P A C C LIMITED
CONGLETON

Hellopages » Staffordshire » Staffordshire Moorlands » CW12 3QG
Company number 04432980
Status Active
Incorporation Date 8 May 2002
Company Type Private Limited Company
Address GREENACRES, CLOUDSIDE, CONGLETON, CHESHIRE, CW12 3QG
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 85320 - Technical and vocational secondary education, 86210 - General medical practice activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Micro company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of P A C C LIMITED are www.pacc.co.uk, and www.p-a-c-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Macclesfield Rail Station is 6.4 miles; to Kidsgrove Rail Station is 7.1 miles; to Prestbury Rail Station is 8.7 miles; to Chelford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P A C C Limited is a Private Limited Company. The company registration number is 04432980. P A C C Limited has been working since 08 May 2002. The present status of the company is Active. The registered address of P A C C Limited is Greenacres Cloudside Congleton Cheshire Cw12 3qg. The company`s financial liabilities are £180.33k. It is £53.58k against last year. And the total assets are £8.96k, which is £-6.25k against last year. CRONIN, Jane is a Secretary of the company. CRONIN, Paul Anthony Carmel, Dr is a Director of the company. Secretary CRONIN, Theresa has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other software publishing".


p a c c Key Finiance

LIABILITIES £180.33k
+42%
CASH n/a
TOTAL ASSETS £8.96k
-42%
All Financial Figures

Current Directors

Secretary
CRONIN, Jane
Appointed Date: 12 January 2004

Director
CRONIN, Paul Anthony Carmel, Dr
Appointed Date: 01 July 2002
65 years old

Resigned Directors

Secretary
CRONIN, Theresa
Resigned: 11 January 2004
Appointed Date: 01 July 2002

Nominee Secretary
GRAEME, Dorothy May
Resigned: 08 May 2002
Appointed Date: 08 May 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 08 May 2002
Appointed Date: 08 May 2002
72 years old

Persons With Significant Control

Dr Paul Anthony Carmel Cronin
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

P A C C LIMITED Events

23 Dec 2016
Confirmation statement made on 23 November 2016 with updates
22 Dec 2016
Micro company accounts made up to 31 March 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100

17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 44 more events
11 Jul 2002
Registered office changed on 11/07/02 from: fernwood house fernwood road newcastle upon tyne NW2 1TJ
11 Jun 2002
Registered office changed on 11/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
11 Jun 2002
Director resigned
11 Jun 2002
Secretary resigned
08 May 2002
Incorporation

P A C C LIMITED Charges

8 October 2008
Debenture
Delivered: 15 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…