Company NamePacific Financial Solutions Ltd
DirectorsAaron James Beckman and Chris Foster
Company StatusActive
Company Number09404359
CategoryPrivate Limited Company
Incorporation Date23 January 2015(9 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Aaron James Beckman
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2015(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressRam Mill Gordon Street
Chadderton
Oldham
Greater Manchester
OL9 9RH
Director NameMr Chris Foster
Date of BirthMay 1980 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompliance Director
Country of ResidenceEngland
Correspondence AddressRam Mill Gordon Street
Chadderton
Oldham
Greater Manchester
OL9 9RH
Director NameMr Kirk Ian Calvert
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2016(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMills Hill Works Corbrook Road
Chadderton
Oldham
OL9 9SD

Location

Registered AddressRam Mill Gordon Street
Chadderton
Oldham
Greater Manchester
OL9 9RH
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Aaron James Beckman
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

12 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
22 September 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
1 December 2022Appointment of Mr Chris Foster as a director on 1 December 2022 (2 pages)
10 October 2022Confirmation statement made on 1 October 2022 with updates (4 pages)
1 August 2022Registered office address changed from Mills Hill Works Corbrook Road Chadderton Oldham OL9 9SD England to Ram Mill Gordon Street Chadderton Oldham Greater Manchester OL9 9RH on 1 August 2022 (1 page)
28 March 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
11 October 2021Confirmation statement made on 1 October 2021 with updates (4 pages)
10 March 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
1 October 2020Change of details for Mr Aaron James Beckman as a person with significant control on 29 September 2020 (2 pages)
1 October 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
29 September 2020Cessation of Kirk Ian Calvert as a person with significant control on 29 September 2020 (1 page)
29 September 2020Termination of appointment of Kirk Ian Calvert as a director on 29 September 2020 (1 page)
29 September 2020Director's details changed for Mr Aaron James Beckman on 29 September 2020 (2 pages)
29 September 2020Change of details for Mr Aaron James Beckman as a person with significant control on 29 September 2020 (2 pages)
24 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 31 January 2020 (13 pages)
3 July 2019Registered office address changed from Prince of Wales House 18-19 Salmon Fields Business Village Royton Oldham OL2 6HT England to Mills Hill Works Corbrook Road Chadderton Oldham OL9 9SD on 3 July 2019 (1 page)
19 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
3 August 2018Director's details changed for Mr Kirk Ian Calvert on 31 July 2018 (2 pages)
3 August 2018Change of details for Mr Kirk Ian Calvert as a person with significant control on 31 July 2018 (2 pages)
20 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
22 March 2018Unaudited abridged accounts made up to 31 January 2018 (11 pages)
8 March 2018Previous accounting period shortened from 28 February 2018 to 31 January 2018 (1 page)
14 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
14 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (3 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (3 pages)
5 June 2017Previous accounting period extended from 31 January 2017 to 28 February 2017 (1 page)
5 June 2017Previous accounting period extended from 31 January 2017 to 28 February 2017 (1 page)
25 May 2017Director's details changed for Mr Aaron James Beckman on 12 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Aaron James Beckman on 12 May 2017 (2 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
1 December 2016Appointment of Mr Kirk Ian Calvert as a director on 20 November 2016 (2 pages)
1 December 2016Appointment of Mr Kirk Ian Calvert as a director on 20 November 2016 (2 pages)
6 July 2016Statement of capital following an allotment of shares on 6 July 2016
  • GBP 5,000
(3 pages)
6 July 2016Statement of capital following an allotment of shares on 6 July 2016
  • GBP 5,000
(3 pages)
27 April 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
27 April 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
24 March 2016Registered office address changed from 7 Westridge Chase Royton Oldham OL2 5JL to Prince of Wales House 18-19 Salmon Fields Business Village Royton Oldham OL2 6HT on 24 March 2016 (1 page)
24 March 2016Registered office address changed from 7 Westridge Chase Royton Oldham OL2 5JL to Prince of Wales House 18-19 Salmon Fields Business Village Royton Oldham OL2 6HT on 24 March 2016 (1 page)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)