Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAC INTERNATIONAL LIMITED
Company Information for

PAC INTERNATIONAL LIMITED

C/O STANLEY BLACK & DECKER HELLABY LANE, HELLABY, ROTHERHAM, SOUTH YORKSHIRE, S66 8HN,
Company Registration Number
01363776
Private Limited Company
Active

Company Overview

About Pac International Ltd
PAC INTERNATIONAL LIMITED was founded on 1978-04-19 and has its registered office in Rotherham. The organisation's status is listed as "Active". Pac International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PAC INTERNATIONAL LIMITED
 
Legal Registered Office
C/O STANLEY BLACK & DECKER HELLABY LANE
HELLABY
ROTHERHAM
SOUTH YORKSHIRE
S66 8HN
Other companies in SN2
 
Telephone01614941331
 
Filing Information
Company Number 01363776
Company ID Number 01363776
Date formed 1978-04-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 02:25:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAC INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PAC INTERNATIONAL LIMITED
The following companies were found which have the same name as PAC INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PAC International, Inc. 14832 Snowcrest Drive Broomfield CO 80023 Delinquent Company formed on the 1977-11-04
PAC INTERNATIONAL, INC. 25925 138TH AVE SE KENT WA 980423542 Active Company formed on the 2003-12-08
PAC INTERNATIONAL SALES CORPORATION 701 5TH AVE SUITE 3300 SEATTLE WA 981047055 Active Company formed on the 2005-04-28
PAC INTERNATIONAL LLC 10600 SOUTHDOWN TRACE TRL. APT. 1406 HOUSTON Texas 77034 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-12-17
PAC INTERNATIONAL, LLC 7251 W LAKE MEAD STE 530 LAS VEGAS NV 89128 Active Company formed on the 2006-03-10
PAC INTERNATIONAL PTY LTD Strike-off action in progress Company formed on the 2015-01-09
PAC INTERNATIONAL MARKETING INC. Ontario Unknown
PAC INTERNATIONAL S.A. SCOTTS ROAD Singapore 0922 Dissolved Company formed on the 2008-09-09
PAC INTERNATIONAL LIMITED Active Company formed on the 1995-11-09
PAC INTERNATIONAL GROUP LLC 5725 NE VERDE CIRCLE BOCA RATON FL 33487 Inactive Company formed on the 2011-11-08
PAC INTERNATIONAL TRADING, CORP. 10481 S.W. 216 STREET MIAMI FL 33190 Inactive Company formed on the 1992-01-15
PAC INTERNATIONAL, INC. 4729 SW 143 AVE MIAMI FL 33175 Inactive Company formed on the 1989-11-28
PAC INTERNATIONAL ENTERPRISES, INC. 150 S.E. 25 ROAD #14C MIAMI FL 33129 Inactive Company formed on the 1997-04-28
PAC INTERNATIONAL INVESTMENT, LLC 2771 EXECUTIVE PARK DRIVE WESTON FL 33331 Inactive Company formed on the 2009-03-04
PAC INTERNATIONAL, LLC 2121 PONCE DE LEON BLVD CORAL GABLES FL 33134 Inactive Company formed on the 2004-05-18
PAC INTERNATIONAL SERVICES LTD Delaware Unknown
PAC INTERNATIONALE CENTRE SOUTH LLC Delaware Unknown
PAC INTERNATIONAL LLC Delaware Unknown
PAC INTERNATIONAL INCORPORATED California Unknown
PAC INTERNATIONAL TECHNOLOGY INCORPORATED California Unknown

Company Officers of PAC INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JOHN COSTELLO
Company Secretary 2013-10-31
ANDREW STEPHEN LORD
Director 2016-11-01
STEPHANIE IRENE MERRIFIELD
