Paco Ltd PETERBOROUGH


Founded in 2007, Paco, classified under reg no. 06056770 is a active - proposal to strike off company. Currently registered at 27 Gretton Close PE2 7WD, Peterborough the company has been in the business for 17 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2017.

Paco Ltd Address / Contact

Office Address 27 Gretton Close
Office Address2 Gretton Close
Town Peterborough
Post code PE2 7WD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06056770
Date of Incorporation Thu, 18th Jan 2007
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 17 years old
Account next due date Mon, 31st Dec 2018 (1953 days after)
Account last made up date Fri, 31st Mar 2017
Next confirmation statement due date Fri, 1st Feb 2019 (2019-02-01)
Last confirmation statement dated Thu, 18th Jan 2018

Company staff

Denis D.

Position: Director

Appointed: 30 January 2018

Adiolah M.

Position: Director

Appointed: 20 February 2018

Resigned: 17 October 2020

Wayne F.

Position: Director

Appointed: 13 February 2018

Resigned: 10 January 2019

Stephen D.

Position: Director

Appointed: 13 February 2018

Resigned: 10 January 2019

David K.

Position: Director

Appointed: 13 February 2018

Resigned: 10 January 2019

Wayne F.

Position: Director

Appointed: 08 January 2018

Resigned: 08 January 2018

David K.

Position: Director

Appointed: 08 January 2018

Resigned: 08 January 2018

Stephen D.

Position: Director

Appointed: 08 January 2018

Resigned: 08 January 2018

Adiolah M.

Position: Director

Appointed: 08 January 2018

Resigned: 08 January 2018

Natasja P.

Position: Director

Appointed: 21 September 2013

Resigned: 01 July 2014

Adiolah M.

Position: Director

Appointed: 17 November 2012

Resigned: 08 January 2018

Denis D.

Position: Director

Appointed: 17 November 2012

Resigned: 08 January 2018

Lungu M.

Position: Director

Appointed: 07 January 2012

Resigned: 29 February 2012

Mighty S.

Position: Director

Appointed: 07 January 2012

Resigned: 16 November 2012

Niamkey K.

Position: Director

Appointed: 05 January 2011

Resigned: 12 February 2018

Natasja C.

Position: Director

Appointed: 03 April 2010

Resigned: 29 December 2010

Kisa M.

Position: Secretary

Appointed: 18 January 2010

Resigned: 20 January 2018

Dan C.

Position: Secretary

Appointed: 18 January 2007

Resigned: 18 January 2010

Dan C.

Position: Director

Appointed: 18 January 2007

Resigned: 12 February 2018

Clifford M.

Position: Director

Appointed: 18 January 2007

Resigned: 03 April 2010

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Denis D. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Dan C. This PSC . Then there is Dan C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Denis D.

Notified on 10 January 2019
Nature of control: significiant influence or control

Dan C.

Notified on 17 November 2016
Ceased on 5 February 2018
Nature of control: right to appoint and remove directors

Dan C.

Notified on 17 January 2017
Ceased on 8 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Net Worth45 29532 573
Balance Sheet
Cash Bank In Hand3 71233
Current Assets3 71233
Net Assets Liabilities Including Pension Asset Liability45 29532 573
Tangible Fixed Assets43 26336 110
Reserves/Capital
Profit Loss Account Reserve45 29532 573
Shareholder Funds45 29532 573
Other
Creditors Due Within One Year1 6803 570
Fixed Assets43 26336 110
Net Current Assets Liabilities2 032-3 537
Total Assets Less Current Liabilities45 29532 573

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Director's appointment terminated on Sat, 17th Oct 2020
filed on: 18th, December 2020
Free Download (1 page)

Company search

Advertisements