UKBizDB.co.uk

PACIFIC COMPUTERS LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Mulberry House, Lower Workingham Road, Crowthorne, RG45 6AD

Secretary16 June 1997Active
Mulberry House, Lower Workingham Road, Crowthorne, RG45 6AD

Director16 June 1997Active
Oak Ridge, Charlton Down, Wildhern, SP11 0JB

Director16 June 1997Active
33 Marlborough Road, Maidenhead, SL6 4LF

Secretary16 October 1996Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary16 October 1996Active
9 Blake Close, Crowthorne, RG45 7LF

Director16 October 1996Active
22 Goldfinch Way, South Woriston, Winchester, SO21 3SH

Director16 June 1997Active
114a Stockbridge Road, Winchester, SO22 6RN

Director16 June 1997Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director16 October 1996Active

People with Significant Control

Solomon Group Limited
Notified on:31 March 2017
Status:Active
Address:Penril House, Tempus Business Centre, Basingstoke, RG21 6XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2023-12-14Accounts

Accounts with accounts type full.

Download
2023-12-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Persons with significant control

Change to a person with significant control.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type full.

Download
2021-04-16Accounts

Accounts with accounts type small.

Download
2021-03-30Accounts

Change account reference date company current shortened.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type small.

Download
2018-12-31Accounts

Accounts with accounts type small.

Download
2018-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-08-21Address

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

Download
2017-03-30Accounts

Change account reference date company current extended.

Download
2016-11-16Confirmation statement

Confirmation statement.

Download
2016-11-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.