Manchester
M2 3DE
Director Name | Markland Scott Lewis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 December 2020(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 September 2009(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Timothy Ian Hossack |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 September 2009(3 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 August 2010) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Matcham Court 30 Clevedon Road East Twickenham TW1 2TF |
Director Name | Mr David Landt Bortolussi |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 September 2009(3 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 18 December 2020) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Director Name | Roger Stuart Evans |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cornwall Grove London W4 2LB |
Director Name | Sue Margeurite Morphet |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 February 2012(2 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 03 September 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 30 Gore Street Fitzroy Victoria 3065 |
Director Name | Mr John Pollaers |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 September 2012(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 July 2014) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | John Charles Grover |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 July 2014(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2009(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2009(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | www.pacbrandsuk.co.uk |
---|
Registered Address | One St Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,403,788 |
Cash | £909,563 |
Current Liabilities | £335,212 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months from now) |
4 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
5 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
13 May 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
8 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
1 June 2021 | Director's details changed for Derek Richard Kent on 21 May 2021 (2 pages) |
28 April 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (15 pages) |
18 December 2020 | Termination of appointment of David Landt Bortolussi as a director on 18 December 2020 (1 page) |
18 December 2020 | Appointment of Markland Scott Lewis as a director on 18 December 2020 (2 pages) |
1 December 2020 | Termination of appointment of John Charles Grover as a director on 1 December 2020 (1 page) |
1 December 2020 | Appointment of Derek Richard Kent as a director on 1 December 2020 (2 pages) |
4 September 2020 | Confirmation statement made on 4 September 2020 with updates (4 pages) |
5 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
17 June 2019 | Full accounts made up to 31 December 2018 (15 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (14 pages) |
4 September 2018 | Confirmation statement made on 4 September 2018 with updates (4 pages) |
21 June 2018 | Director's details changed for Mr David Landt Bortolussi on 20 June 2018 (2 pages) |
21 June 2018 | Director's details changed for John Charles Grover on 20 June 2018 (2 pages) |
6 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
9 June 2017 | Secretary's details changed for A G Secretarial Limited on 9 June 2017 (1 page) |
9 June 2017 | Secretary's details changed for A G Secretarial Limited on 9 June 2017 (1 page) |
10 April 2017 | Full accounts made up to 30 June 2016 (14 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (14 pages) |
14 March 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 14 March 2017 (1 page) |
10 February 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
10 February 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
31 January 2017 | Resolutions
|
31 January 2017 | Resolutions
|
15 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
5 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
23 September 2015 | Director's details changed for John Charles Grover on 4 September 2015 (2 pages) |
23 September 2015 | Director's details changed for John Charles Grover on 4 September 2015 (2 pages) |
23 September 2015 | Director's details changed for John Charles Grover on 4 September 2015 (2 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
15 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
25 July 2014 | Termination of appointment of John Pollaers as a director on 7 July 2014 (1 page) |
25 July 2014 | Termination of appointment of John Pollaers as a director on 7 July 2014 (1 page) |
25 July 2014 | Appointment of John Charles Grover as a director on 7 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of John Pollaers as a director on 7 July 2014 (1 page) |
25 July 2014 | Appointment of John Charles Grover as a director on 7 July 2014 (2 pages) |
25 July 2014 | Appointment of John Charles Grover as a director on 7 July 2014 (2 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
3 February 2014 | Director's details changed for John Pollaers on 29 November 2013 (2 pages) |
3 February 2014 | Director's details changed for John Pollaers on 29 November 2013 (2 pages) |
3 February 2014 | Director's details changed for David Landt Bortolussi on 29 November 2013 (2 pages) |
3 February 2014 | Director's details changed for David Landt Bortolussi on 29 November 2013 (2 pages) |
17 December 2013 | Statement of company's objects (2 pages) |
17 December 2013 | Statement of company's objects (2 pages) |
17 December 2013 | Statement of capital following an allotment of shares on 26 November 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 26 November 2013
|
10 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (5 pages) |
10 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (5 pages) |
10 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
18 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Appointment of John Pollaers as a director (3 pages) |
12 September 2012 | Appointment of John Pollaers as a director (3 pages) |
10 September 2012 | Termination of appointment of Sue Morphet as a director (1 page) |
10 September 2012 | Termination of appointment of Sue Morphet as a director (1 page) |
29 February 2012 | Appointment of Sue Margeurite Morphet as a director (3 pages) |
29 February 2012 | Appointment of Sue Margeurite Morphet as a director (3 pages) |
29 February 2012 | Termination of appointment of Roger Evans as a director (2 pages) |
29 February 2012 | Termination of appointment of Roger Evans as a director (2 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (16 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (16 pages) |
2 December 2011 | Statement of capital following an allotment of shares on 15 November 2011
|
2 December 2011 | Resolutions
|
2 December 2011 | Statement of capital following an allotment of shares on 15 November 2011
|
2 December 2011 | Resolutions
|
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Full accounts made up to 30 June 2010 (16 pages) |
21 July 2011 | Full accounts made up to 30 June 2010 (16 pages) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2010 | Appointment of Roger Stuart Evans as a director (3 pages) |
9 September 2010 | Appointment of Roger Stuart Evans as a director (3 pages) |
8 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Termination of appointment of Timothy Hossack as a director (1 page) |
3 September 2010 | Termination of appointment of Timothy Hossack as a director (1 page) |
28 June 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
28 June 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
2 February 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
2 February 2010 | Memorandum and Articles of Association (13 pages) |
2 February 2010 | Resolutions
|
2 February 2010 | Resolutions
|
2 February 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
2 February 2010 | Memorandum and Articles of Association (13 pages) |
20 September 2009 | Appointment terminated director a g secretarial LIMITED (1 page) |
20 September 2009 | Director appointed david landt bortolussi (1 page) |
20 September 2009 | Accounting reference date shortened from 30/09/2010 to 30/06/2010 (1 page) |
20 September 2009 | Appointment terminated director roger hart (1 page) |
20 September 2009 | Director appointed timothy ian hossack (1 page) |
20 September 2009 | Director appointed david landt bortolussi (1 page) |
20 September 2009 | Appointment terminated director inhoco formations LIMITED (1 page) |
20 September 2009 | Appointment terminated director inhoco formations LIMITED (1 page) |
20 September 2009 | Appointment terminated director roger hart (1 page) |
20 September 2009 | Director appointed timothy ian hossack (1 page) |
20 September 2009 | Accounting reference date shortened from 30/09/2010 to 30/06/2010 (1 page) |
20 September 2009 | Appointment terminated director a g secretarial LIMITED (1 page) |
4 September 2009 | Incorporation (21 pages) |
4 September 2009 | Incorporation (21 pages) |