Director 2017-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PETER HELAS
Director 2016-11-01 2017-07-31
JOHN MITCHELL COWLEY
Director 2011-09-01 2015-01-08
BRUCE QUENTIN GINNEVER
Director 2005-01-01 2014-07-24
MATTHEW JAMES COGZELL
Director 2011-09-01 2014-02-28
FRED HAYHURST
Company Secretary 2010-03-01 2013-10-31
ALEX HENDERSON
Company Secretary 2004-07-29 2008-10-17
CORINNE HERZOG
Director 2007-10-19 2008-02-21
DEAN CHRISTOPHER COOKE
Director 2005-01-01 2007-10-19
DAVID GEOFFREY FENNA
Director 1998-04-01 2007-03-30
ROBERT WILLIAM HARVEY
Director 2000-07-01 2005-12-31
PETER WILLIAM HALLITT
Director 2004-08-27 2005-03-31
GARRY JOHN PEAGAM
Director 2003-12-15 2004-08-27
VANDA MURRAY
Director 1996-03-21 2004-07-31
RICHARD HAWKE COLLINS
Company Secretary 1999-09-20 2004-07-29
ROGER BOUSTEAD
Director 2001-04-01 2004-02-06
SIMON JEREMY MICHAEL KIMBER
Director 2002-03-15 2002-11-26
STEPHEN ALFRED BEWICK
Director 2001-04-01 2002-08-31
RICHARD HERKES
Director 2001-03-09 2002-03-15
MICHAEL JOHN LEE
Director 1996-01-31 2001-09-30
TIMOTHY JOHN GREGORY
Director 1999-03-11 2001-06-11
MICHAEL PRICE
Director 1998-06-29 2001-03-09
MICHAEL GEORGE GLOSTER
Director 1998-12-22 1999-11-05
COLIN DAVID MACINNES
Director 1996-01-31 1999-11-05
COLIN DAVID MACINNES
Company Secretary 1996-02-01 1999-09-20
RICHARD JOHN BEST
Director 1996-03-21 1998-04-22
CHRISTINE TAYLOR
Company Secretary 1992-10-23 1996-02-01
TIMOTHY NORBURY HAUXWELL
Director 1992-07-27 1996-01-31
JOHN DONALD KERR HEWITT
Director 1992-07-27 1996-01-31
PHILIP REEDER
Director 1995-04-01 1996-01-31
ALEX ORR
Director 1992-07-27 1995-03-31
KAREN ANNE WHITTAM
Company Secretary 1992-07-27 1992-10-23
PHILIP BERTENSHAW
Director 1992-07-27 1992-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STEPHEN LORD CONTRACT FIRE SYSTEMS LIMITED Director 2018-06-01 CURRENT 1985-05-22 Active - Proposal to Strike off
ANDREW STEPHEN LORD CHRISTIE INTRUDER ALARMS LIMITED Director 2017-01-23 CURRENT 2010-03-25 Active
ANDREW STEPHEN LORD SOUTHERN MONITORING SERVICES LIMITED Director 2017-01-23 CURRENT 1983-03-31 Active
ANDREW STEPHEN LORD THOMSON & KELLY LIMITED Director 2016-11-01 CURRENT 1970-06-03 Active
ANDREW STEPHEN LORD SMITHS SECURITY SERVICES LIMITED Director 2016-11-01 CURRENT 1975-06-16 Active - Proposal to Strike off
ANDREW STEPHEN LORD NISCAYAH LIMITED Director 2016-11-01 CURRENT 1998-05-20 Active - Proposal to Strike off
ANDREW STEPHEN LORD VERIFIER CAPITAL LIMITED Director 2016-11-01 CURRENT 2007-01-18 Active - Proposal to Strike off
ANDREW STEPHEN LORD SECURITAS TECHNOLOGY (NI) LIMITED Director 2016-11-01 CURRENT 2012-05-03 Active
ANDREW STEPHEN LORD SNEDDON LIMITED Director 2016-11-01 CURRENT 1996-07-11 Active
ANDREW STEPHEN LORD BLICK RENTALS LIMITED Director 2016-11-01 CURRENT 1964-04-02 Active - Proposal to Strike off
ANDREW STEPHEN LORD AUDAX SOUND SYSTEM LIMITED Director 2016-11-01 CURRENT 1964-03-23 Active
ANDREW STEPHEN LORD BLICK INTERNATIONAL SYSTEMS LIMITED Director 2016-11-01 CURRENT 1926-09-22 Active
ANDREW STEPHEN LORD BLICK TIME SYSTEMS LIMITED Director 2016-11-01 CURRENT 1933-06-29 Active
ANDREW STEPHEN LORD ALWYN TIME RECORDERS LIMITED Director 2016-11-01 CURRENT 1934-11-03 Active - Proposal to Strike off
