Company NamePactcab Limited
DirectorGary Joseph Jackson
Company StatusActive
Company Number02241660
CategoryPrivate Limited Company
Incorporation Date7 April 1988(36 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Secretary NameJacqueline Jackson
NationalityBritish
StatusCurrent
Appointed15 April 1995(7 years after company formation)
Appointment Duration29 years
RoleSecretary
Correspondence AddressSuite 3, 108b Newgate Street
Bishop Auckland
DL14 7EQ
Director NameMr Gary Joseph Jackson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2007(19 years, 3 months after company formation)
Appointment Duration16 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 3, 108b Newgate Street
Bishop Auckland
DL14 7EQ
Director NameJoyce Jackson
Date of BirthAugust 1932 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed08 April 1991(3 years after company formation)
Appointment Duration4 years (resigned 16 April 1995)
RoleCompany Director
Correspondence Address30 Kirkfield Road
Darlington
County Durham
DL3 0AG
Director NameNorman Jackson
Date of BirthOctober 1929 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed08 April 1991(3 years after company formation)
Appointment Duration4 years (resigned 15 April 1995)
RoleCompany Director
Correspondence Address30 Kirkfield Road
Darlington
County Durham
DL3 0AG
Secretary NameNorman Jackson
NationalityEnglish
StatusResigned
Appointed08 April 1991(3 years after company formation)
Appointment Duration4 years (resigned 15 April 1995)
RoleCompany Director
Correspondence Address30 Kirkfield Road
Darlington
County Durham
DL3 0AG
Director NameNeil Norman Jackson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1995(7 years after company formation)
Appointment Duration20 years, 6 months (resigned 19 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH
Secretary NameLouise Caroline Jackson
NationalityBritish
StatusResigned
Appointed01 December 2002(14 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 October 2015)
RoleCompany Director
Correspondence Address5 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH

Contact

Telephone01325 463457
Telephone regionDarlington

Location

Registered AddressSuite 3, 108b
Newgate Street
Bishop Auckland
DL14 7EQ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£8,113
Cash£42
Current Liabilities£24,225

