UKBizDB.co.uk

P.A.C.T. SERVICES LIMITED

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

This company is commonly known as P.a.c.t. Services Limited. The company was founded 24 years ago and was given the registration number 03876764. The firm's registered office is in MARKET HARBOROUGH. You can find them at 21 The Point, Rockingham Road, Market Harborough, Leicestershire. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:P.A.C.T. SERVICES LIMITED
Company Number:03876764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:21 The Point, Rockingham Road, Market Harborough, Leicestershire, LE16 7NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Water Mill Clough, Royton, Oldham, United Kingdom, OL2 5WB

Director25 August 2023Active
21 The Point, Rockingham Road, Market Harborough, LE16 7NU

Secretary01 April 2010Active
21 The Point, Rockingham Road, Market Harborough, United Kingdom, LE16 7NU

Secretary01 April 2021Active
4 Worcester Drive, Market Harborough, LE16 7LH

Secretary15 November 1999Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary15 November 1999Active
9, Water Mill Clough, Royton, Oldham, United Kingdom, OL2 5WB

Director15 November 1999Active
21 The Point, Rockingham Road, Market Harborough, LE16 7NU

Director12 November 2015Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director15 November 1999Active

People with Significant Control

Maned Wolf Ltd
Notified on:25 August 2023
Status:Active
Country of residence:United Kingdom
Address:9, Water Mill Clough, Oldham, United Kingdom, OL2 5WB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Alistair Thompson
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:9, Water Mill Clough, Oldham, United Kingdom, OL2 5WB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jake William Thompson
Notified on:06 April 2016
Status:Active
Date of birth:May 1992
Nationality:British
Address:21 The Point, Market Harborough, LE16 7NU
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Officers

Termination secretary company with name termination date.

Download
2023-12-20Address

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

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Persons with significant control

Change to a person with significant control.

Download
2021-05-28Persons with significant control

Cessation of a person with significant control.

Download
2021-05-28Officers

Appoint person secretary company with name date.

Download
2021-05-27Officers

Termination secretary company with name termination date.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.