Pakawaste Holdings Limited PRESTON


Pakawaste Holdings started in year 1998 as Private Limited Company with registration number 03497208. The Pakawaste Holdings company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Preston at Rough Hey Road. Postal code: PR2 5AR.

The company has 2 directors, namely David B., David H.. Of them, David H. has been with the company the longest, being appointed on 1 February 2011 and David B. has been with the company for the least time - from 9 November 2015. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Annette S. who worked with the the company until 30 September 2023.

Pakawaste Holdings Limited Address / Contact

Office Address Rough Hey Road
Office Address2 Grimsargh
Town Preston
Post code PR2 5AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03497208
Date of Incorporation Thu, 22nd Jan 1998
Industry Activities of other holding companies n.e.c.
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

David B.

Position: Director

Appointed: 09 November 2015

David H.

Position: Director

Appointed: 01 February 2011

Annette S.

Position: Director

Appointed: 24 March 1998

Resigned: 30 September 2023

Graham F.

Position: Director

Appointed: 24 March 1998

Resigned: 13 April 2006

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 22 January 1998

Resigned: 22 January 1998

Geoffrey R.

Position: Director

Appointed: 22 January 1998

Resigned: 06 March 1998

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 22 January 1998

Resigned: 22 January 1998

John H.

Position: Director

Appointed: 22 January 1998

Resigned: 18 July 2013

Annette S.

Position: Secretary

Appointed: 22 January 1998

Resigned: 30 September 2023

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Brask and Cece Holdings Ltd from Preston, United Kingdom. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brask And Cece Holdings Ltd

Rough Hey Road Grimsargh, Preston, Lancashire, PR2 5AR, United Kingdom

Legal authority Uk
Legal form Limited
Country registered Uk
Place registered England
Registration number 08562073
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 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand4 4083428 5656 3664 2069 9216 575
Current Assets    4 20618 6276 575
Debtors     8 706 
Net Assets Liabilities71 474105 538149 805194 311240 133270 885310 242
Other Debtors     8 706 
Property Plant Equipment621 531621 531621 531621 531621 531621 531621 531
Other
Amounts Owed To Group Undertakings63 25663 93077 68077 68077 680110 642109 874
Creditors452 113406 651365 025318 425270 551221 368170 841
Fixed Assets630 331630 331630 331630 331630 331630 331630 331
Investments Fixed Assets8 8008 8008 8008 8008 8008 8008 800
Investments In Group Undertakings Participating Interests   8 8008 8008 8008 800
Net Current Assets Liabilities-106 744-118 142-115 501-117 595-119 647-138 078-149 248
Number Shares Issued Fully Paid 929 700     
Other Creditors452 113406 651365 025318 425270 551221 368170 841
Other Taxation Social Security Payable6748 074     
Par Value Share 1     
Property Plant Equipment Gross Cost621 531621 531621 531621 531621 531621 531 
Total Assets Less Current Liabilities523 587512 189514 830512 736510 684492 253481 083

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Tuesday 31st January 2023
filed on: 31st, October 2023
Free Download (9 pages)

Company search

Advertisements