Pac 2015 Ltd EYE


Founded in 2008, Pac 2015, classified under reg no. 06740755 is an active company. Currently registered at Lawrence House IP23 7AJ, Eye the company has been in the business for 17 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2014-12-08 Pac 2015 Ltd is no longer carrying the name Pac 3000 (holdings).

At the moment there are 3 directors in the the company, namely Katy O., Cecelia J. and Steven J.. In addition one secretary - Katy O. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Lisa R. who worked with the the company until 12 June 2020.

Pac 2015 Ltd Address / Contact

Office Address Lawrence House
Office Address2 Magdalen Street
Town Eye
Post code IP23 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06740755
Date of Incorporation Tue, 4th Nov 2008
Industry Combined office administrative service activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (288 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Katy O.

Position: Secretary

Appointed: 12 June 2020

Katy O.

Position: Director

Appointed: 27 November 2014

Cecelia J.

Position: Director

Appointed: 04 November 2008

Steven J.

Position: Director

Appointed: 04 November 2008

Lisa R.

Position: Director

Appointed: 27 November 2014

Resigned: 12 June 2020

Simon G.

Position: Director

Appointed: 04 November 2008

Resigned: 21 January 2014

Melanie G.

Position: Director

Appointed: 04 November 2008

Resigned: 21 January 2014

Lisa R.

Position: Secretary

Appointed: 04 November 2008

Resigned: 12 June 2020

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is Steven J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Steven J.

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

Pac 3000 (holdings) December 8, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-312024-12-31
Balance Sheet
Cash Bank On Hand497 613695 400782 003
Debtors237 750136 001159 675
Net Assets Liabilities653 889783 432972 041
Other Debtors114 92848 25425 815
Property Plant Equipment122 266135 029149 143
Total Inventories180 964150 671170 928
Other
Accrued Liabilities Deferred Income 28 49013 026
Accumulated Amortisation Impairment Intangible Assets14 75214 99514 995
Accumulated Depreciation Impairment Property Plant Equipment216 57189 719115 181
Amounts Owed By Directors 12345 005
Amounts Owed To Directors 36 000 
Average Number Employees During Period888
Bank Borrowings Overdrafts27 500  
Creditors67 31213 959273 290
Disposals Decrease In Depreciation Impairment Property Plant Equipment -169 407-14 369
Disposals Property Plant Equipment -179 240-14 370
Finance Lease Liabilities Present Value Total39 81213 959 
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss-3 0494 100-5 005
Increase From Amortisation Charge For Year Intangible Assets 243 
Increase From Depreciation Charge For Year Property Plant Equipment 42 55539 831
Intangible Assets243 3 030
Intangible Assets Gross Cost14 99514 99518 025
Net Deferred Tax Liability Asset18 54314 44319 448
Nominal Value Allotted Share Capital 43101
Number Shares Issued Fully Paid  1 008
Other Creditors39 706645 
Other Provisions Balance Sheet Subtotal18 54314 44319 448
Other Taxation Payable113 742171 056173 133
Par Value Share  0
Prepayments Accrued Income 13 02117 238
Property Plant Equipment Gross Cost338 837224 748264 324
Total Additions Including From Business Combinations Intangible Assets  3 030
Total Additions Including From Business Combinations Property Plant Equipment 65 15153 946
Trade Creditors Trade Payables87 21662 74887 131
Trade Debtors Trade Receivables122 82287 74771 617
Useful Life Intangible Assets Years 55
Useful Life Property Plant Equipment Years 55

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2024-12-31
filed on: 1st, April 2025
Free Download (10 pages)

Company search

Advertisements