Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Pascall Electronics LTD
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending May 29, 2013)
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
01316674
Record last updated
Sunday, April 20, 2025 1:57:45 AM UTC
Postal Code
TN23 1EH
Sector
equipment, manufacture
Charts
Visits
PASCALL ELECTRONICS LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2014-2
2014-9
2022-12
2024-7
0
1
Directors
Graham Michael John Jefferies
(born on May 25, 1957), 29 companies
Vincent Michael Buffa
, 14 companies
James Skulina
, 12 companies
James Leonard Skulina
, 15 companies
David French
(born on Jul 30, 1987), 89 companies
Jonathan David Crandall
, 33 companies
Trevor Brian Gay
, 2 companies
Nils Jolliffe
, 3 companies
Liza Sabol
, 35 companies
Transdigm European Holdings Private Limited Company
, 4 companies
Christopher John Cockroft
, 3 companies
Rodrigo Ruy Rubiano
, 2 companies
Craig Howard Skillicorn
(born on Mar 23, 1972), 2 companies
Dheeraj Choudhary
(born on Jan 21, 1982), 18 companies
Emma Crabbe
, 3 companies
Jason AAron Roth
, 2 companies
Rodrigo Rubiano
, 2 companies
Vincent p Ciolli
, 2 companies
Martin Rolfe
(born on Jan 14, 1967), 8 companies
Filings
Document Type
Publication date
Download link
Registry
Jun 24, 2024
Appointment of a man as Site Director and Director
Registry
Jan 2, 2024
Resignation of one Director (a man)
Registry
Dec 15, 2023
Appointment of a man as President and Director
Registry
Dec 15, 2023
Resignation of one Director (a man)
Registry
Sep 1, 2023
Appointment of a man as Director and President
Registry
Aug 31, 2023
Resignation of one Director (a man)
Registry
Apr 26, 2022
Resignation of one Director (a man) 1316...
Registry
Apr 25, 2022
Appointment of a man as Director and President
Registry
Dec 13, 2021
Resignation of one Secretary (a man)
Registry
Dec 13, 2021
Appointment of a woman as Secretary
Registry
Jul 29, 2021
Resignation of one Director (a man)
Registry
Jul 29, 2021
Appointment of a man as President and Director
Registry
Apr 27, 2021
Resignation of one Director (a man)
Registry
Apr 27, 2021
Appointment of a man as Director and Managing Director
Registry
Aug 15, 2020
Resignation of one Director (a man)
Registry
Aug 10, 2020
Appointment of a man as Director and Company President
Registry
Dec 9, 2019
Resignation of one Secretary (a man)
Registry
Dec 9, 2019
Appointment of a man as Secretary
Registry
Oct 2, 2019
Resignation of one Director (a man)
Registry
Oct 2, 2019
Appointment of a woman
Notices
Feb 11, 2019
Resolutions for winding-up
Notices
Feb 11, 2019
Appointment of liquidators
Registry
Dec 5, 2018
Appointment of a man as Managing Director and Director
Registry
Nov 23, 2018
Resignation of one Director (a man)
Registry
Nov 23, 2018
Appointment of a man as Secretary
Registry
Oct 5, 2018
Resignation of one Director (a man)
Registry
Oct 5, 2018
Appointment of a man as Director
Registry
Apr 19, 2018
Resignation of one Director (a man)
Registry
Apr 19, 2018
Appointment of a man as Director and Company Director
Registry
Feb 12, 2018
Two appointments: 2 men
Registry
Sep 30, 2016
Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry
Jul 1, 2015
Appointment of a man as President / Ceo and Director
Financials
May 29, 2013
Annual accounts
Registry
Apr 10, 2013
Statement of satisfaction in full or in part of mortgage or charge
Registry
Mar 7, 2013
Particulars of a mortgage or charge
Registry
Mar 6, 2013
Appointment of a man as Director
Registry
Mar 4, 2013
Annual return
Financials
Oct 3, 2012
Annual accounts
Registry
Mar 13, 2012
Annual return
Registry
Sep 16, 2011
Particulars of a mortgage or charge
Registry
Aug 12, 2011
Particulars of a mortgage or charge 1316...
