PAC ENGINEERING (BRISTOL) LIMITED
DUNDRY

Hellopages » Somerset » North Somerset » BS41 8LN

Company number 03532443
Status Active
Incorporation Date 23 March 1998
Company Type Private Limited Company
Address REDWOOD, CRABTREE LANE, DUNDRY, BRISTOL, BS41 8LN
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PAC ENGINEERING (BRISTOL) LIMITED are www.pacengineeringbristol.co.uk, and www.pac-engineering-bristol.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Keynsham Rail Station is 6.4 miles; to Avonmouth Rail Station is 7.7 miles; to Filton Abbey Wood Rail Station is 8.2 miles; to Bristol Parkway Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pac Engineering Bristol Limited is a Private Limited Company. The company registration number is 03532443. Pac Engineering Bristol Limited has been working since 23 March 1998. The present status of the company is Active. The registered address of Pac Engineering Bristol Limited is Redwood Crabtree Lane Dundry Bristol Bs41 8ln. The company`s financial liabilities are £9.65k. It is £1.76k against last year. The cash in hand is £18.78k. It is £-1.69k against last year. And the total assets are £49.54k, which is £1.47k against last year. CUNNINGHAM, Jacqueline Anne is a Secretary of the company. CUNNINGHAM, Philip Anthony is a Director of the company. Nominee Secretary COURT SECRETARIES LTD has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Electrical installation".


pac engineering (bristol) Key Finiance

LIABILITIES £9.65k
+22%
CASH £18.78k
-9%
TOTAL ASSETS £49.54k
+3%
All Financial Figures

Current Directors

Secretary
CUNNINGHAM, Jacqueline Anne
Appointed Date: 23 March 1998

Director
CUNNINGHAM, Philip Anthony
Appointed Date: 23 March 1998
69 years old

Resigned Directors

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 23 March 1998
Appointed Date: 23 March 1998

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 23 March 1998
Appointed Date: 23 March 1998

PAC ENGINEERING (BRISTOL) LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

15 Nov 2015
Total exemption small company accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 36 more events
01 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
Registered office changed on 01/04/98 from: 209 luckwell road bristol BS3 3HD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Mar 1998
Incorporation

PAC ENGINEERING (BRISTOL) LIMITED Charges

28 October 2001
Debenture
Delivered: 6 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1999
Debenture
Delivered: 17 August 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…