ANDREW STEPHEN LORD BLICK PROPERTIES LIMITED Director 2016-11-01 CURRENT 1943-03-12 Active
ANDREW STEPHEN LORD BLICK NATIONAL SYSTEMS LIMITED Director 2016-11-01 CURRENT 1964-04-02 Active
ANDREW STEPHEN LORD BLICK TIME RECORDERS LIMITED Director 2016-11-01 CURRENT 1979-05-24 Active
ANDREW STEPHEN LORD BLICK TELEFUSION COMMUNICATIONS LIMITED Director 2016-11-01 CURRENT 1980-02-01 Active
ANDREW STEPHEN LORD BLICK SOFTWARE SYSTEMS LIMITED Director 2016-11-01 CURRENT 1982-07-23 Active
ANDREW STEPHEN LORD AMANO BLICK INTERNATIONAL (EUROPE) LIMITED Director 2016-11-01 CURRENT 1996-06-24 Active
ANDREW STEPHEN LORD CROWOOD PROPERTY LIMITED Director 2016-11-01 CURRENT 1997-04-07 Active
ANDREW STEPHEN LORD CYBERSHIFT LIMITED Director 2016-11-01 CURRENT 1998-08-12 Active
ANDREW STEPHEN LORD BLICK TELEFUSION (SCOTLAND) LIMITED Director 2016-11-01 CURRENT 1976-02-20 Active
ANDREW STEPHEN LORD GDX TECHNOLOGIES LIMITED Director 2016-11-01 CURRENT 1998-08-12 Active - Proposal to Strike off
ANDREW STEPHEN LORD SRP SECURITY SYSTEMS LIMITED Director 2016-11-01 CURRENT 1989-07-24 Active - Proposal to Strike off
ANDREW STEPHEN LORD PROGRAMS AT WORK LIMITED Director 2016-11-01 CURRENT 1919-06-10 Active
ANDREW STEPHEN LORD TRUSOUND LIMITED Director 2016-11-01 CURRENT 1984-08-07 Active
ANDREW STEPHEN LORD RAYSIL SECURITY SYSTEMS LIMITED Director 2016-11-01 CURRENT 1986-01-23 Active - Proposal to Strike off
ANDREW STEPHEN LORD ISGUS INTERNATIONAL LIMITED Director 2016-11-01 CURRENT 1987-01-26 Active - Proposal to Strike off
ANDREW STEPHEN LORD WOLSEY TELEVISION (SCOTLAND) LIMITED Director 2016-11-01 CURRENT 1949-11-04 Active
ANDREW STEPHEN LORD TRUSOUND MANUFACTURING LIMITED Director 2016-11-01 CURRENT 1955-07-16 Active
ANDREW STEPHEN LORD TRUSOUND RENTALS LIMITED Director 2016-11-01 CURRENT 1959-02-18 Active
ANDREW STEPHEN LORD VISIONHIRE CABLE LIMITED Director 2016-11-01 CURRENT 1931-01-02 Active
ANDREW STEPHEN LORD TELEFUSION COMMUNICATIONS LIMITED Director 2016-11-01 CURRENT 1943-04-14 Active
ANDREW STEPHEN LORD SECURITAS TECHNOLOGY OPERATIONS LIMITED Director 2016-11-01 CURRENT 1960-05-04 Active - Proposal to Strike off
ANDREW STEPHEN LORD TRUSOUND INSTALLATION LIMITED Director 2016-11-01 CURRENT 1975-10-24 Active
ANDREW STEPHEN LORD NATIONAL TIME RECORDER COMPANY LIMITED Director 2016-11-01 CURRENT 1917-03-12 Active
ANDREW STEPHEN LORD ITR INTERNATIONAL TIME LIMITED Director 2016-11-01 CURRENT 1952-06-27 Active
ANDREW STEPHEN LORD BRITISH TIME LIMITED Director 2016-11-01 CURRENT 1917-04-10 Active
ANDREW STEPHEN LORD BLICK ENGINEERING LIMITED Director 2016-11-01 CURRENT 1949-07-26 Active
ANDREW STEPHEN LORD BLICK INTERNATIONAL LIMITED Director 2016-11-01 CURRENT 1977-11-02 Active
ANDREW STEPHEN LORD BLICK MAINTENANCE LIMITED Director 2016-11-01 CURRENT 1951-08-04 Active
ANDREW STEPHEN LORD BLICK GROUP MANAGEMENT SERVICES LIMITED Director 2016-11-01 CURRENT 1977-12-21 Active
ANDREW STEPHEN LORD BLICK TANNOY LIMITED Director 2016-11-01 CURRENT 1958-01-15 Active
ANDREW STEPHEN LORD BLICK DORMANTS LIMITED Director 2016-11-01 CURRENT 1963-03-08 Active
