Houghton Le Spring
DH4 5RA
Director Name | Mr Kevin Brown |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2012(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA |
Director Name | Timo Tauber |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | German |
Status | Current |
Appointed | 19 January 2022(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA |
Director Name | Mr Scott Pallister |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2012(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA |
Secretary Name | Mr Scott Pallister |
---|---|
Status | Resigned |
Appointed | 03 June 2012(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 January 2022) |
Role | Company Director |
Correspondence Address | Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA |
Website | 0800solarenergy.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Venter Building Mandarin Road Houghton Le Spring DH4 5RA |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Pacifica Group LTD 75.00% Ordinary |
---|---|
25 at £1 | Philip James Pallister 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,037 |
Current Liabilities | £770,107 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
9 September 2014 | Delivered on: 16 September 2014 Persons entitled: The North East Growth 500 Plus Limited Partnership Classification: A registered charge Outstanding |
---|---|
19 July 2012 | Delivered on: 24 July 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
9 May 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
23 February 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
27 January 2023 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
16 November 2022 | Registered office address changed from Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA England to Venter Building Mandarin Road Houghton Le Spring DH4 5RA on 16 November 2022 (1 page) |
20 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (51 pages) |
20 April 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (9 pages) |
5 April 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (2 pages) |
5 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
4 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
26 January 2022 | Company name changed PAC oldco LIMITED\certificate issued on 26/01/22
|
26 January 2022 | Change of name notice (2 pages) |
23 January 2022 | Termination of appointment of Scott Pallister as a secretary on 19 January 2022 (1 page) |
23 January 2022 | Termination of appointment of Scott Pallister as a director on 19 January 2022 (1 page) |
19 January 2022 | Appointment of Timo Tauber as a director on 19 January 2022 (2 pages) |
11 June 2021 | Confirmation statement made on 3 April 2021 with updates (4 pages) |
9 February 2021 | Change of name notice (2 pages) |
9 February 2021 | Resolutions
|
8 January 2021 | Resolutions
|
8 January 2021 | Solvency Statement dated 22/12/20 (2 pages) |
8 January 2021 | Statement of capital on 8 January 2021
|
8 January 2021 | Statement by Directors (2 pages) |
11 December 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
11 December 2020 | Satisfaction of charge 1 in full (1 page) |
29 May 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
3 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (6 pages) |
3 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
3 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (47 pages) |
3 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
10 May 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
24 April 2019 | Cessation of Scott Pallister as a person with significant control on 1 January 2017 (1 page) |
5 April 2019 | Resolutions
|
19 March 2019 | Correction of a Director's date of birth incorrectly stated on incorporation / philip james pallister (2 pages) |
15 February 2019 | Second filing of the annual return made up to 6 April 2016 (23 pages) |
15 February 2019 | Second filing of Confirmation Statement dated 03/04/2017 (12 pages) |
15 February 2019 | Second filing of Confirmation Statement dated 03/04/2018 (5 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
5 September 2018 | Resolutions
|
26 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2018 | Confirmation statement made on 3 April 2018 with no updates
|
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (8 pages) |
30 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
30 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (36 pages) |
30 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
2 June 2017 | Satisfaction of charge 072140990002 in full (4 pages) |
2 June 2017 | Satisfaction of charge 072140990002 in full (4 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates
|
7 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
14 November 2016 | Registered office address changed from Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY England to Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from , Pacifica House Rainton Business Park, Cygnet Way, Houghton Le Spring, DH4 5QY, England to Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA on 14 November 2016 (1 page) |
19 September 2016 | Registered office address changed from , Picktree Court Picktree Lane, Chester Le Street, County Durham, DH3 3SY to Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Picktree Court Picktree Lane Chester Le Street County Durham DH3 3SY to Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY on 19 September 2016 (1 page) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
6 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
15 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
11 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
11 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
16 September 2014 | Registration of charge 072140990002, created on 9 September 2014 (26 pages) |
16 September 2014 | Registration of charge 072140990002, created on 9 September 2014 (26 pages) |
16 September 2014 | Registration of charge 072140990002, created on 9 September 2014 (26 pages) |
12 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
6 January 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
1 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
1 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
1 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Director's details changed for Philip James Pallister on 1 December 2012 (2 pages) |
15 April 2013 | Director's details changed for Philip James Pallister on 1 December 2012 (2 pages) |
15 April 2013 | Director's details changed for Philip James Pallister on 1 December 2012 (2 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 July 2012 | Appointment of Mr Kevin Brown as a director (2 pages) |
16 July 2012 | Appointment of Mr Scott Pallister as a director (2 pages) |
16 July 2012 | Appointment of Mr Kevin Brown as a director (2 pages) |
16 July 2012 | Appointment of Mr Scott Pallister as a director (2 pages) |
15 July 2012 | Registered office address changed from 180-182 Front Street Chester Le Street County Durham DH3 3AZ United Kingdom on 15 July 2012 (1 page) |
15 July 2012 | Appointment of Mr Scott Pallister as a secretary (1 page) |
15 July 2012 | Appointment of Mr Scott Pallister as a secretary (1 page) |
15 July 2012 | Registered office address changed from , 180-182 Front Street, Chester Le Street, County Durham, DH3 3AZ, United Kingdom on 15 July 2012 (1 page) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
12 December 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
12 December 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
27 September 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
27 September 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
25 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
6 April 2010 | Incorporation
|
6 April 2010 | Incorporation
|