You are here: bizstats.co.uk > a-z index > P list

P.a.c.t. Services Limited MARKET HARBOROUGH


Founded in 1999, P.a.c.t. Services, classified under reg no. 03876764 is an active company. Currently registered at 21 The Point LE16 7NU, Market Harborough the company has been in the business for twenty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Paul M., appointed on 25 August 2023. There are currently no secretaries appointed. 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.

P.a.c.t. Services Limited Address / Contact

Office Address 21 The Point
Office Address2 Rockingham Road
Town Market Harborough
Post code LE16 7NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03876764
Date of Incorporation Mon, 15th Nov 1999
Industry Manufacture of other electrical equipment
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Paul M.

Position: Director

Appointed: 25 August 2023

Kaye T.

Position: Secretary

Appointed: 01 April 2021

Resigned: 25 August 2023

Jake T.

Position: Director

Appointed: 12 November 2015

Resigned: 11 December 2019

Jake T.

Position: Secretary

Appointed: 01 April 2010

Resigned: 31 March 2021

Sally T.

Position: Secretary

Appointed: 15 November 1999

Resigned: 01 April 2010

Highstone Directors Limited

Position: Corporate Nominee Director

Appointed: 15 November 1999

Resigned: 15 November 1999

Ian T.

Position: Director

Appointed: 15 November 1999

Resigned: 25 August 2023

Highstone Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 1999

Resigned: 15 November 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we established, there is Maned Wolf Ltd from Oldham, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ian T. This PSC owns 75,01-100% shares. Then there is Jake T., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Maned Wolf Ltd

9 Water Mill Clough, Royton, Oldham, OL2 5WB, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 14105496
Notified on 25 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian T.

Notified on 6 April 2016
Ceased on 25 August 2023
Nature of control: 75,01-100% shares

Jake T.

Notified on 6 April 2016
Ceased on 18 May 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 605  60012 1131 4604 333
Current Assets94 11464 56979 95575 60996 48885 92198 376
Debtors62 50939 56949 95535 00944 37535 79636 043
Net Assets Liabilities13 28616 49920 26614 24933 05937 43339 985
Property Plant Equipment1 557235405202459230 
Total Inventories25 00025 00030 00040 00040 00048 665 
Other Debtors 8004 5401 027   
Other
Accrued Liabilities Deferred Income   2 2052 2662 2702 577
Accumulated Amortisation Impairment Intangible Assets48 00048 00048 00048 00048 00048 000 
Accumulated Depreciation Impairment Property Plant Equipment24 56725 88926 32926 53226 96527 19427 424
Average Number Employees During Period4443331
Bank Borrowings Overdrafts6 0006 6421 74010 3175 6757 7457 949
Corporation Tax Payable    6 4268091 435
Creditors7 4991 49960 09461 56234 32526 58018 629
Increase From Depreciation Charge For Year Property Plant Equipment 1 322440203433230230
Intangible Assets Gross Cost48 00048 00048 00048 00048 00048 000 
Net Current Assets Liabilities19 22817 76319 86114 04766 92463 78358 614
Other Creditors  2 2002 8885303 0302 358
Other Taxation Social Security Payable2 3122 3677 4356 1256 0254 5385 302
Payments Received On Account41 55917 92031 81123 0676 9321 02514 139
Property Plant Equipment Gross Cost26 12426 12426 73426 73427 42427 424 
Total Additions Including From Business Combinations Property Plant Equipment  610 690  
Total Assets Less Current Liabilities20 78517 99820 26614 24967 38464 01358 614
Trade Creditors Trade Payables11 76410 79216 90819 1651 7092 7216 002
Amount Specific Advance Or Credit Directors 1 2093 7901 027   
Amount Specific Advance Or Credit Made In Period Directors  4 9992 237   
Amount Specific Advance Or Credit Repaid In Period Directors   5 000   
Accrued Liabilities2 1502 0832 200    
Corporation Tax Recoverable8 139      
Fixed Assets1 557235405202   
Trade Debtors Trade Receivables54 37038 76945 41533 982   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements