Company Information for PACS SERVICES LIMITED
UNIT 13, SPARROWHAWK CLOSE, MALVERN, WR14 1GL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PACS SERVICES LIMITED | |
Legal Registered Office | |
UNIT 13 SPARROWHAWK CLOSE MALVERN WR14 1GL Other companies in WR2 | |
Company Number | 05697731 | |
---|---|---|
Company ID Number | 05697731 | |
Date formed | 2006-02-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 04/02/2016 | |
Return next due | 04/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB891913786 |
Last Datalog update: | 2025-02-05 08:55:37 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
PACS SERVICES LLC | New Jersey | Unknown | |
![]() |
PACS SERVICES | MOUNT ELIZABETH Singapore 228510 | Active | Company formed on the 2019-12-02 |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN MARSH |
||
DAVID JOHN MARSH |
||
NORMAN EDWARD JAMES PROBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLE ALISON PROBERT |
Director | ||
AMANDA JAYNE CALVEY-SMITH |
Director | ||
JULIAN RALPH SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CUDDLEDRY LIMITED | Director | 2007-08-23 | CURRENT | 2006-09-11 | Active | |
PROMAT BD LIMITED | Director | 2001-10-12 | CURRENT | 2000-06-21 | Active | |
HIGH PRESSURE FITTINGS LIMITED | Director | 1991-10-29 | CURRENT | 1991-08-02 | Active | |
HEAVYWALL FITTINGS LIMITED | Director | 1991-10-29 | CURRENT | 1991-07-09 | Active - Proposal to Strike off | |
MARLA TUBE FITTINGS LIMITED | Director | 1991-06-21 | CURRENT | 1956-10-03 | Active | |
REDDITCH FITTINGS & FLANGES LIMITED | Director | 1991-06-20 | CURRENT | 1973-01-30 | Active - Proposal to Strike off | |
EAGLE TUBE AND FLANGES LIMITED | Director | 1988-12-31 | CURRENT | 1983-09-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/01/25, WITH NO UPDATES | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MS JUDITH PROBERT | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH PROBERT | ||
Change of details for Mr Norman Edward James Probert as a person with significant control on 2024-01-02 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of David John Marsh on 2022-07-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MARSH | |
CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID JOHN MARSH on 2021-02-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES | |
CH01 | Director's details changed for David John Marsh on 2021-02-03 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF CAROLE ALISON PROBERT AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/18 FROM Broad Oaks Deblins Green Callow End Worcester Worcestershire WR2 4UE | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLE ALISON PROBERT | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 15/10/10 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 15/10/10 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 04/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ALISON PROBERT / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN EDWARD JAMES PROBERT / 03/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM LENCHWICK HOUSE LENCHWICK EVESHAM WORCESTERSHIRE WR11 4TG | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 | |
363a | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 9 |
MortgagesNumMortOutstanding | 0.71 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.71 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 27900 - Manufacture of other electrical equipment
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 PACS SERVICES LIMITED
PACS SERVICES LIMITED owns 1 domain names.
pacsservices.co.uk
The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as PACS SERVICES LIMITED are:
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. |