P.A.C.T. SERVICES LIMITED
MARKET HARBOROUGH

Hellopages » Leicestershire » Harborough » LE16 7NU

Company number 03876764
Status Active
Incorporation Date 15 November 1999
Company Type Private Limited Company
Address 21 THE POINT, ROCKINGHAM ROAD, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7NU
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of P.A.C.T. SERVICES LIMITED are www.pactservices.co.uk, and www.p-a-c-t-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. P A C T Services Limited is a Private Limited Company. The company registration number is 03876764. P A C T Services Limited has been working since 15 November 1999. The present status of the company is Active. The registered address of P A C T Services Limited is 21 The Point Rockingham Road Market Harborough Leicestershire Le16 7nu. . THOMPSON, Jake William is a Secretary of the company. THOMPSON, Ian Alistair is a Director of the company. THOMPSON, Jake William is a Director of the company. Secretary THOMPSON, Sally has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
THOMPSON, Jake William
Appointed Date: 01 April 2010

Director
THOMPSON, Ian Alistair
Appointed Date: 15 November 1999
66 years old

Director
THOMPSON, Jake William
Appointed Date: 12 November 2015
33 years old

Resigned Directors

Secretary
THOMPSON, Sally
Resigned: 01 April 2010
Appointed Date: 15 November 1999

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 15 November 1999
Appointed Date: 15 November 1999

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 15 November 1999
Appointed Date: 15 November 1999

Persons With Significant Control

Mr Ian Alistair Thompson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Jake William Thompson
Notified on: 6 April 2016
33 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P.A.C.T. SERVICES LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
12 Dec 2016
Confirmation statement made on 15 November 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000

12 Nov 2015
Appointment of Mr Jake William Thompson as a director on 12 November 2015
...
... and 42 more events
04 Jan 2000
New director appointed
30 Nov 1999
Registered office changed on 30/11/99 from: highstone information services highstone house,165 high street barnet hertfordshire EN5 5SU
30 Nov 1999
Secretary resigned
30 Nov 1999
Director resigned
15 Nov 1999
Incorporation

P.A.C.T. SERVICES LIMITED Charges

21 August 2013
Charge code 0387 6764 0002
Delivered: 23 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
15 June 2004
Debenture
Delivered: 16 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…