Highfield
Wigan
Lancashire
WN3 6BW
Director Name | Mr Carl John Parker |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2011(1 year after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Lion Business Centre Leopold Street Pemberton Wigan Lancashire WN5 8EG |
Director Name | Mr Carl John Parker |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Foundry Lane Highfield Wigan Lancashire WN3 6BW |
Director Name | Mrs Kim Judith Parker |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(1 year after company formation) |
Appointment Duration | 1 week, 2 days (resigned 10 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fall Arrest House Alpha Business Park Leopold Street, Pemberton Wigan WN5 8EG |
Registered Address | Unit 4 Lion Business Centre Leopold Street Pemberton Wigan Lancashire WN5 8EG |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,531 |
Cash | £2,377 |
Current Liabilities | £43,382 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
24 May 2013 | Delivered on: 10 June 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
12 December 2011 | Delivered on: 13 December 2011 Persons entitled: Leumi Abl Limited Classification: Full form debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
20 June 2011 | Delivered on: 21 June 2011 Satisfied on: 8 November 2011 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 November 2020 | Confirmation statement made on 13 October 2020 with updates (4 pages) |
---|---|
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
15 October 2019 | Confirmation statement made on 13 October 2019 with updates (4 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
25 October 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
12 March 2018 | Director's details changed for Mr Carl John Parker on 12 March 2018 (2 pages) |
31 October 2017 | Change of details for Mr Carl Parkinson as a person with significant control on 1 October 2017 (2 pages) |
31 October 2017 | Change of details for Mr Carl Parkinson as a person with significant control on 1 October 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
30 October 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
6 October 2017 | Change of details for Mr Carl Parkinson as a person with significant control on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Carl John Parker on 6 October 2017 (2 pages) |
6 October 2017 | Change of details for Mr Carl Parkinson as a person with significant control on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Carl John Parker on 6 October 2017 (2 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
18 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
19 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
12 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
26 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 June 2013 | Registration of charge 074059260003 (24 pages) |
10 June 2013 | Registration of charge 074059260003 (24 pages) |
13 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
16 November 2011 | Registered office address changed from Fall Arrest House Alpha Business Park Leopold Street, Pemberton Wigan WN5 8EG United Kingdom on 16 November 2011 (1 page) |
16 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Registered office address changed from Fall Arrest House Alpha Business Park Leopold Street, Pemberton Wigan WN5 8EG United Kingdom on 16 November 2011 (1 page) |
16 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Company name changed fall-PAC LIMITED\certificate issued on 11/11/11
|
11 November 2011 | Company name changed fall-PAC LIMITED\certificate issued on 11/11/11
|
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 November 2011 | Termination of appointment of Kim Parker as a director (1 page) |
10 November 2011 | Appointment of Mr Carl John Parker as a director (2 pages) |
10 November 2011 | Appointment of Mr Carl John Parker as a director (2 pages) |
10 November 2011 | Termination of appointment of Kim Parker as a director (1 page) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 November 2011 | Appointment of Mrs Kim Judith Parker as a director (2 pages) |
4 November 2011 | Termination of appointment of Carl Parker as a director (1 page) |
4 November 2011 | Appointment of Mrs Kim Judith Parker as a director (2 pages) |
4 November 2011 | Termination of appointment of Carl Parker as a director (1 page) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
13 October 2010 | Incorporation
|
13 October 2010 | Incorporation
|
13 October 2010 | Incorporation
|