UKBizDB.co.uk

PACIFIC INTERNATIONAL RECRUITMENT LIMITED

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

This company is commonly known as Pacific International Recruitment Limited. The company was founded 21 years ago and was given the registration number 04669194. The firm's registered office is in NORWICH. You can find them at The Control Tower Witchcraft Way, Rackheath, Norwich, Norfolk. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:PACIFIC INTERNATIONAL RECRUITMENT LIMITED
Company Number:04669194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:The Control Tower Witchcraft Way, Rackheath, Norwich, Norfolk, United Kingdom, NR13 6GA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Control Tower, Witchcraft Way, Rackheath, Norwich, United Kingdom, NR13 6GA

Secretary18 February 2003Active
The Control Tower, Witchcraft Way, Rackheath, Norwich, United Kingdom, NR13 6GA

Director06 April 2018Active
The Control Tower, Witchcraft Way, Rackheath, Norwich, United Kingdom, NR13 6GA

Director18 February 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary18 February 2003Active
83a, Wimbledon Hill Road, London, United Kingdom, SW19 7QS

Director06 April 2018Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director18 February 2003Active

People with Significant Control

Pir Holdings Limited
Notified on:01 October 2021
Status:Active
Country of residence:United Kingdom
Address:The Control Tower, Witchcraft Way, Norwich, United Kingdom, NR13 6GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Richard Yorke
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:The Control Tower, Witchcraft Way, Norwich, United Kingdom, NR13 6GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William George Minns
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:The Control Tower, Witchcraft Way, Norwich, United Kingdom, NR13 6GA
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
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2021-10-08Persons with significant control

Cessation of a person with significant control.

Download
2021-10-08Persons with significant control

Cessation of a person with significant control.

Download
2021-10-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-09-30Persons with significant control

Change to a person with significant control.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-09-30Persons with significant control

Change to a person with significant control.

Download
2020-09-30Officers

Change person secretary company with change date.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Officers

Change person director company with change date.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-04-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.