A1 Pacific Limited BIRKENHEAD


A1 Pacific started in year 1997 as Private Limited Company with registration number 03378594. The A1 Pacific company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Birkenhead at Beaufort House. Postal code: CH41 1HE.

The firm has one director. Adbul E., appointed on 18 November 2021. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

A1 Pacific Limited Address / Contact

Office Address Beaufort House
Office Address2 Beaufort Road
Town Birkenhead
Post code CH41 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03378594
Date of Incorporation Fri, 30th May 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Adbul E.

Position: Director

Appointed: 18 November 2021

John D.

Position: Director

Appointed: 12 August 2020

Resigned: 18 November 2021

Chloe B.

Position: Director

Appointed: 18 May 2015

Resigned: 12 August 2020

Robert P.

Position: Secretary

Appointed: 09 August 2007

Resigned: 18 May 2015

Stephen K.

Position: Secretary

Appointed: 15 December 2002

Resigned: 09 August 2007

Abdwl E.

Position: Director

Appointed: 14 August 2001

Resigned: 30 June 2015

Robin S.

Position: Director

Appointed: 24 June 2000

Resigned: 14 August 2001

Shane C.

Position: Director

Appointed: 03 October 1997

Resigned: 23 June 2000

Abdwl E.

Position: Secretary

Appointed: 03 October 1997

Resigned: 15 December 2002

Cleave Prior Company Services Limited

Position: Nominee Secretary

Appointed: 30 May 1997

Resigned: 03 October 1997

Cleave Prior Company Formations Limited

Position: Nominee Director

Appointed: 30 May 1997

Resigned: 03 October 1997

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Abdul E. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Abdul E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth108 82688 230111 395121 072113 592      
Balance Sheet
Cash Bank On Hand       65 19987 97954 55794 988
Current Assets96 4578 112712 280-1 49035 77528 88553 19998 19790 557216 988
Debtors94 8008 000  -10 000  11 73010 21836 000122 000
Net Assets Liabilities    113 592127 840125 302137 866155 948189 301262 034
Other Debtors       11 73010 218 50 000
Property Plant Equipment       449 650440 411470 581460 969
Cash Bank In Hand1 657112712 2808 510      
Net Assets Liabilities Including Pension Asset Liability108 82688 230111 395126 128113 592      
Tangible Fixed Assets814 539803 986644 141484 224474 471      
Reserves/Capital
Called Up Share Capital22222      
Profit Loss Account Reserve108 82488 228111 393126 126113 586      
Shareholder Funds108 82688 230111 395121 072113 592      
Other
Accumulated Depreciation Impairment Property Plant Equipment       266 912276 151285 981295 593
Average Number Employees During Period      1111 
Corporation Tax Payable        10 74210 58819 315
Creditors    369 389372 917359 266364 983382 660371 837415 923
Depreciation Rate Used For Property Plant Equipment         22
Fixed Assets814 539803 986644 141484 224474 471464 982455 683449 650440 411470 581460 969
Increase From Depreciation Charge For Year Property Plant Equipment        9 2399 8309 612
Net Current Assets Liabilities-256 437-326 162-329 466-315 736-360 879337 142330 381311 784-284 463-281 280-198 935
Other Creditors       384 229369 552361 249396 608
Other Taxation Social Security Payable        2 366  
Property Plant Equipment Gross Cost       716 562716 562756 562756 562
Taxation Social Security Payable       4 48313 108  
Total Additions Including From Business Combinations Property Plant Equipment         40 000 
Total Assets Less Current Liabilities558 102477 824314 675163 432113 592127 840125 302137 866155 948189 301262 034
Trade Debtors Trade Receivables         36 00072 000
Creditors Due After One Year449 276389 594203 28042 360       
Creditors Due Within One Year352 894334 274329 473328 016359 389      
Number Shares Allotted  222      
Par Value Share  111      
Instalment Debts Due After5 Years243 214110 485         
Secured Debts518 452664 583465 362300 989       
Share Capital Allotted Called Up Paid 2222      
Tangible Fixed Assets Cost Or Valuation1 012 0181 012 018862 726713 362713 362      
Tangible Fixed Assets Depreciation197 479208 032218 585229 138238 891      
Tangible Fixed Assets Depreciation Charged In Period 10 55310 55310 5539 753      
Tangible Fixed Assets Disposals  149 292149 364       
Revaluation Reserve   44      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st October 2022
filed on: 4th, May 2023
Free Download (10 pages)

Company search

Advertisements