ANDREW STEPHEN LORD STANLEY BLACK & DECKER INNOVATIONS LIMITED Director 2015-01-29 CURRENT 2011-11-21 Liquidation
ANDREW STEPHEN LORD NISCAYAH HOLDINGS LIMITED Director 2015-01-29 CURRENT 1986-11-12 Active
ANDREW STEPHEN LORD SECURITAS TECHNOLOGY LIMITED Director 2015-01-29 CURRENT 1922-05-06 Active
ANDREW STEPHEN LORD STANLEY SECURITY SOLUTIONS - EUROPE LIMITED Director 2015-01-29 CURRENT 1966-03-30 Active
ANDREW STEPHEN LORD ASL BUSINESS SOLUTIONS LTD Director 2001-03-08 CURRENT 2001-03-02 Active
STEPHANIE IRENE MERRIFIELD CONTRACT FIRE SYSTEMS LIMITED Director 2018-08-01 CURRENT 1985-05-22 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD THOMSON & KELLY LIMITED Director 2017-07-31 CURRENT 1970-06-03 Active
STEPHANIE IRENE MERRIFIELD SMITHS SECURITY SERVICES LIMITED Director 2017-07-31 CURRENT 1975-06-16 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD NISCAYAH LIMITED Director 2017-07-31 CURRENT 1998-05-20 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD VERIFIER CAPITAL LIMITED Director 2017-07-31 CURRENT 2007-01-18 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD SNEDDON LIMITED Director 2017-07-31 CURRENT 1996-07-11 Active
STEPHANIE IRENE MERRIFIELD BLICK RENTALS LIMITED Director 2017-07-31 CURRENT 1964-04-02 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD AUDAX SOUND SYSTEM LIMITED Director 2017-07-31 CURRENT 1964-03-23 Active
STEPHANIE IRENE MERRIFIELD BLICK INTERNATIONAL SYSTEMS LIMITED Director 2017-07-31 CURRENT 1926-09-22 Active
STEPHANIE IRENE MERRIFIELD BLICK TIME SYSTEMS LIMITED Director 2017-07-31 CURRENT 1933-06-29 Active
STEPHANIE IRENE MERRIFIELD ALWYN TIME RECORDERS LIMITED Director 2017-07-31 CURRENT 1934-11-03 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD BLICK PROPERTIES LIMITED Director 2017-07-31 CURRENT 1943-03-12 Active
STEPHANIE IRENE MERRIFIELD BLICK NATIONAL SYSTEMS LIMITED Director 2017-07-31 CURRENT 1964-04-02 Active
STEPHANIE IRENE MERRIFIELD BLICK TIME RECORDERS LIMITED Director 2017-07-31 CURRENT 1979-05-24 Active
STEPHANIE IRENE MERRIFIELD BLICK TELEFUSION COMMUNICATIONS LIMITED Director 2017-07-31 CURRENT 1980-02-01 Active
STEPHANIE IRENE MERRIFIELD BLICK SOFTWARE SYSTEMS LIMITED Director 2017-07-31 CURRENT 1982-07-23 Active
STEPHANIE IRENE MERRIFIELD AMANO BLICK INTERNATIONAL (EUROPE) LIMITED Director 2017-07-31 CURRENT 1996-06-24 Active
STEPHANIE IRENE MERRIFIELD CROWOOD PROPERTY LIMITED Director 2017-07-31 CURRENT 1997-04-07 Active
STEPHANIE IRENE MERRIFIELD CYBERSHIFT LIMITED Director 2017-07-31 CURRENT 1998-08-12 Active
STEPHANIE IRENE MERRIFIELD BLICK TELEFUSION (SCOTLAND) LIMITED Director 2017-07-31 CURRENT 1976-02-20 Active
STEPHANIE IRENE MERRIFIELD GDX TECHNOLOGIES LIMITED Director 2017-07-31 CURRENT 1998-08-12 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD SRP SECURITY SYSTEMS LIMITED Director 2017-07-31 CURRENT 1989-07-24 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD PROGRAMS AT WORK LIMITED Director 2017-07-31 CURRENT 1919-06-10 Active
STEPHANIE IRENE MERRIFIELD TRUSOUND LIMITED Director 2017-07-31 CURRENT 1984-08-07 Active
