Pacific Direct Finance Limited BEDFORD


Founded in 2008, Pacific Direct Finance, classified under reg no. 06535641 is an active company. Currently registered at Trinity Gardens MK40 2BP, Bedford the company has been in the business for sixteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 4th July 2008 Pacific Direct Finance Limited is no longer carrying the name Newincco 812.

The firm has 2 directors, namely Benjamin J., Karen A.. Of them, Karen A. has been with the company the longest, being appointed on 7 June 2017 and Benjamin J. has been with the company for the least time - from 21 April 2022. 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.

Pacific Direct Finance Limited Address / Contact

Office Address Trinity Gardens
Office Address2 9-11 Bromham Road
Town Bedford
Post code MK40 2BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06535641
Date of Incorporation Mon, 17th Mar 2008
Industry Non-trading company
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Benjamin J.

Position: Director

Appointed: 21 April 2022

Karen A.

Position: Director

Appointed: 07 June 2017

Kai B.

Position: Director

Appointed: 06 July 2020

Resigned: 21 April 2022

Wilhelm K.

Position: Director

Appointed: 18 September 2015

Resigned: 05 July 2020

Sylvia J.

Position: Director

Appointed: 18 September 2015

Resigned: 31 December 2019

Charles G.

Position: Director

Appointed: 29 July 2014

Resigned: 03 September 2015

Helen S.

Position: Director

Appointed: 30 January 2014

Resigned: 15 March 2016

Peter H.

Position: Director

Appointed: 13 December 2012

Resigned: 24 March 2016

Neil W.

Position: Director

Appointed: 27 May 2010

Resigned: 29 July 2014

George A.

Position: Director

Appointed: 08 March 2010

Resigned: 22 December 2015

Timothy L.

Position: Director

Appointed: 20 May 2009

Resigned: 03 September 2015

Stephen H.

Position: Secretary

Appointed: 26 March 2009

Resigned: 13 December 2012

Paul C.

Position: Director

Appointed: 26 March 2009

Resigned: 31 December 2013

Stephen H.

Position: Director

Appointed: 26 March 2009

Resigned: 13 December 2012

Linda W.

Position: Director

Appointed: 26 February 2009

Resigned: 03 September 2015

Leslie D.

Position: Director

Appointed: 26 February 2009

Resigned: 10 July 2013

Andrew R.

Position: Director

Appointed: 23 September 2008

Resigned: 26 March 2009

Serina V.

Position: Director

Appointed: 02 April 2008

Resigned: 20 April 2009

Stephan H.

Position: Director

Appointed: 02 April 2008

Resigned: 26 March 2009

Merrick M.

Position: Director

Appointed: 28 March 2008

Resigned: 27 May 2010

Catherine M.

Position: Director

Appointed: 28 March 2008

Resigned: 26 March 2009

Catherine M.

Position: Secretary

Appointed: 28 March 2008

Resigned: 26 March 2009

Olswang Directors 1 Limited

Position: Director

Appointed: 17 March 2008

Resigned: 28 March 2008

Olswang Cosec Limited

Position: Secretary

Appointed: 17 March 2008

Resigned: 28 March 2008

Olswang Directors 2 Limited

Position: Corporate Nominee Director

Appointed: 17 March 2008

Resigned: 28 March 2008

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Ada Pd Uk Ltd from Bedford, England. This PSC is classified as "a corporation" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Ada Pd Uk Ltd

Trinity Gardens 9-11 Bromham Road, Bedford, MK40 2BP, England

Legal authority Companies Act 2006
Legal form Corporation
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Newincco 812 July 4, 2008
Pacific Direct Holdings July 4, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 18th, September 2023
Free Download (127 pages)

Company search

Advertisements