Financials
Apr 19, 2011
Annual accounts
Registry
Mar 9, 2011
Annual return
Financials
Oct 3, 2010
Annual accounts
Registry
Sep 11, 2010
Particulars of a mortgage or charge
Registry
Sep 11, 2010
Particulars of a mortgage or charge 1316...
Registry
Sep 8, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Sep 1, 2010
Resignation of one Director
Registry
Aug 31, 2010
Appointment of a man as Secretary
Registry
Aug 31, 2010
Resignation of one Secretary
Registry
Aug 31, 2010
Appointment of a man as Secretary
Registry
Aug 24, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Aug 24, 2010
Statement of satisfaction in full or in part of mortgage or charge 1316...
Registry
Mar 17, 2010
Annual return
Registry
Mar 17, 2010
Change of particulars for corporate secretary
Registry
Mar 17, 2010
Change of particulars for director
Registry
Mar 16, 2010
Change of particulars for director 1316...
Registry
Mar 16, 2010
Change of particulars for director
Registry
Mar 16, 2010
Change of particulars for director 1316...
Registry
Mar 16, 2010
Resignation of one Director
Financials
May 7, 2009
Annual accounts
Registry
Mar 6, 2009
Annual return
Registry
Aug 18, 2008
Appointment of a man as Director
Registry
Aug 12, 2008
Resignation of a director
Registry
Jun 7, 2008
Particulars of a mortgage or charge
Financials
Apr 8, 2008
Annual accounts
Registry
Feb 28, 2008
Annual return
Registry
Dec 12, 2007
Particulars of a mortgage or charge
Registry
Aug 25, 2007
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jul 26, 2007
Appointment of a director
Financials
Jun 5, 2007
Annual accounts
Registry
Apr 16, 2007
Annual return
Registry
Apr 12, 2007
Resignation of a director
Financials
Jul 25, 2006
Annual accounts
Registry
Jul 17, 2006
Change of accounting reference date
Registry
Mar 17, 2006
Annual return
Financials
Jan 31, 2006
Annual accounts
Registry
Jul 16, 2005
Particulars of a mortgage or charge
Registry
Jun 29, 2005
Particulars of a mortgage or charge 1316...
Registry
Mar 30, 2005
Appointment of a director
Registry
Mar 30, 2005
Resignation of a director
Registry
Mar 30, 2005
Auditor's letter of resignation
Registry
Mar 30, 2005
Appointment of a director
Registry
Mar 30, 2005
Resignation of a director
Registry
Mar 30, 2005
Resignation of a director 1316...
Registry
Mar 30, 2005
Appointment of a director
Registry
Mar 30, 2005
Appointment of a secretary
Registry
Mar 30, 2005
Change of accounting reference date
Registry
Mar 30, 2005
Change in situation or address of registered office
Registry
Mar 22, 2005
Annual return
Registry
Mar 18, 2005
Appointment of a man as Company Director and Director
Registry
Feb 25, 2005
Notice of increase in nominal capital
Registry
Feb 25, 2005
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Feb 22, 2005
Alteration to memorandum and articles
Registry
Dec 15, 2004
Appointment of a director
Registry
Oct 27, 2004
Resignation of a director
Financials
Aug 23, 2004
Annual accounts
Registry
May 7, 2004
Resignation of a director
Registry
Mar 29, 2004
Annual return
Financials
Sep 9, 2003
Annual accounts
Companies with similar name
Pascall Electronics Limited
Pascall Ltd
Pascall Ltd
Pascall BV
Pascall + Watson Limited
Marie Pascall Limited
Pascall Weldfab Limited
Pascall Cofte SL
Pascall & Associates Ltd
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)