Company NamePACS Facilities Management Limited
DirectorsPaul Airey and Sean Simon Heaney
Company StatusActive
Company Number06040996
CategoryPrivate Limited Company
Incorporation Date3 January 2007(17 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Paul Airey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address48 Frederick Street
Sunderland
SR1 1NF
Director NameMr Sean Simon Heaney
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address48 Frederick Street
Sunderland
SR1 1NF
Secretary NameMr Sean Simon Heaney
NationalityBritish
StatusCurrent
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Frederick Street
Sunderland
SR1 1NF

Location

Registered Address6 Corby Hall Drive
Sunderland
SR2 7HZ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£31,839
Cash£28,486
Current Liabilities£173,075

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Charges

28 February 2014Delivered on: 4 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Property 48 frederick street sunderland t/n TY83656. Notification of addition to or amendment of charge.
Outstanding
6 February 2014Delivered on: 10 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

11 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
19 February 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
14 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
12 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
20 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
20 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
19 March 2015Registered office address changed from 5 Athenaeum Street Sunderland Tyne and Wear SR1 1QX to 48 Frederick Street Sunderland SR1 1NF on 19 March 2015 (1 page)
19 March 2015Registered office address changed from 5 Athenaeum Street Sunderland Tyne and Wear SR1 1QX to 48 Frederick Street Sunderland SR1 1NF on 19 March 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 March 2014Registration of charge 060409960002 (10 pages)
4 March 2014Registration of charge 060409960002 (10 pages)
10 February 2014Registration of charge 060409960001 (8 pages)
10 February 2014Registration of charge 060409960001 (8 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
4 January 2010Director's details changed for Sean Simon Heaney on 3 January 2010 (2 pages)
4 January 2010Secretary's details changed for Sean Simon Heaney on 3 January 2010 (1 page)
4 January 2010Secretary's details changed for Sean Simon Heaney on 3 January 2010 (1 page)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Paul Airey on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Sean Simon Heaney on 3 January 2010 (2 pages)
4 January 2010Secretary's details changed for Sean Simon Heaney on 3 January 2010 (1 page)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Paul Airey on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Paul Airey on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Sean Simon Heaney on 3 January 2010 (2 pages)
13 August 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
13 August 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
29 January 2009Return made up to 03/01/09; full list of members (4 pages)
29 January 2009Return made up to 03/01/09; full list of members (4 pages)
12 June 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
12 June 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
12 June 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
12 June 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
10 June 2008Accounting reference date shortened from 31/01/2009 to 30/04/2008 (1 page)
10 June 2008Accounting reference date shortened from 31/01/2009 to 30/04/2008 (1 page)
19 March 2008Return made up to 03/01/08; full list of members (5 pages)
19 March 2008Return made up to 03/01/08; full list of members (5 pages)
3 January 2007Incorporation (17 pages)
3 January 2007Incorporation (17 pages)