General information

Name:

Pac-hs Ltd

Office Address:

C/o Mcginty Demack Vermont House Bradley Lane, Standish WN6 0XF Wigan

Number: 07086734

Incorporation date: 2009-11-25

End of financial year: 27 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 07086734 fifteen years ago, Pac-hs Limited is categorised as a Private Limited Company. The company's present office address is C/o Mcginty Demack Vermont House, Bradley Lane, Standish Wigan. This enterprise's registered with SIC code 46900 and has the NACE code: Non-specialised wholesale trade. 2022-03-31 is the last time account status updates were reported.

The data we obtained about the following enterprise's executives reveals that there are two directors: Karen R. and David R. who became members of the Management Board on February 28, 2024 and November 25, 2009.

Executives with significant control over the firm are: David R. owns over 3/4 of company shares. David R. owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Karen R.

Role: Director

Appointed: 28 February 2024

Latest update: 8 March 2024

David R.

Role: Director

Appointed: 25 November 2009

Latest update: 8 March 2024

People with significant control

David R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
David R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 27 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 December 2023
Confirmation statement last made up date 25 November 2022
Annual Accounts 15 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 15 December 2012
Annual Accounts
Start Date For Period Covered By Report 2012-04-01
Annual Accounts 31 August 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 August 2014
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 29 March 2016
Annual Accounts 18 May 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 18 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts 12 March 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On February 28, 2024 new director was appointed. (AP01)
filed on: 29th, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
14
Company Age

Similar companies nearby

Closest companies