Warning: file_put_contents(c/18d979888edf5b5c7d5bbdd17de19f0a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Pacair Midlands Limited, HP3 9SD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PACAIR MIDLANDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pacair Midlands Limited. The company was founded 6 years ago and was given the registration number 10811201. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Avaland House, 110 London Road, Apsley, Hemel Hempstead, Hertfordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PACAIR MIDLANDS LIMITED
Company Number:10811201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2017
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Avaland House, 110 London Road, Apsley, Hemel Hempstead, Hertfordshire, England, HP3 9SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avaland House, 110 London Road, Apsley, Hemel Hempstead, United Kingdom, HP3 9SD

Corporate Secretary09 June 2017Active
Avaland House, 110 London Road, Apsley, Hemel Hempstead, England, HP3 9SD

Director09 June 2017Active
Avaland House, 110 London Road, Apsley, Hemel Hempstead, England, HP3 9SD

Director01 September 2017Active

People with Significant Control

Mrs Denise Palmer
Notified on:18 February 2021
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Avaland House, 110 London Road, Apsley, Hemel Hempstead, England, HP3 9SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
N&D Project Management Limited
Notified on:09 June 2017
Status:Active
Country of residence:England
Address:Avaland House 110, London Road, Hemel Hempstead, England, HP3 9SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nigel James Palmer
Notified on:09 June 2017
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Avaland House, 110 London Road, Apsley, Hemel Hempstead, England, HP3 9SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2017-11-27Accounts

Change account reference date company current extended.

Download
2017-11-24Accounts

Accounts with accounts type dormant.

Download
2017-11-24Accounts

Change account reference date company previous shortened.

Download
2017-09-05Capital

Capital allotment shares.

Download
2017-09-05Officers

Appoint person director company with name date.

Download
2017-07-12Officers

Appoint corporate secretary company with name date.

Download
2017-06-23Accounts

Change account reference date company current shortened.

Download
2017-06-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.