Company Name0800 Repair Ltd
Company StatusActive
Company Number07214099
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NamePhilip James Pallister
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacifica House Rainton Business Park
Houghton Le Spring
DH4 5RA
Director NameMr Kevin Brown
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2012(2 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPacifica House Rainton Business Park
Houghton Le Spring
DH4 5RA
Director NameTimo Tauber
Date of BirthMay 1980 (Born 43 years ago)
NationalityGerman
StatusCurrent
Appointed19 January 2022(11 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleManager
Country of ResidenceGermany
Correspondence AddressPacifica House Rainton Business Park
Houghton Le Spring
DH4 5RA
Director NameMr Scott Pallister
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2012(2 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 19 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPacifica House Rainton Business Park
Houghton Le Spring
DH4 5RA
Secretary NameMr Scott Pallister
StatusResigned
Appointed03 June 2012(2 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 19 January 2022)
RoleCompany Director
Correspondence AddressPacifica House Rainton Business Park
Houghton Le Spring
DH4 5RA

Contact

Website0800solarenergy.co.uk
Email address[email protected]

Location

Registered AddressVenter Building
Mandarin Road
Houghton Le Spring
DH4 5RA
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Pacifica Group LTD
75.00%
Ordinary
25 at £1Philip James Pallister
25.00%
Ordinary

Financials

Year2014
Net Worth£27,037
Current Liabilities£770,107

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 Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

9 September 2014Delivered on: 16 September 2014
Persons entitled: The North East Growth 500 Plus Limited Partnership

Classification: A registered charge
Outstanding
19 July 2012Delivered 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

Filing History

3 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 May 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
23 February 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
27 January 2023Accounts for a dormant company made up to 31 March 2022 (5 pages)
16 November 2022Registered 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 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (51 pages)
20 April 2022Audit exemption subsidiary accounts made up to 31 March 2021 (9 pages)
5 April 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (2 pages)
5 April 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
4 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
26 January 2022Company name changed PAC oldco LIMITED\certificate issued on 26/01/22
  • RES15 ‐ Change company name resolution on 2022-01-19
(2 pages)
26 January 2022Change of name notice (2 pages)
23 January 2022Termination of appointment of Scott Pallister as a secretary on 19 January 2022 (1 page)
23 January 2022Termination of appointment of Scott Pallister as a director on 19 January 2022 (1 page)
19 January 2022Appointment of Timo Tauber as a director on 19 January 2022 (2 pages)
11 June 2021Confirmation statement made on 3 April 2021 with updates (4 pages)
9 February 2021Change of name notice (2 pages)
9 February 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-01-18
(2 pages)
8 January 2021Resolutions
  • RES13 ‐ 22/12/2020
(1 page)
8 January 2021Solvency Statement dated 22/12/20 (2 pages)
8 January 2021Statement of capital on 8 January 2021
  • GBP 1
(4 pages)
8 January 2021Statement by Directors (2 pages)
11 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
11 December 2020Satisfaction of charge 1 in full (1 page)
29 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
3 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (6 pages)
3 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
3 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (47 pages)
3 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
10 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
24 April 2019Cessation of Scott Pallister as a person with significant control on 1 January 2017 (1 page)
5 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
19 March 2019Correction of a Director's date of birth incorrectly stated on incorporation / philip james pallister (2 pages)
15 February 2019Second filing of the annual return made up to 6 April 2016 (23 pages)
15 February 2019Second filing of Confirmation Statement dated 03/04/2017 (12 pages)
15 February 2019Second filing of Confirmation Statement dated 03/04/2018 (5 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (8 pages)
5 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-05
(3 pages)
26 June 2018Compulsory strike-off action has been discontinued (1 page)
25 June 2018Confirmation statement made on 3 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 15/02/2019.
(4 pages)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
30 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (8 pages)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (36 pages)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
2 June 2017Satisfaction of charge 072140990002 in full (4 pages)
2 June 2017Satisfaction of charge 072140990002 in full (4 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 15/02/2019.
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information and Information about people with significant control) was registered on 15/02/2019.
(5 pages)
7 January 2017Full accounts made up to 31 March 2016 (17 pages)
7 January 2017Full accounts made up to 31 March 2016 (17 pages)
14 November 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
4 July 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 15/02/2019.
(8 pages)
4 July 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
15 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
11 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
11 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
16 September 2014Registration of charge 072140990002, created on 9 September 2014 (26 pages)
16 September 2014Registration of charge 072140990002, created on 9 September 2014 (26 pages)
16 September 2014Registration of charge 072140990002, created on 9 September 2014 (26 pages)
12 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (9 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (9 pages)
1 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
1 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
1 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
15 April 2013Director's details changed for Philip James Pallister on 1 December 2012 (2 pages)
15 April 2013Director's details changed for Philip James Pallister on 1 December 2012 (2 pages)
15 April 2013Director's details changed for Philip James Pallister on 1 December 2012 (2 pages)
2 January 2013Full accounts made up to 31 March 2012 (10 pages)
2 January 2013Full accounts made up to 31 March 2012 (10 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 July 2012Appointment of Mr Kevin Brown as a director (2 pages)
16 July 2012Appointment of Mr Scott Pallister as a director (2 pages)
16 July 2012Appointment of Mr Kevin Brown as a director (2 pages)
16 July 2012Appointment of Mr Scott Pallister as a director (2 pages)
15 July 2012Registered 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 2012Appointment of Mr Scott Pallister as a secretary (1 page)
15 July 2012Appointment of Mr Scott Pallister as a secretary (1 page)
15 July 2012Registered 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 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
12 December 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
12 December 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
27 September 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
27 September 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
25 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Date of birth was removed from the public register on 19/03/2019 as it is factually inaccurate or is derived from something factually inaccurate.
(10 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)