UKBizDB.co.uk

P.A.K.S.

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

This company is commonly known as P.a.k.s.. The company was founded 31 years ago and was given the registration number 02721597. The firm's registered office is in NUNEATON. You can find them at 115 Gadsby Street, Attleborough, Nuneaton, Warwickshire. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:P.A.K.S.
Company Number:02721597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:115 Gadsby Street, Attleborough, Nuneaton, Warwickshire, CV11 4NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 42, Hammond Close, Attleborough Fields Ind Estate, Nuneaton, England, CV11 6RY

Director10 June 2016Active
4 Staines Close, Nuneaton, CV11 6EA

Director01 February 2006Active
Unit 42, Hammond Close, Attleborough Fields Ind Estate, Nuneaton, England, CV11 6RY

Director10 June 2016Active
4, Hunt Lane, Witherley, Atherstone, CV9 3LH

Director28 April 2008Active
117 Ash Green Lane, Exhall, Coventry, CV7 9AP

Secretary09 June 1992Active
16 Langdale Drive, Nuneaton, CV11 6EY

Secretary26 February 2001Active
37 Charles Street, Hinckley, LE10 1PT

Secretary01 June 1995Active
47 Nunts Lane, Coventry, CV6 4HD

Director09 June 1992Active
16 Langdale Drive, Nuneaton, CV11 6EY

Director01 June 1995Active
16 Langdale Drive, Nuneaton, CV11 6EY

Director25 November 1999Active
7 Martins Drive, Atherstone, CV9 3AU

Director01 June 1995Active
12 De Compton Close, Keresley End, Coventry, CV7 8NB

Director09 June 1992Active
3 Ashlar Drive Church Street, Donisthorpe, Swadlincote, DE12 7RX

Director28 October 2003Active
3 Ashlar Drive, Donisthorpe, Swadlincote, DE12 7RX

Director15 March 2002Active
60 Princess Road, Hinckley, LE10 1EB

Director01 June 1995Active
69, Hollycroft, Hinckley, United Kingdom, LE10 0HF

Director25 November 1999Active
37 Charles Street, Hinckley, LE10 1PT

Director01 June 1995Active

People with Significant Control

Mr Phillip Ray Tomlinson
Notified on:24 June 2017
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:Unit 42, Hammond Close, Nuneaton, England, CV11 6RY
Nature of control:
  • Significant influence or control as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Accounts

Accounts with accounts type total exemption full.

Download
2024-03-05Address

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

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type full.

Download
2023-02-22Accounts

Change account reference date company previous shortened.

Download
2022-11-28Accounts

Change account reference date company previous shortened.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-01-11Accounts

Accounts with accounts type total exemption full.

Download
2016-07-13Annual return

Annual return company with made up date no member list.

Download
2016-07-13Officers

Appoint person director company with name date.

Download
2016-07-12Officers

Appoint person director company with name date.

Download
2015-12-15Accounts

Accounts with accounts type total exemption full.

Download
2015-11-30Officers

Termination director company with name termination date.

Download
2015-06-11Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.