UKBizDB.co.uk

PACIFIC SHELF 1826 LIMITED

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

This company is commonly known as Pacific Shelf 1826 Limited. The company was founded 19 years ago and was given the registration number 05295137. The firm's registered office is in LEEDS. You can find them at 2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PACIFIC SHELF 1826 LIMITED
Company Number:05295137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom, LS1 4BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Park Row, Leeds, LS1 5AB

Corporate Secretary14 May 2008Active
2nd Floor, Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom, LS1 4BA

Director20 February 2014Active
2nd Floor, Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom, LS1 4BA

Director01 June 2012Active
2nd Floor, Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom, LS1 4BA

Director06 October 2016Active
2nd Floor, Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom, LS1 4BA

Director30 December 2004Active
1, Lisbon Square, Leeds, United Kingdom, LS1 4LY

Secretary30 December 2004Active
2nd Floor, Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom, LS1 4BA

Secretary01 July 2010Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary24 November 2004Active
327, The White Cross, South Road, Lancaster, LA1 4XQ

Director01 July 2010Active
1, Lisbon Square, Leeds, United Kingdom, LS1 4LY

Director30 December 2004Active
1, Lisbon Square, Leeds, United Kingdom, LS1 4LY

Director30 December 2004Active
2nd Floor, Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom, LS1 4BA

Director01 July 2010Active
1 Park Row, Leeds, LS1 5AB

Corporate Director24 November 2004Active

People with Significant Control

Sir Robert Sydney Murray
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Victoria Wharf, 4 The Embankment, Leeds, United Kingdom, LS1 4BA
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 (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
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type group.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-06-26Accounts

Accounts with accounts type group.

Download
2018-12-20Officers

Termination secretary company with name termination date.

Download
2018-12-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Mortgage

Mortgage satisfy charge full.

Download
2018-10-24Mortgage

Mortgage satisfy charge full.

Download
2018-09-06Officers

Change person director company with change date.

Download
2018-06-26Accounts

Accounts with accounts type group.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type group.

Download
2017-07-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-09Persons with significant control

Notification of a person with significant control.

Download
2017-04-19Officers

Change person director company with change date.

Download
2017-03-23Officers

Change person director company with change date.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.