Company NameTr & Ab Tech Limited
Company StatusActive
Company Number05481452
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 10 months ago)
Previous NamePaktech Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Henry Burr
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address21 Dovestone
Wilnecote
Tamworth
B77 4PB
Director NameMr Terence Richards
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit D4 Aldred Close
Norwood Industrial Estate, Killamarsh
Sheffield
South Yorkshire
S21 2JH
Secretary NameMr Terence Richards
NationalityBritish
StatusCurrent
Appointed15 June 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Acres View
Broom
Rotherham
S60 3JY
Director NameMrs Elaine Burr
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(11 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsborn Works Unit 4a
Rutland Way
Sheffield
S3 8DG
Director NameMrs Christine Richards
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(11 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsborn Works Unit 4a
Rutland Way
Sheffield
S3 8DG
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitewww.paktech.co.uk/
Email address[email protected]
Telephone0114 2483160
Telephone regionSheffield

Location

Registered AddressOsborn Works Unit 4a
Rutland Way
Sheffield
S3 8DG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£11,669
Cash£41,865
Current Liabilities£79,581

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
17 March 2023Director's details changed for Mr Terence Richards on 17 March 2023 (2 pages)
17 March 2023Secretary's details changed for Mr Terence Richards on 17 March 2023 (1 page)
17 March 2023Director's details changed for Mr Andrew Henry Burr on 17 March 2023 (2 pages)
23 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
27 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-27
(3 pages)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
11 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
7 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 February 2019Director's details changed for Mrs Elaine Burr on 19 February 2019 (2 pages)
19 February 2019Director's details changed for Mrs Christine Richards on 19 February 2019 (2 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
30 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
9 November 2017Registered 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 2017Registered 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 2017Notification of Andrew Henry Burr as a person with significant control on 30 June 2016 (2 pages)
6 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
6 July 2017Notification of Andrew Henry Burr as a person with significant control on 30 June 2016 (2 pages)
6 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
6 July 2017Notification of Terence Richards as a person with significant control on 30 June 2016 (2 pages)
6 July 2017Notification of Terence Richards as a person with significant control on 30 June 2016 (2 pages)
19 April 2017Appointment of Mrs Christine Richards as a director on 1 April 2017 (2 pages)
19 April 2017Appointment of Mrs Elaine Burr as a director on 1 April 2017 (2 pages)
19 April 2017Appointment of Mrs Christine Richards as a director on 1 April 2017 (2 pages)
19 April 2017Appointment of Mrs Elaine Burr as a director on 1 April 2017 (2 pages)
9 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4
(6 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4
(6 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 November 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 4
(3 pages)
13 November 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 4
(3 pages)
29 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
29 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
2 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 September 2011Director's details changed for Terence Richards on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Terence Richards on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Terence Richards on 1 September 2011 (2 pages)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 July 2009Return made up to 15/06/09; full list of members (4 pages)
21 July 2009Return made up to 15/06/09; full list of members (4 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 July 2008Return made up to 15/06/08; full list of members (4 pages)
17 July 2008Return made up to 15/06/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 July 2007Return made up to 15/06/07; full list of members (2 pages)
11 July 2007Return made up to 15/06/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 July 2006Return made up to 15/06/06; full list of members (2 pages)
3 July 2006Return made up to 15/06/06; full list of members (2 pages)
1 July 2005Ad 15/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New secretary appointed;new director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005Ad 15/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 July 2005New secretary appointed;new director appointed (2 pages)
23 June 2005Secretary resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Director resigned (1 page)
15 June 2005Incorporation (12 pages)
15 June 2005Incorporation (12 pages)