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

26 August 1992Delivered on: 4 September 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 January 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
18 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
16 July 2020Registered office address changed from 5 Victoria Avenue Bishop Auckland DL14 7JH England to Suite 3, 108B Newgate Street Bishop Auckland DL14 7EQ on 16 July 2020 (1 page)
31 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
2 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
10 December 2018Registered office address changed from 19 Craigmiller Park Darlington County Durham DL3 8UW to 5 Victoria Avenue Bishop Auckland DL14 7JH on 10 December 2018 (1 page)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
10 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 102
(3 pages)
23 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 102
(3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 October 2015Termination of appointment of Louise Caroline Jackson as a secretary on 19 October 2015 (1 page)
19 October 2015Termination of appointment of Neil Norman Jackson as a director on 19 October 2015 (1 page)
19 October 2015Termination of appointment of Neil Norman Jackson as a director on 19 October 2015 (1 page)
19 October 2015Termination of appointment of Louise Caroline Jackson as a secretary on 19 October 2015 (1 page)
10 April 2015Secretary's details changed for Louise Caroline Jackson on 1 March 2015 (1 page)
10 April 2015Secretary's details changed for Jacqueline Jackson on 1 March 2015 (1 page)
10 April 2015Director's details changed for Mr Gary Joseph Jackson on 1 March 2015 (2 pages)
10 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 102
(5 pages)
10 April 2015Director's details changed for Mr Gary Joseph Jackson on 1 March 2015 (2 pages)
10 April 2015Director's details changed for Neil Norman Jackson on 1 March 2015 (2 pages)
10 April 2015Director's details changed for Neil Norman Jackson on 1 March 2015 (2 pages)
10 April 2015Director's details changed for Mr Gary Joseph Jackson on 1 March 2015 (2 pages)
10 April 2015Director's details changed for Neil Norman Jackson on 1 March 2015 (2 pages)
10 April 2015Secretary's details changed for Louise Caroline Jackson on 1 March 2015 (1 page)
10 April 2015Secretary's details changed for Jacqueline Jackson on 1 March 2015 (1 page)
10 April 2015Secretary's details changed for Louise Caroline Jackson on 1 March 2015 (1 page)
10 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 102
(5 pages)
10 April 2015Secretary's details changed for Jacqueline Jackson on 1 March 2015 (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 102
(5 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 102
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
14 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Neil Norman Jackson on 28 March 2010 (2 pages)
13 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Neil Norman Jackson on 28 March 2010 (2 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 May 2009Return made up to 28/03/09; full list of members (4 pages)
8 May 2009Return made up to 28/03/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
16 July 2008Return made up to 28/03/08; full list of members (4 pages)
16 July 2008Return made up to 28/03/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 August 2007New director appointed (1 page)
1 August 2007New director appointed (1 page)
27 April 2007Return made up to 28/03/07; full list of members (3 pages)
27 April 2007Return made up to 28/03/07; full list of members (3 pages)
3 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 April 2006Return made up to 28/03/06; full list of members (2 pages)
6 April 2006Return made up to 28/03/06; full list of members (2 pages)
6 April 2006Location of register of members (1 page)
6 April 2006Location of register of members (1 page)
14 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 June 2005Return made up to 28/03/05; full list of members (3 pages)
14 June 2005Return made up to 28/03/05; full list of members (3 pages)
2 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
25 May 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
30 April 2003Return made up to 28/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 April 2003Return made up to 28/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 April 2003Secretary's particulars changed (1 page)
8 April 2003Secretary's particulars changed (1 page)
13 December 2002New secretary appointed (2 pages)
13 December 2002New secretary appointed (2 pages)
20 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
20 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
22 April 2002Return made up to 28/03/02; full list of members (6 pages)
22 April 2002Return made up to 28/03/02; full list of members (6 pages)
30 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
30 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
4 May 2001Return made up to 28/03/01; full list of members (6 pages)
4 May 2001Return made up to 28/03/01; full list of members (6 pages)
21 June 2000Return made up to 28/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 2000Return made up to 28/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
13 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
4 October 1999Full accounts made up to 31 January 1999 (10 pages)
4 October 1999Full accounts made up to 31 January 1999 (10 pages)
8 April 1999Return made up to 28/03/99; full list of members (6 pages)
8 April 1999Return made up to 28/03/99; full list of members (6 pages)
28 October 1998Registered office changed on 28/10/98 from: 30 kirkfield road darlington co durham DL3 oag (1 page)
28 October 1998Registered office changed on 28/10/98 from: 30 kirkfield road darlington co durham DL3 oag (1 page)
10 September 1998Full accounts made up to 31 January 1998 (12 pages)
10 September 1998Full accounts made up to 31 January 1998 (12 pages)
20 April 1998Return made up to 28/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1998Return made up to 28/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1997Full accounts made up to 31 January 1997 (12 pages)
3 November 1997Full accounts made up to 31 January 1997 (12 pages)
24 April 1997Return made up to 28/03/97; no change of members (4 pages)
24 April 1997Return made up to 28/03/97; no change of members (4 pages)
10 May 1996Full accounts made up to 31 January 1996 (12 pages)
10 May 1996Full accounts made up to 31 January 1996 (12 pages)
19 April 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 May 1995Return made up to 28/03/95; no change of members (4 pages)
1 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 May 1995Director resigned;new director appointed (2 pages)
1 May 1995Director resigned;new director appointed (2 pages)
1 May 1995Return made up to 28/03/95; no change of members (4 pages)
13 April 1995Accounts for a small company made up to 31 January 1995 (12 pages)
13 April 1995Accounts for a small company made up to 31 January 1995 (12 pages)