PACMICRO LIMITED
BILLERICAY

Hellopages » Essex » Basildon » CM12 0EQ

Company number 03147301
Status Active
Incorporation Date 17 January 1996
Company Type Private Limited Company
Address LAKEVIEW HOUSE, 4 WOODBROOK CRESCENT, BILLERICAY, ESSEX, CM12 0EQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PACMICRO LIMITED are www.pacmicro.co.uk, and www.pacmicro.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Shenfield Rail Station is 3.5 miles; to Laindon Rail Station is 4.4 miles; to Basildon Rail Station is 4.7 miles; to Brentwood Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pacmicro Limited is a Private Limited Company. The company registration number is 03147301. Pacmicro Limited has been working since 17 January 1996. The present status of the company is Active. The registered address of Pacmicro Limited is Lakeview House 4 Woodbrook Crescent Billericay Essex Cm12 0eq. The company`s financial liabilities are £99.71k. It is £2.6k against last year. The cash in hand is £6.03k. It is £2.13k against last year. And the total assets are £205.82k, which is £2.13k against last year. HARDING, Andrew Richard is a Director of the company. HARDING, James Andrew is a Director of the company. HARDING, Richard Charles is a Director of the company. Secretary BIRCHLEY, Philip Arthur has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIRCHLEY, Philip Arthur has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


pacmicro Key Finiance

LIABILITIES £99.71k
+2%
CASH £6.03k
+54%
TOTAL ASSETS £205.82k
+1%
All Financial Figures

Current Directors

Director
HARDING, Andrew Richard
Appointed Date: 05 February 1996
71 years old

Director
HARDING, James Andrew
Appointed Date: 10 May 2012
41 years old

Director
HARDING, Richard Charles
Appointed Date: 10 May 2012
40 years old

Resigned Directors

Secretary
BIRCHLEY, Philip Arthur
Resigned: 10 May 2012
Appointed Date: 05 February 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 February 1996
Appointed Date: 17 January 1996

Director
BIRCHLEY, Philip Arthur
Resigned: 10 May 2012
Appointed Date: 06 June 1997
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 February 1996
Appointed Date: 17 January 1996

Persons With Significant Control

Mr James Andrew Harding
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Charles Harding
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Richard Harding
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PACMICRO LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 15 August 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000

17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 56 more events
28 Feb 1996
Director resigned
28 Feb 1996
New director appointed
28 Feb 1996
Registered office changed on 28/02/96 from: 1 mitchell lane bristol BS1 6BU.
28 Feb 1996
Secretary resigned
17 Jan 1996
Incorporation

PACMICRO LIMITED Charges

30 June 2011
Mortgage deed
Delivered: 15 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 4A lower brook street ipswich t/no SK70482; together…
30 June 2011
Mortgage
Delivered: 12 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2 brook street woodbridge suffolk t/no…
30 June 2011
Mortgage deed
Delivered: 11 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2 lower brook street ipswich suffolk t/no SK69849;…
30 June 2011
Mortgage deed
Delivered: 11 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 62 sirdar road ipswich t/no SK158122; together with all…
30 June 2011
Mortgage deed
Delivered: 11 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 85 the street melton woodbridge t/no SK149594; together…
30 June 2011
Mortgage deed
Delivered: 11 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 59 chevalier street ipswich t/no SK156280; together…
30 June 2011
Mortgage deed
Delivered: 11 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 8 chilton court ipswich t/no SK40100; together with all…
17 February 2011
Debenture
Delivered: 19 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 May 1996
Mortgage debenture
Delivered: 8 June 1996
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: 2 brook street woodbridge suffolk,85 the street melton…