UKBizDB.co.uk

PACIFIC SOLUTIONS INTERNATIONAL LIMITED

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

This company is commonly known as Pacific Solutions International Limited. The company was founded 28 years ago and was given the registration number 03113771. The firm's registered office is in ALVECHURCH. You can find them at Bordesley Hall, The Holloway, Alvechurch, Worcestershire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PACIFIC SOLUTIONS INTERNATIONAL LIMITED
Company Number:03113771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Bordesley Hall, The Holloway, Alvechurch, Worcestershire, B48 7QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prospect House, Fishing Line Road, Redditch, England, B97 6EW

Secretary31 January 2023Active
Prospect House, Fishing Line Road, Redditch, England, B97 6EW

Director31 January 2023Active
Prospect House, Fishing Line Road, Redditch, England, B97 6EW

Director01 May 2023Active
Prospect House, Fishing Line Road, Redditch, England, B97 6EW

Director13 October 1995Active
Bordesley Hall, The Holloway, Alvechurch, B48 7QA

Secretary13 February 2018Active
Bordesley Hall, The Holloway, Alvechurch, England, B48 7QA

Secretary13 October 1995Active
Prospect House, Fishing Line Road, Redditch, England, B97 6EW

Secretary13 February 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 October 1995Active
Bordesley Hall, The Holloway, Alvechurch, England, B48 7QA

Director13 October 1995Active
Prospect House, Fishing Line Road, Redditch, England, B97 6EW

Director13 October 1995Active
El Abanico, Urb La Alqueria 45, Buzon 249, Spain,

Director13 October 1995Active
4900 Shadycreek Ln, Colleyville, Uas, 76034

Director13 October 1995Active
15 Long Copse Chase, Chineham, Basingstoke, RG24 8WL

Director15 October 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 October 1995Active

People with Significant Control

Mrs Lisa Wheadon
Notified on:02 February 2023
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Prospect House, Fishing Line Road, Redditch, England, B97 6EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Coulthard
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:Prospect House, Fishing Line Road, Redditch, England, B97 6EW
Nature of control:
  • Significant influence or control
Mr Graham Edwin Arnold
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:Bordesley Hall, The Holloway, Alvechurch, England, B48 7QA
Nature of control:
  • Significant influence or control
Mr Mark Andrew Wheadon
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Prospect House, Fishing Line Road, Redditch, England, B97 6EW
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Persons with significant control

Change to a person with significant control.

Download
2023-04-20Persons with significant control

Notification of a person with significant control.

Download
2023-03-02Capital

Capital cancellation shares.

Download
2023-03-02Capital

Capital return purchase own shares.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Officers

Appoint person secretary company with name date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Termination secretary company with name termination date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Persons with significant control

Change to a person with significant control.

Download
2021-12-06Persons with significant control

Change to a person with significant control.

Download
2021-12-06Address

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

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2019-12-31Capital

Legacy.

Download
2019-12-31Capital

Capital statement capital company with date currency figure.

Download
2019-12-31Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.