UKBizDB.co.uk

PAK POWER LIMITED

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

This company is commonly known as Pak Power Limited. The company was founded 16 years ago and was given the registration number 06426105. The firm's registered office is in LEICESTER. You can find them at 19a The Nook, Anstey, Leicester, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:PAK POWER LIMITED
Company Number:06426105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:19a The Nook, Anstey, Leicester, England, LE7 7AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54 Woodgate, Rothley, Leicester, LE7 7LJ

Secretary13 November 2007Active
21, Avenue Road, Sileby, England, LE12 7PG

Director31 October 2023Active
19a, The Nook, Anstey, Leicester, England, LE7 7AZ

Director31 October 2023Active
54, Woodgate, Rothley, Leicester, England, LE7 7LJ

Director20 December 2018Active
54 Woodgate, Rothley, Leicester, LE7 7LJ

Director13 November 2007Active

People with Significant Control

Mrs Sylvia Jane Richardson
Notified on:01 February 2024
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:19a, The Nook, Leicester, England, LE7 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Wayne Philip Richardson
Notified on:01 February 2024
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:19a, The Nook, Leicester, England, LE7 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sylvia Jane Richardson
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:54, Woodgate, Leicester, United Kingdom, LE7 7LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Philip Richardson
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:54, Woodgate, Leicester, United Kingdom, LE7 7LJ
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
2024-03-15Persons with significant control

Change to a person with significant control.

Download
2024-03-15Persons with significant control

Change to a person with significant control.

Download
2024-03-14Address

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

Download
2024-03-14Officers

Change person director company with change date.

Download
2024-02-07Persons with significant control

Notification of a person with significant control.

Download
2024-02-07Persons with significant control

Notification of a person with significant control.

Download
2024-02-07Officers

Change person director company with change date.

Download
2024-02-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Officers

Second filing of director appointment with name.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-09-29Capital

Capital allotment shares.

Download
2023-09-29Capital

Capital allotment shares.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.