North Pacific Limited LONDON


Founded in 1998, North Pacific, classified under reg no. 03575016 is an active company. Currently registered at 12 Helmet Row EC1V 3QJ, London the company has been in the business for twenty six years. Its financial year was closed on December 30 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 3rd Aug 2001 North Pacific Limited is no longer carrying the name Pacific 2.

There is a single director in the firm at the moment - Rachel P., appointed on 18 June 1998. In addition, a secretary was appointed - Timothy S., appointed on 15 January 2004. At present 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.

North Pacific Limited Address / Contact

Office Address 12 Helmet Row
Town London
Post code EC1V 3QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03575016
Date of Incorporation Wed, 3rd Jun 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Timothy S.

Position: Secretary

Appointed: 15 January 2004

Rachel P.

Position: Director

Appointed: 18 June 1998

Fiona C.

Position: Secretary

Appointed: 27 November 2001

Resigned: 15 January 2004

Michael K.

Position: Director

Appointed: 04 May 1999

Resigned: 24 January 2000

Fiona C.

Position: Director

Appointed: 04 May 1999

Resigned: 15 January 2004

Carlton Registrars Limited

Position: Corporate Secretary

Appointed: 12 March 1999

Resigned: 27 November 2001

Darryl B.

Position: Secretary

Appointed: 18 June 1998

Resigned: 12 March 1999

Darryl B.

Position: Director

Appointed: 18 June 1998

Resigned: 12 March 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 June 1998

Resigned: 18 June 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 1998

Resigned: 18 June 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Rachel P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rachel P.

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

Company previous names

Pacific 2 August 3, 2001
Hermbeam June 29, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 085 1842 359 4673 360 712        
Balance Sheet
Cash Bank On Hand   4 300 7785 198 8806 737 2887 659 5898 766 3638 524 6277 572 37111 674 868
Current Assets2 510 1123 621 0474 204 531  6 844 6377 862 7589 094 8858 639 7789 344 90112 074 932
Debtors166 233252 355245 685153 438293 200107 349203 169328 522115 1511 772 530400 064
Net Assets Liabilities     6 048 5057 044 1677 590 3348 393 9889 052 1229 973 418
Other Debtors   147 583137 418107 349106 819143 490115 15166 130140 460
Property Plant Equipment   6 24714 58211 66620 13032 19928 49831 22623 420
Cash Bank In Hand2 343 8793 368 6923 958 846        
Tangible Fixed Assets2 5441 460628 465        
Reserves/Capital
Called Up Share Capital333        
Profit Loss Account Reserve2 085 1812 359 4643 360 709        
Shareholder Funds2 085 1842 359 4673 360 712        
Other
Accumulated Depreciation Impairment Property Plant Equipment   65 82767 92370 83975 92186 65496 153104 173111 979
Average Number Employees During Period      77788
Bank Borrowings Overdrafts   302    120  
Corporation Tax Payable   255 139218 834303 219279 048277 894244 979210 474372 620
Creditors     1 432 2561 461 5022 157 182894 720944 4372 745 366
Fixed Assets     637 960646 424658 493654 792657 520649 714
Future Minimum Lease Payments Under Non-cancellable Operating Leases     76 58576 58576 58586 70086 70086 700
Increase From Depreciation Charge For Year Property Plant Equipment    2 096 5 08210 7339 4998 0207 806
Investment Property   626 294626 294626 294626 294626 294626 294626 294626 294
Investment Property Fair Value Model     626 294626 294626 294626 294626 294 
Net Current Assets Liabilities2 083 4132 358 7802 733 020  5 412 3816 401 2566 937 7037 745 0588 400 4649 329 566
Other Creditors   481 3471 164 663983 1311 002 3111 609 503476 302536 8262 102 961
Other Taxation Social Security Payable   76 54984 305131 088161 551236 792160 490180 472261 065
Property Plant Equipment Gross Cost   72 07482 50582 50596 051118 853124 651135 399 
Provisions For Liabilities Balance Sheet Subtotal     1 8363 5135 8625 8625 8625 862
Total Additions Including From Business Combinations Property Plant Equipment    10 431 13 54622 8025 79810 748 
Total Assets Less Current Liabilities2 085 9572 360 2403 361 485  6 050 3417 047 6807 596 1968 399 8509 057 9849 979 280
Trade Creditors Trade Payables   58 72919 07714 81818 59232 99312 82916 6658 720
Trade Debtors Trade Receivables   5 855155 782 96 350185 032 1 706 400259 604
Creditors Due Within One Year426 6991 262 2671 471 511        
Number Shares Allotted 33        
Par Value Share 11        
Provisions For Liabilities Charges773773773        
Share Capital Allotted Called Up Paid333        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements