UKBizDB.co.uk

PACIFIC DIRECT FINANCE LIMITED

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

This company is commonly known as Pacific Direct Finance Limited. The company was founded 16 years ago and was given the registration number 06535641. The firm's registered office is in BEDFORD. You can find them at Trinity Gardens, 9-11 Bromham Road, Bedford, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PACIFIC DIRECT FINANCE LIMITED
Company Number:06535641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Trinity Gardens, 9-11 Bromham Road, Bedford, England, MK40 2BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity Gardens, 9-11 Bromham Road, Bedford, England, MK40 2BP

Director07 June 2017Active
Ada Cosmetics International Gmbh, Rastatter Strasse 2a, Kehl, Germany, 77694

Director21 April 2022Active
Dombey Court, Pilgrim Centre, Brickhill Drive, Bedford, England, MK41 7PZ

Secretary26 March 2009Active
The Old Rectory, Grovely Road, Barford St Martin, Salisbury, SP3 4AF

Secretary28 March 2008Active
Seventh Floor 90, High Holborn, London, WC1V 6XX

Secretary17 March 2008Active
Dombey Court, Pilgrim Centre, Brickhill Drive, Bedford, England, MK41 7PZ

Director08 March 2010Active
Ada Cosmetics International Gmbh, Rastatter Str. 2a, Kehl, Germany, 77694

Director06 July 2020Active
Dombey Court, Pilgrim Centre, Brickhill Drive, Bedford, England, MK41 7PZ

Director26 March 2009Active
Khajovne 142, Khajovne 142, Pardubice-Spojl, Czech,

Director26 February 2009Active
Dombey Court, Pilgrim Centre, Brickhill Drive, Bedford, MK41 7PZ

Director29 July 2014Active
Dombey Court, Pilgrim Centre, Brickhill Drive, Bedford, England, MK41 7PZ

Director13 December 2012Active
Schleissheimer Str. 47, Munich, Germany,

Director02 April 2008Active
Dombey Court, Pilgrim Centre, Brickhill Drive, Bedford, England, MK41 7PZ

Director26 March 2009Active
Trinity Gardens, 9-11 Bromham Road, Bedford, England, MK40 2BP

Director18 September 2015Active
Trinity Gardens, 9-11 Bromham Road, Bedford, England, MK40 2BP

Director18 September 2015Active
Dombey Court, Pilgrim Centre, Brickhill Drive, Bedford, England, MK41 7PZ

Director20 May 2009Active
54 Erpingham Road, London, SW15 1BG

Director28 March 2008Active
The Old Rectory, Grovely Road, Barford St Martin, Salisbury, SP3 4AF

Director28 March 2008Active
Seventh Floor 90, High Holborn, London, WC1V 6XX

Director17 March 2008Active
Princeton Court, Pilgrim Centre, Brickhill Drive, Bedford, MK41 7PZ

Director23 September 2008Active
Dombey Court, Pilgrim Centre, Brickhill Drive, Bedford, England, MK41 7PZ

Director30 January 2014Active
Flat D 15/F Block 3, The Merton, 8 Davis St, Kennedy Town, Hong Kong,

Director02 April 2008Active
Dombey Court, Pilgrim Centre, Brickhill Drive, Bedford, England, MK41 7PZ

Director27 May 2010Active
Dombey Court, Pilgrim Centre, Brickhill Drive, Bedford, MK41 7PZ

Director26 February 2009Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director17 March 2008Active

People with Significant Control

Ada Pd Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Trinity Gardens, 9-11 Bromham Road, Bedford, England, MK40 2BP
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved voluntary.

Download
2023-12-26Gazette

Gazette notice voluntary.

Download
2023-12-18Dissolution

Dissolution application strike off company.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-05-02Capital

Capital statement capital company with date currency figure.

Download
2023-05-02Resolution

Resolution.

Download
2023-05-02Insolvency

Legacy.

Download
2023-05-02Capital

Legacy.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-27Accounts

Legacy.

Download
2021-08-27Other

Legacy.

Download
2021-08-27Other

Legacy.

Download
2021-05-17Accounts

Accounts with accounts type full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.