STEPHANIE IRENE MERRIFIELD RAYSIL SECURITY SYSTEMS LIMITED Director 2017-07-31 CURRENT 1986-01-23 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD ISGUS INTERNATIONAL LIMITED Director 2017-07-31 CURRENT 1987-01-26 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD WOLSEY TELEVISION (SCOTLAND) LIMITED Director 2017-07-31 CURRENT 1949-11-04 Active
STEPHANIE IRENE MERRIFIELD TRUSOUND MANUFACTURING LIMITED Director 2017-07-31 CURRENT 1955-07-16 Active
STEPHANIE IRENE MERRIFIELD TRUSOUND RENTALS LIMITED Director 2017-07-31 CURRENT 1959-02-18 Active
STEPHANIE IRENE MERRIFIELD VISIONHIRE CABLE LIMITED Director 2017-07-31 CURRENT 1931-01-02 Active
STEPHANIE IRENE MERRIFIELD TELEFUSION COMMUNICATIONS LIMITED Director 2017-07-31 CURRENT 1943-04-14 Active
STEPHANIE IRENE MERRIFIELD SECURITAS TECHNOLOGY OPERATIONS LIMITED Director 2017-07-31 CURRENT 1960-05-04 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD STANLEY SECURITY SOLUTIONS - EUROPE LIMITED Director 2017-07-31 CURRENT 1966-03-30 Active
STEPHANIE IRENE MERRIFIELD TRUSOUND INSTALLATION LIMITED Director 2017-07-31 CURRENT 1975-10-24 Active
STEPHANIE IRENE MERRIFIELD NATIONAL TIME RECORDER COMPANY LIMITED Director 2017-07-31 CURRENT 1917-03-12 Active
STEPHANIE IRENE MERRIFIELD ITR INTERNATIONAL TIME LIMITED Director 2017-07-31 CURRENT 1952-06-27 Active
STEPHANIE IRENE MERRIFIELD BRITISH TIME LIMITED Director 2017-07-31 CURRENT 1917-04-10 Active
STEPHANIE IRENE MERRIFIELD BLICK ENGINEERING LIMITED Director 2017-07-31 CURRENT 1949-07-26 Active
STEPHANIE IRENE MERRIFIELD BLICK INTERNATIONAL LIMITED Director 2017-07-31 CURRENT 1977-11-02 Active
STEPHANIE IRENE MERRIFIELD BLICK MAINTENANCE LIMITED Director 2017-07-31 CURRENT 1951-08-04 Active
STEPHANIE IRENE MERRIFIELD BLICK GROUP MANAGEMENT SERVICES LIMITED Director 2017-07-31 CURRENT 1977-12-21 Active
STEPHANIE IRENE MERRIFIELD BLICK TANNOY LIMITED Director 2017-07-31 CURRENT 1958-01-15 Active
STEPHANIE IRENE MERRIFIELD BLICK DORMANTS LIMITED Director 2017-07-31 CURRENT 1963-03-08 Active
STEPHANIE IRENE MERRIFIELD CHRISTIE INTRUDER ALARMS LIMITED Director 2017-01-23 CURRENT 2010-03-25 Active
STEPHANIE IRENE MERRIFIELD SOUTHERN MONITORING SERVICES LIMITED Director 2017-01-23 CURRENT 1983-03-31 Active
STEPHANIE IRENE MERRIFIELD SECURITAS TECHNOLOGY (NI) LIMITED Director 2016-11-01 CURRENT 2012-05-03 Active
STEPHANIE IRENE MERRIFIELD NISCAYAH HOLDINGS LIMITED Director 2016-11-01 CURRENT 1986-11-12 Active
STEPHANIE IRENE MERRIFIELD SECURITAS TECHNOLOGY LIMITED Director 2016-11-01 CURRENT 1922-05-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-08-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-06CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-06-17REGISTERED OFFICE CHANGED ON 17/06/23 FROM 270 Bath Road Slough Berkshire SL1 4DX United Kingdom
2023-05-22Director's details changed for Mr Amit Kumar Sood on 2023-05-22
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-25SECRETARY'S DETAILS CHNAGED FOR STEVEN JOHN COSTELLO on 2022-07-22
2022-07-25CH03SECRETARY'S DETAILS CHNAGED FOR STEVEN JOHN COSTELLO on 2022-07-22
2022-07-15AP01DIRECTOR APPOINTED MR STEVEN JOHN COSTELLO
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN LORD
