General information

Name:

Pacarula Ltd

Office Address:

Wells House Stephensons Way Wyvern Business Park, Chaddesden DE21 6LY Derby

Number: 02723982

Incorporation date: 1992-06-18

Dissolution date: 2020-02-25

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1992 is the year of the start of Pacarula Limited, the company which was situated at Wells House Stephensons Way, Wyvern Business Park, Chaddesden, Derby. The company was created on 1992-06-18. Its Companies House Reg No. was 02723982 and the company postal code was DE21 6LY. It had existed in this business for 28 years up until 2020-02-25.

Timothy R., Susan A. and Anthony R. were the enterprise's directors and were managing the firm for six years.

Executives who had control over the firm were as follows: Timothy R. owned 1/2 or less of company shares. Rother House Finance Limited owned 1/2 or less of company shares. This company could have been reached in Derby at Stephensons Way, Wyvern Business Park, Chaddesden, DE21 6LY and was registered as a PSC under the reg no 01381292.

Company staff

Timothy R.

Role: Director

Appointed: 01 November 2014

Latest update: 16 March 2023

Susan A.

Role: Director

Appointed: 01 September 2012

Latest update: 16 March 2023

Susan A.

Role: Secretary

Appointed: 13 September 2010

Latest update: 16 March 2023

Anthony R.

Role: Director

Appointed: 13 September 2010

Latest update: 16 March 2023

People with significant control

Timothy R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Rother House Finance Limited
Address: Wells House Stephensons Way, Wyvern Business Park, Chaddesden, Derby, DE21 6LY, England
Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 01381292
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2020
Account last made up date 31 December 2018
Confirmation statement next due date 02 July 2020
Confirmation statement last made up date 18 June 2019
Annual Accounts 4 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 4 September 2015
Creditors Due Within One Year 3,558
Number Shares Allotted 221,175
Share Capital Allotted Called Up Paid 221,175
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 September 2016
Called Up Share Capital 221,175
Creditors Due Within One Year 3,558
Number Shares Allotted 221,175
Share Capital Allotted Called Up Paid 221,175
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Amounts Owed To Group Undertakings 3,558
Creditors 3,558
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Creditors 3,558
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Amounts Owed To Group Undertakings 3,558
Creditors 3,558

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to 2018/12/31 (AA)
filed on: 27th, September 2019
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
27
Company Age

Similar companies nearby

Closest companies