UKBizDB.co.uk

PACIEMA SERVICE LTD

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

This company is commonly known as Paciema Service Ltd. The company was founded 5 years ago and was given the registration number 11917952. The firm's registered office is in IPSWICH. You can find them at 3rd Floor 51 Princes Street, Franciscan House, Ipswich, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PACIEMA SERVICE LTD
Company Number:11917952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2019
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor 51 Princes Street, Franciscan House, Ipswich, England, IP1 1UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 51 Princes Street, Franciscan House, Ipswich, England, IP1 1UR

Director13 September 2019Active
East Suite Waterfront, 1st Floor Salts Mill Road, Shipley, England, BD17 7TD

Director01 April 2019Active
East Suite, 1st Floor Salts Mill Road, Shipley, England, BD17 7TD

Director30 August 2019Active

People with Significant Control

Mrs Joshua Castillo Gapate
Notified on:13 September 2019
Status:Active
Date of birth:September 1988
Nationality:Filipino
Country of residence:England
Address:3rd Floor, 51 Princes Street, Ipswich, England, IP1 1UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Diluka Ishan Ishan Herath Mudiyanselage
Notified on:29 August 2019
Status:Active
Date of birth:November 1994
Nationality:Sri Lankan
Country of residence:England
Address:East Suite, 1st Floor Salts Mill Road, Shipley, England, BD17 7TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Ramzan Khan
Notified on:01 April 2019
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:England
Address:East Suite, 1st Floor Salts Mill Road, Shipley, England, BD17 7TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2021-10-12Dissolution

Dissolution voluntary strike off suspended.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-02Dissolution

Dissolution application strike off company.

Download
2021-06-08Accounts

Change account reference date company previous shortened.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Change account reference date company previous extended.

Download
2020-12-18Address

Default companies house registered office address applied.

Download
2020-11-20Accounts

Accounts with accounts type micro entity.

Download
2020-07-10Officers

Change person director company with change date.

Download
2020-07-10Address

Change registered office address company with date old address new address.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Officers

Change person director company with change date.

Download
2020-03-05Address

Change registered office address company with date old address new address.

Download
2020-01-28Accounts

Change account reference date company current shortened.

Download
2019-09-13Persons with significant control

Notification of a person with significant control.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-08-30Persons with significant control

Notification of a person with significant control.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download
2019-04-26Officers

Change person director company with change date.

Download
2019-04-26Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.