PACIFICA HOME SERVICES LIMITED
HOUGHTON LE SPRING CORPORATE SUPPORT SOLUTIONS LIMITED

Hellopages » Tyne and Wear » Sunderland » DH4 5RA

Company number 04966472
Status Active
Incorporation Date 17 November 2003
Company Type Private Limited Company
Address PACIFICA GROUP, RAINTON BUSINESS PARK, HOUGHTON LE SPRING, ENGLAND, DH4 5RA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Registered office address changed from Pacifica Group Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY England to Pacifica Group 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 HOME SERVICES LIMITED are www.pacificahomeservices.co.uk, and www.pacifica-home-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Pacifica Home Services Limited is a Private Limited Company. The company registration number is 04966472. Pacifica Home Services Limited has been working since 17 November 2003. The present status of the company is Active. The registered address of Pacifica Home Services Limited is Pacifica Group Rainton Business Park Houghton Le Spring England Dh4 5ra. . PALLISTER, Scott is a Secretary of the company. RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BROWN, Kevin is a Director of the company. PALLISTER, Philip is a Director of the company. PALLISTER, Scott is a Director of the company. Secretary RAWCLIFFE AND CO. FORMATIONS LIMITED has been resigned. Director HARVEY, Kevin James has been resigned. Director RAWCLIFFE INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PALLISTER, Scott
Appointed Date: 16 December 2012

Secretary
RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 18 November 2003

Director
BROWN, Kevin
Appointed Date: 09 December 2003
57 years old

Director
PALLISTER, Philip
Appointed Date: 10 July 2013
43 years old

Director
PALLISTER, Scott
Appointed Date: 09 December 2003
45 years old

Resigned Directors

Secretary
RAWCLIFFE AND CO. FORMATIONS LIMITED
Resigned: 18 November 2003
Appointed Date: 17 November 2003

Director
HARVEY, Kevin James
Resigned: 01 June 2005
Appointed Date: 09 December 2003
62 years old

Director
RAWCLIFFE INCORPORATIONS LIMITED
Resigned: 18 November 2003
Appointed Date: 17 November 2003

Persons With Significant Control

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

PACIFICA HOME SERVICES LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
14 Nov 2016
Registered office address changed from Pacifica Group Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY England to Pacifica Group 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 Group 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 49 more events
20 Aug 2004
New secretary appointed
19 Dec 2003
New director appointed
19 Dec 2003
New director appointed
19 Dec 2003
New director appointed
17 Nov 2003
Incorporation

PACIFICA HOME SERVICES LIMITED Charges

9 September 2014
Charge code 0496 6472 0008
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 0496 6472 0007
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: The North East Growth 500 Plus Limited Partnership
Description: F/H property at picktree court picktree lane chester le…
30 July 2014
Charge code 0496 6472 0006
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: Gable Insurance Ag
Description: Contains fixed charge…
29 June 2012
Legal charge over cash sum
Delivered: 5 July 2012
Status: Outstanding
Persons entitled: Technical & General Guarantee Company S.A.
Description: The cash sum.. See image for full details.
11 April 2012
All assets debenture
Delivered: 21 April 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 June 2009
Legal mortgage
Delivered: 9 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Picktree court picktree lane chester le street county…
9 April 2008
Debenture
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 September 2005
All assets debenture
Delivered: 20 September 2005
Status: Satisfied on 21 April 2011
Persons entitled: Skipton Business Finance Limited
Description: By way of a fixed charge all specified debts and other…