This company is commonly known as Pacmicro Limited. The company was founded 28 years ago and was given the registration number 03147301. The firm's registered office is in BILLERICAY. You can find them at Lakeview House, 4 Woodbrook Crescent, Billericay, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PACMICRO LIMITED |
---|---|---|
Company Number | : | 03147301 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lakeview House, 4 Woodbrook Crescent, Billericay, CM12 0EQ | Director | 05 February 1996 | Active |
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ | Director | 10 May 2012 | Active |
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ | Director | 10 May 2012 | Active |
Quietways School Road, Waldringfield, Woodbridge, IP12 4QR | Secretary | 05 February 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 January 1996 | Active |
Lakeview House, 4 Woodbrook Crescent, Billericay, CM12 0EQ | Director | 06 June 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 January 1996 | Active |
Mr James Andrew Harding | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ |
Nature of control | : |
|
Mr Richard Charles Harding | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ |
Nature of control | : |
|
Mr Andrew Richard Harding | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Officers | Change person director company with change date. | Download |
2021-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.