General information

Name:

Pac Farms Ltd

Office Address:

Coombe House Ham Spray SN8 3QZ Marlborough

Number: 01019958

Incorporation date: 1971-08-05

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is situated in Marlborough under the following Company Registration No.: 01019958. The firm was set up in 1971. The main office of the company is located at Coombe House Ham Spray. The post code is SN8 3QZ. It 's been fifteen years from the moment The company's name is Pac Farms Limited, but until 2009 the name was Nocton Holdings and up to that point, until 2004-05-04 this firm was known under the name Nocton. This means it has used three different company names. The firm's Standard Industrial Classification Code is 68209 meaning Other letting and operating of own or leased real estate. The business latest annual accounts cover the period up to 2022/04/30 and the latest annual confirmation statement was released on 2023/08/06.

Given the firm's constant growth, it became vital to appoint other executives: Paul C. and Anne C. who have been cooperating for 33 years for the benefit of the following firm. Furthermore, the director's tasks are constantly aided with by a secretary - Anne C..

  • Previous company's names
  • Pac Farms Limited 2009-06-08
  • Nocton Holdings Limited 2004-05-04
  • Nocton Limited 1971-08-05

Financial data based on annual reports

Company staff

Anne C.

Role: Secretary

Latest update: 24 March 2024

Paul C.

Role: Director

Appointed: 06 August 1991

Latest update: 24 March 2024

Anne C.

Role: Director

Appointed: 06 August 1991

Latest update: 24 March 2024

People with significant control

Executives with significant control over the firm are: Paul C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Anne C. owns 1/2 or less of company shares and has over 1/2 to 3/4 of voting rights.

Paul C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Anne C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 20 August 2024
Confirmation statement last made up date 06 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 70100 : Activities of head offices
52
Company Age

Similar companies nearby

Closest companies