PACIFICA APPLIANCE SERVICES LIMITED
HOUGHTON LE SPRING JTM CONTRACTS UK LIMITED

Hellopages » Tyne and Wear » Sunderland » DH4 5RA

Company number 05288361
Status Active
Incorporation Date 16 November 2004
Company Type Private Limited Company
Address PACIFICA HOUSE, RAINTON BUSINESS PARK, HOUGHTON LE SPRING, ENGLAND, DH4 5RA
Home Country United Kingdom
Nature of Business 95220 - Repair of household appliances and home and garden equipment
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Registered office address changed from Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY England to Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA on 14 November 2016; Confirmation statement made on 19 September 2016 with updates. The most likely internet sites of PACIFICA APPLIANCE SERVICES LIMITED are www.pacificaapplianceservices.co.uk, and www.pacifica-appliance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Pacifica Appliance Services Limited is a Private Limited Company. The company registration number is 05288361. Pacifica Appliance Services Limited has been working since 16 November 2004. The present status of the company is Active. The registered address of Pacifica Appliance Services Limited is Pacifica House Rainton Business Park Houghton Le Spring England Dh4 5ra. . PALLISTER, Scott is a Secretary of the company. BROWN, Kevin is a Director of the company. FEEK, Paul Richard is a Director of the company. PALLISTER, Scott is a Director of the company. Secretary FEEK, Nicola has been resigned. Director CRAW, Jacqueline has been resigned. Director CRAW, Robert Andrew has been resigned. Director FEEK, Nicola has been resigned. The company operates in "Repair of household appliances and home and garden equipment".


Current Directors

Secretary
PALLISTER, Scott
Appointed Date: 19 October 2005

Director
BROWN, Kevin
Appointed Date: 19 October 2005
57 years old

Director
FEEK, Paul Richard
Appointed Date: 16 November 2004
54 years old

Director
PALLISTER, Scott
Appointed Date: 19 October 2005
45 years old

Resigned Directors

Secretary
FEEK, Nicola
Resigned: 19 October 2005
Appointed Date: 16 November 2004

Director
CRAW, Jacqueline
Resigned: 19 October 2005
Appointed Date: 16 November 2004
78 years old

Director
CRAW, Robert Andrew
Resigned: 19 October 2005
Appointed Date: 16 November 2004
75 years old

Director
FEEK, Nicola
Resigned: 19 October 2005
Appointed Date: 16 November 2004
54 years old

Persons With Significant Control

Pacifca Group Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

PACIFICA APPLIANCE SERVICES LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
14 Nov 2016
Registered office address changed from Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY England to Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA on 14 November 2016
19 Sep 2016
Confirmation statement made on 19 September 2016 with updates
19 Sep 2016
Registered office address changed from Picktree Court Picktree Lane Chester Le Street County Durham DH3 3SY to Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY on 19 September 2016
06 Jan 2016
Accounts for a medium company made up to 31 March 2015
...
... and 46 more events
11 May 2005
Ad 03/05/05--------- £ si 99@1=99 £ ic 1/100
15 Apr 2005
Resolutions
  • ELRES ‐ Elective resolution

15 Apr 2005
Resolutions
  • ELRES ‐ Elective resolution

15 Apr 2005
Accounting reference date extended from 30/11/05 to 31/12/05
16 Nov 2004
Incorporation

PACIFICA APPLIANCE SERVICES LIMITED Charges

9 September 2014
Charge code 0528 8361 0007
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: The North East Growth 500 Plus Limited Partnership
Description: Contains fixed charge…
9 September 2014
Charge code 0528 8361 0006
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: The North East Growth 500 Plus Limited Partnership
Description: L/H property at great house waterside business park…
19 October 2012
Legal mortgage
Delivered: 20 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a great house waterside business park…
20 January 2011
All assets debenture
Delivered: 22 January 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 October 2005
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 29 October 2005
Status: Satisfied on 31 March 2011
Persons entitled: Skipton Business Finance Limited
Description: By way of a fixed charge all specified debts and other…
19 October 2005
Legal mortgage
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a suite 3, hallam house, waterside…
21 September 2005
Debenture
Delivered: 23 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…