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-03-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE IRENE MERRIFIELD
2021-11-23CH01Director's details changed for Ms Stephanie Irene Merrifield on 2021-11-19
2021-11-22CH01Director's details changed for Mr Andrew Stephen Lord on 2021-11-19
2021-11-22PSC05Change of details for Stanley Security Solutions Operations Limited as a person with significant control on 2021-11-19
2021-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/21 FROM Stanley House Bramble Road Swindon Wilts SN2 8ER
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2018-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 10000
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2017-09-03AP01DIRECTOR APPOINTED MS STEPHANIE IRENE MERRIFIELD
2017-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER HELAS
2017-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-17PSC02Notification of Stanley Security Solutions Operations Limited as a person with significant control on 2016-04-06
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 10000
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR AMIT SOOD
2016-11-11AP01DIRECTOR APPOINTED MR ANDREW STEPHEN LORD
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN STUBBS
2016-11-03AP01DIRECTOR APPOINTED MR JOHN PETER HELAS
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD SMILEY
2016-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-30AR0129/06/16 ANNUAL RETURN FULL LIST
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN STUBBS / 31/10/2013
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT KUMAR SOOD / 31/10/2013
2015-08-27CH03SECRETARY'S DETAILS CHNAGED FOR STEVEN JOHN COSTELLO on 2013-10-31
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-25AR0127/07/15 ANNUAL RETURN FULL LIST
2015-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL COWLEY
2015-01-21AP01DIRECTOR APPOINTED MR MARK RICHARD SMILEY
2014-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-14AR0127/07/14 ANNUAL RETURN FULL LIST
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE GINNEVER
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL
2014-03-19AP03SECRETARY APPOINTED STEVEN JOHN COSTELLO
2014-03-19TM02APPOINTMENT TERMINATED, SECRETARY FRED HAYHURST
2013-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-31AR0127/07/13 FULL LIST
2012-10-09AR0127/07/12 FULL LIST
2012-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 10/09/2012
2012-10-09AD02SAIL ADDRESS CHANGED FROM: 3 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S9 1XH
2012-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-10AR0127/07/11 FULL LIST
2012-07-10AP01DIRECTOR APPOINTED MS SUSAN STUBBS
2012-07-10AP01DIRECTOR APPOINTED MATTHEW JAMES COGZELL
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TRIPP
2011-10-19AP01DIRECTOR APPOINTED MR MATTHEW JAMES COGZELL
2011-10-19AP01DIRECTOR APPOINTED MR JOHN MITCHELL COWLEY
2011-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-20AP01DIRECTOR APPOINTED MR AMIT KUMAR SOOD
2010-08-23AR0127/07/10 NO CHANGES
2010-08-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-08-23AD02SAIL ADDRESS CREATED
