This company is commonly known as Pacific Computers Limited. The company was founded 27 years ago and was given the registration number 03264034. The firm's registered office is in BASINGSTOKE. You can find them at Mariana House, 300 Cedarwood Cedarwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | PACIFIC COMPUTERS LIMITED |
---|---|---|
Company Number | : | 03264034 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mariana House, 300 Cedarwood Cedarwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, England, RG24 8WD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mulberry House, Lower Workingham Road, Crowthorne, RG45 6AD | Secretary | 16 June 1997 | Active |
Mulberry House, Lower Workingham Road, Crowthorne, RG45 6AD | Director | 16 June 1997 | Active |
Oak Ridge, Charlton Down, Wildhern, SP11 0JB | Director | 16 June 1997 | Active |
33 Marlborough Road, Maidenhead, SL6 4LF | Secretary | 16 October 1996 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 16 October 1996 | Active |
9 Blake Close, Crowthorne, RG45 7LF | Director | 16 October 1996 | Active |
22 Goldfinch Way, South Woriston, Winchester, SO21 3SH | Director | 16 June 1997 | Active |
114a Stockbridge Road, Winchester, SO22 6RN | Director | 16 June 1997 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 16 October 1996 | Active |
Solomon Group Limited | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Address | : | Penril House, Tempus Business Centre, Basingstoke, RG21 6XG |
Nature of control | : |
|
Mr Mark Patrick Roach | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mariana House, 300 Cedarwood, Cedarwood, Crockford Lane, Basingstoke, England, RG24 8WD |
Nature of control | : |
|
Mr Richard Alan Donaldson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mariana House, 300 Cedarwood, Cedarwood, Crockford Lane, Basingstoke, England, RG24 8WD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type full. | Download |
2023-12-11 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type full. | Download |
2021-04-16 | Accounts | Accounts with accounts type small. | Download |
2021-03-30 | Accounts | Change account reference date company current shortened. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type small. | Download |
2018-12-31 | Accounts | Accounts with accounts type small. | Download |
2018-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type full. | Download |
2017-08-21 | Address | Change registered office address company with date old address new address. | Download |
2017-03-30 | Accounts | Change account reference date company current extended. | Download |
2016-11-16 | Confirmation statement | Confirmation statement. | Download |
2016-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.