Pakotex Limited COLCHESTER


Founded in 1995, Pakotex, classified under reg no. 03032461 is an active company. Currently registered at 57 East Road CO5 8HA, Colchester the company has been in the business for twenty nine years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Diana L., Robert O.. Of them, Robert O. has been with the company the longest, being appointed on 1 July 2004 and Diana L. has been with the company for the least time - from 19 March 2021. Currenlty, the company lists one former director, whose name is Kenneth O. and who left the the company on 8 March 2018. In addition, there is one former secretary - Kenneth O. who worked with the the company until 8 March 2018.

Pakotex Limited Address / Contact

Office Address 57 East Road
Office Address2 West Mersea
Town Colchester
Post code CO5 8HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03032461
Date of Incorporation Mon, 13th Mar 1995
Industry Wholesale of textiles
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Diana L.

Position: Director

Appointed: 19 March 2021

Robert O.

Position: Director

Appointed: 01 July 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 1995

Resigned: 13 March 1995

Kenneth O.

Position: Director

Appointed: 13 March 1995

Resigned: 08 March 2018

Kenneth O.

Position: Secretary

Appointed: 13 March 1995

Resigned: 08 March 2018

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we discovered, there is Diana L. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Robert O. This PSC owns 25-50% shares and has 25-50% voting rights.

Diana L.

Notified on 19 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Robert O.

Notified on 2 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 65267 4908 56270 45613 08618 380
Current Assets110 686129 637192 215494 072466 735509 605
Debtors103 03462 147183 653423 616453 649491 225
Net Assets Liabilities76 40484 66797 047182 135224 625283 058
Other Debtors1 861 47 019136 472122 57795 718
Property Plant Equipment19014310742 61033 33925 005
Other
Accumulated Depreciation Impairment Property Plant Equipment6096566921 62411 63419 968
Amounts Owed To Directors616     
Average Number Employees During Period 11122
Bank Borrowings Overdrafts   45 27634 85826 609
Corporation Tax Payable 2 878    
Creditors34 47245 08995 27570 46653 74839 199
Fixed Assets    33 33955 005
Increase From Depreciation Charge For Year Property Plant Equipment 473693210 7498 334
Investments Fixed Assets     30 000
Investments In Group Undertakings Participating Interests     30 000
Net Current Assets Liabilities76 21484 54896 940218 087253 369273 503
Other Creditors10 7813 69520 22325 19018 89012 590
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    739 
Other Disposals Property Plant Equipment    799 
Other Taxation Social Security Payable6 61520 10014 45033 74636 42581 161
Pension Costs Defined Contribution Plan10 48911 631    
Property Plant Equipment Gross Cost79979979944 23444 973 
Provisions For Liabilities Balance Sheet Subtotal 24 8 0968 3356 251
Total Additions Including From Business Combinations Property Plant Equipment   43 4351 538 
Total Assets Less Current Liabilities76 40484 69197 047260 697286 708328 508
Trade Creditors Trade Payables17 07618 41660 602204 994152 38787 256
Trade Debtors Trade Receivables101 17362 147136 634287 144331 072395 507

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (12 pages)

Company search

Advertisements