UKBizDB.co.uk

PACMICRO LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakeview House, 4 Woodbrook Crescent, Billericay, CM12 0EQ

Director05 February 1996Active
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ

Director10 May 2012Active
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ

Director10 May 2012Active
Quietways School Road, Waldringfield, Woodbridge, IP12 4QR

Secretary05 February 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 January 1996Active
Lakeview House, 4 Woodbrook Crescent, Billericay, CM12 0EQ

Director06 June 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 January 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-06-10Persons with significant control

Change to a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Mortgage

Mortgage satisfy charge full.

Download
2020-11-02Mortgage

Mortgage satisfy charge full.

Download
2020-11-02Mortgage

Mortgage satisfy charge full.

Download
2020-11-02Mortgage

Mortgage satisfy charge full.

Download
2020-11-02Mortgage

Mortgage satisfy charge full.

Download
2020-11-02Mortgage

Mortgage satisfy charge full.

Download
2020-11-02Mortgage

Mortgage satisfy charge full.

Download
2020-11-02Mortgage

Mortgage satisfy charge full.

Download
2020-11-02Mortgage

Mortgage satisfy charge full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Persons with significant control

Change to a person with significant control.

Download
2018-08-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.