General information

Name:

Pakatak Ltd

Office Address:

12 Lincefield Langdon Hills SS16 6HS Basildon

Number: 04219574

Incorporation date: 2001-05-18

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Contact information

Website

www.pakatak.co.uk

Description

Data updated on:

Registered as 04219574 23 years ago, Pakatak Limited is categorised as a Private Limited Company. The official office address is 12 Lincefield, Langdon Hills Basildon. This business's SIC code is 62090 meaning Other information technology service activities. Pakatak Ltd released its latest accounts for the financial period up to 2022/10/31. The latest confirmation statement was released on 2023/05/18.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Blaby District, with over 1 transactions from worth at least 500 pounds each, amounting to £521 in total. The company also worked with the Rutland County Council (1 transaction worth £117 in total). Pakatak was the service provided to the Rutland County Council Council covering the following areas: Tpp - Grounds Maintenance.

The information we have detailing this specific enterprise's executives suggests a leadership of three directors: Natalie K., Alan K. and Christopher P. who joined the company's Management Board on 6th April 2019, 1st February 2003. In addition, the director's tasks are helped with by a secretary - Christopher P., who joined the firm twenty three years ago.

Financial data based on annual reports

Company staff

Natalie K.

Role: Director

Appointed: 06 April 2019

Latest update: 22 February 2024

Alan K.

Role: Director

Appointed: 01 February 2003

Latest update: 22 February 2024

Christopher P.

Role: Director

Appointed: 01 February 2003

Latest update: 22 February 2024

Christopher P.

Role: Secretary

Appointed: 23 May 2001

Latest update: 22 February 2024

People with significant control

Alan K. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Alan K.
Notified on 19 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 01 June 2024
Confirmation statement last made up date 18 May 2023
Annual Accounts 15 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 15 July 2014
Annual Accounts 8 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 8 July 2015
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 20 July 2016
Annual Accounts 19 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 19 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 25 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 25 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to October 31, 2022 (AA)
filed on: 21st, July 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

95 Victoria Avenue

Post code:

SS6 9DB

City / Town:

Rayleigh

HQ address,
2013

Address:

95 Victoria Avenue

Post code:

SS6 9DB

City / Town:

Rayleigh

HQ address,
2014

Address:

95 Victoria Avenue

Post code:

SS6 9DB

City / Town:

Rayleigh

Accountant/Auditor,
2013 - 2016

Name:

Nso Associates Llp

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2016 Blaby District 1 £ 520.94
2016-10-19 192211 £ 520.94 Other Equipment
2014 Rutland County Council 1 £ 116.58
2014-04-09 2221929 £ 116.58 Tpp - Grounds Maintenance

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
22
Company Age

Similar companies nearby

Closest companies