2010-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-15AP03SECRETARY APPOINTED FRED HAYHURST
2010-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2010-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2010-02-01AR0127/07/09 NO CHANGES
2010-01-28RES02RES02
2010-01-27AC92ORDER OF COURT - RESTORATION
2009-09-15GAZ2STRUCK OFF AND DISSOLVED
2009-05-26GAZ1FIRST GAZETTE
2008-10-21288bAPPOINTMENT TERMINATED SECRETARY ALEX HENDERSON
2008-10-03363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-04-04288aDIRECTOR APPOINTED JOHN CASEY TRIPP
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR CORINNE HERZOG
2008-02-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-06288bDIRECTOR RESIGNED
2007-08-17363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-04-19288bDIRECTOR RESIGNED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-04363aRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-30287REGISTERED OFFICE CHANGED ON 30/01/06 FROM: BLICK HOUSE, BRAMBLE ROAD, SWINDON, WILTSHIRE SN2 8ER
2006-01-30287REGISTERED OFFICE CHANGED ON 30/01/06 FROM: STANLEY HOUSE, BRAMBLE ROAD, SWINDON, WILTS SN2 8ER
2006-01-30288bDIRECTOR RESIGNED
2005-11-03244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-26363aRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-04-14288bDIRECTOR RESIGNED
2005-01-11288aNEW DIRECTOR APPOINTED
2005-01-11288aNEW DIRECTOR APPOINTED
2004-10-13AUDAUDITOR'S RESIGNATION
2004-09-16288aNEW DIRECTOR APPOINTED
2004-09-16288bDIRECTOR RESIGNED
2004-08-17288bDIRECTOR RESIGNED
2004-08-17225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-08-17288bSECRETARY RESIGNED
2004-08-17288aNEW SECRETARY APPOINTED
2004-08-05363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PAC INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-26
Fines / Sanctions
No fines or sanctions have been issued against PAC INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 1992-07-22 Satisfied EXPAMET INTERNATIONAL PLC
COMPOSITE GUARANTEE AND DEBENTURE 1992-07-22 Satisfied LLOYDS BANK PLCAS AGENT OF AND TRUSTEE FOR THE BANKS SO DEFINED
MORTGAGE DEBENTURE 1983-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAC INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of PAC INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by PAC INTERNATIONAL LIMITED

PAC INTERNATIONAL LIMITED is the Original registrant for the trademark PAC ™ (76089172) through the USPTO on the 2000-07-14
ELECTRONIC ACCESS CONTROL SYSTEMS TO RESTRICT PHYSICAL ACCESS TO BUILDINGS
PAC INTERNATIONAL LIMITED is the Original registrant for the trademark PAC ™ (76089172) through the USPTO on the 2000-07-14
ELECTRONIC ACCESS CONTROL SYSTEMS TO RESTRICT PHYSICAL ACCESS TO BUILDINGS
Income
Government Income
We have not found government income sources for PAC INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PAC INTERNATIONAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PAC INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPAC INTERNATIONAL LIMITEDEvent Date2009-05-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAC INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAC INTERNATIONAL LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.