UKBizDB.co.uk

PACO LTD

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

This company is commonly known as Paco Ltd. The company was founded 17 years ago and was given the registration number 06056770. The firm's registered office is in PETERBOROUGH. You can find them at 27 Gretton Close, Gretton Close, Peterborough, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:PACO LTD
Company Number:06056770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 January 2007
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:27 Gretton Close, Gretton Close, Peterborough, England, PE2 7WD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35a, St. Margarets Road, Peterborough, England, PE2 9EA

Director30 January 2018Active
46, Huntly Road, Woodston, Peterborough, PE2 9HT

Secretary18 January 2007Active
47, Outfield, Bretton, Peterborough, England, PE3 8JP

Secretary18 January 2010Active
Unit E, The Courtyard Business Centre, 27 Norfolk Street, Peterborough, PE1 2NP

Director03 April 2010Active
46, Huntly Road, Woodston, Peterborough, PE2 9HT

Director18 January 2007Active
C/O Pcvs, 32-34, Cromwell Road, Peterborough, United Kingdom, PE1 2EA

Director17 November 2012Active
24, Morgan Close, Yaxley, Peterborough, England, PE7 3GE

Director13 February 2018Active
24, Morgan Close, Yaxley, Peterborough, Uk, PE2 3GE

Director08 January 2018Active
24, Morgan Close, Yaxley, Peterborough, United Kingdom, PE7 3GE

Director08 January 2018Active
27, Gretton Close, Peterborough, United Kingdom,

Director13 February 2018Active
27, Gretton Close, Peterborough, Uk, PE2 7WD

Director08 January 2018Active
27, Gretton Close, Peterborough, United Kingdom, PE2 7WD

Director08 January 2018Active
11, Edmund Drive, Hampton Vale, Peterborough, United Kingdom, PE7 8WG

Director13 February 2018Active
11, Edmund Drive, Hampton Vale, Peterborough, England, PE7 8WG

Director08 January 2018Active
11, Edmund Drive, Hampton Vale, Peterborough, England, PE7 8WG

Director08 January 2018Active
27, Gretton Close, Peterborough, PE2 7WD

Director05 January 2011Active
27, Norfolk Street, Peterborough, England, PE1 2NP

Director07 January 2012Active
86, Braybrookj, Orton Goldhay, Peterborough, United Kingdom, PE2 5GJ

Director20 February 2018Active
86, Braybrook, Orton Goldhay, Peterborough, PE2 5SJ

Director08 January 2018Active
C/O Pcvs, 32-34, Cromwell Road, Peterborough, United Kingdom, PE1 2EA

Director17 November 2012Active
47 Outfield, Bretton, Peterborough, PE3 8JL

Director18 January 2007Active
27, Norfolk Street, Peterborough, England, PE1 2NP

Director21 September 2013Active
27, Norfolk Street, Peterborough, England, PE1 2NP

Director07 January 2012Active

People with Significant Control

Rev Denis Baku Dipanda
Notified on:10 January 2019
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:35a, St. Margarets Road, Peterborough, England, PE2 9EA
Nature of control:
  • Significant influence or control
Mr Dan Manyan Cissokho
Notified on:17 January 2017
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:23-24, Herlington Centre, Peterborough, England, PE2 5PN
Nature of control:
  • Significant influence or control
Mr Dan Manyan Cissokho
Notified on:17 November 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:46, Huntly Road, Peterborough, United Kingdom,
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-18Officers

Termination director company with name termination date.

Download
2019-04-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-17Persons with significant control

Notification of a person with significant control.

Download
2018-03-01Officers

Appoint person director company with name date.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2018-02-13Officers

Appoint person director company with name date.

Download
2018-02-13Address

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

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2018-02-13Address

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

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2018-02-12Officers

Appoint person director company with name date.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2018-02-06Persons with significant control

Cessation of a person with significant control.

Download
2018-02-06Officers

Termination secretary company with name termination date.

Download
2018-01-30Officers

Appoint person director company with name date.

Download
2018-01-30Address

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

Download
2018-01-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.