ si 5@1=5 £ ic 16/21 (2 pages)
2 March 2006Ad 14/02/06--------- £ si 5@1=5 £ ic 16/21 (2 pages)
1 February 2006Return made up to 01/02/06; full list of members (8 pages)
1 February 2006Return made up to 01/02/06; full list of members (8 pages)
28 October 2005Ad 10/10/05--------- £ si 1@1=1 £ ic 15/16 (2 pages)
28 October 2005Ad 10/10/05--------- £ si 1@1=1 £ ic 15/16 (2 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
21 September 2005Ad 16/08/05--------- £ si 5@1=5 £ ic 10/15 (2 pages)
21 September 2005Ad 16/08/05--------- £ si 5@1=5 £ ic 10/15 (2 pages)
9 February 2005Return made up to 01/02/05; full list of members (7 pages)
9 February 2005Return made up to 01/02/05; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (12 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (12 pages)
10 February 2004Return made up to 10/02/04; full list of members (7 pages)
10 February 2004Return made up to 10/02/04; full list of members (7 pages)
27 November 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
27 November 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
5 March 2003Ad 26/02/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
5 March 2003New secretary appointed;new director appointed (2 pages)
5 March 2003Ad 26/02/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
5 March 2003New secretary appointed;new director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
10 February 2003Incorporation (9 pages)
10 February 2003Incorporation (9 pages)