Wilnecote
Tamworth
B77 4PB
Director Name | Mr Terence Richards |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2005(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit D4 Aldred Close Norwood Industrial Estate, Killamarsh Sheffield South Yorkshire S21 2JH |
Secretary Name | Mr Terence Richards |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2005(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 14 Acres View Broom Rotherham S60 3JY |
Director Name | Mrs Elaine Burr |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Osborn Works Unit 4a Rutland Way Sheffield S3 8DG |
Director Name | Mrs Christine Richards |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Osborn Works Unit 4a Rutland Way Sheffield S3 8DG |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | www.paktech.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0114 2483160 |
Telephone region | Sheffield |
Registered Address | Osborn Works Unit 4a Rutland Way Sheffield S3 8DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £11,669 |
Cash | £41,865 |
Current Liabilities | £79,581 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
19 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
17 March 2023 | Director's details changed for Mr Terence Richards on 17 March 2023 (2 pages) |
17 March 2023 | Secretary's details changed for Mr Terence Richards on 17 March 2023 (1 page) |
17 March 2023 | Director's details changed for Mr Andrew Henry Burr on 17 March 2023 (2 pages) |
23 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
24 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
27 May 2021 | Resolutions
|
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
11 January 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
16 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
7 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 February 2019 | Director's details changed for Mrs Elaine Burr on 19 February 2019 (2 pages) |
19 February 2019 | Director's details changed for Mrs Christine Richards on 19 February 2019 (2 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
9 November 2017 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to Osborn Works Unit 4a Rutland Way Sheffield S3 8DG on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to Osborn Works Unit 4a Rutland Way Sheffield S3 8DG on 9 November 2017 (1 page) |
6 July 2017 | Notification of Andrew Henry Burr as a person with significant control on 30 June 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Andrew Henry Burr as a person with significant control on 30 June 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Terence Richards as a person with significant control on 30 June 2016 (2 pages) |
6 July 2017 | Notification of Terence Richards as a person with significant control on 30 June 2016 (2 pages) |
19 April 2017 | Appointment of Mrs Christine Richards as a director on 1 April 2017 (2 pages) |
19 April 2017 | Appointment of Mrs Elaine Burr as a director on 1 April 2017 (2 pages) |
19 April 2017 | Appointment of Mrs Christine Richards as a director on 1 April 2017 (2 pages) |
19 April 2017 | Appointment of Mrs Elaine Burr as a director on 1 April 2017 (2 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 November 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
13 November 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
29 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 September 2011 | Director's details changed for Terence Richards on 1 September 2011 (2 pages) |
1 September 2011 | Director's details changed for Terence Richards on 1 September 2011 (2 pages) |
1 September 2011 | Director's details changed for Terence Richards on 1 September 2011 (2 pages) |
13 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
11 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
1 July 2005 | Ad 15/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New secretary appointed;new director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Ad 15/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 July 2005 | New secretary appointed;new director appointed (2 pages) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
15 June 2005 | Incorporation (12 pages) |
15 June 2005 | Incorporation (12 pages) |