Company NamePacific Hawk Limited
DirectorCarol Jane Odell
Company StatusActive
Company Number08610048
CategoryPrivate Limited Company
Incorporation Date15 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMrs Carol Jane Odell
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW

Location

Registered Address2 Forest Farm Business Park
Fulford
York
YO19 4RH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishFulford
WardFulford & Heslington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

51 at £1Carol Jane Odell
51.00%
Ordinary
49 at £1Joaquin Alvarez Huaman
49.00%
Ordinary

Financials

Year2014
Net Worth£22,156
Cash£39,200
Current Liabilities£28,112

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

24 July 2023Micro company accounts made up to 31 December 2022 (4 pages)
12 April 2023Change of details for Mrs Carol Jane Odell as a person with significant control on 12 April 2023 (2 pages)
12 April 2023Registered office address changed from Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW England to 2 Forest Farm Business Park Fulford York YO19 4RH on 12 April 2023 (1 page)
12 April 2023Director's details changed for Mrs Carol Jane Odell on 12 April 2023 (2 pages)
30 March 2023Confirmation statement made on 11 March 2023 with updates (5 pages)
22 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
11 March 2022Confirmation statement made on 11 March 2022 with updates (5 pages)
22 October 2021Statement of capital following an allotment of shares on 21 October 2021
  • GBP 101
(3 pages)
22 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
29 March 2021Confirmation statement made on 11 March 2021 with updates (4 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
25 March 2020Change of details for Mrs Carol Jane Odell as a person with significant control on 23 March 2020 (2 pages)
25 March 2020Director's details changed for Mrs Carol Jane Odell on 23 March 2020 (2 pages)
25 March 2020Registered office address changed from 31 st Saviourgate York North Yorkshire YO1 8NQ to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 25 March 2020 (1 page)
19 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (5 pages)
16 September 2019Change of details for Mrs Carol Jane Odell as a person with significant control on 9 September 2019 (2 pages)
16 September 2019Director's details changed for Mrs Carol Jane Odell on 9 September 2019 (2 pages)
15 July 2019Cessation of Joaquin Alvarez Huaman as a person with significant control on 15 July 2019 (1 page)
15 July 2019Change of details for Mrs Carol Jane Odell as a person with significant control on 15 July 2019 (2 pages)
16 April 2019Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
11 March 2019Confirmation statement made on 11 March 2019 with updates (5 pages)
20 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
20 March 2018Micro company accounts made up to 31 July 2017 (5 pages)
16 August 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 July 2015Director's details changed for Mrs Carol Jane Odell on 20 July 2015 (2 pages)
28 July 2015Director's details changed for Mrs Carol Jane Odell on 20 July 2015 (2 pages)
21 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
10 March 2014Director's details changed for Mrs Carol Jane Odell on 27 February 2014 (2 pages)
10 March 2014Director's details changed for Mrs Carol Jane Odell on 27 February 2014 (2 pages)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)