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

P.a.k.s. NUNEATON


Founded in 1992, P.a.k.s, classified under reg no. 02721597 is an active company. Currently registered at 115 Gadsby Street CV11 4NZ, Nuneaton the company has been in the business for thirty two years. Its financial year was closed on 29th March and its latest financial statement was filed on 2022-03-31.

The company has 4 directors, namely Emma R., Geoffrey G. and Philip T. and others. Of them, Margaret M. has been with the company the longest, being appointed on 1 February 2006 and Emma R. and Geoffrey G. have been with the company for the least time - from 10 June 2016. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

P.a.k.s. Address / Contact

Office Address 115 Gadsby Street
Office Address2 Attleborough
Town Nuneaton
Post code CV11 4NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02721597
Date of Incorporation Tue, 9th Jun 1992
Industry Other residential care activities n.e.c.
End of financial Year 29th March
Company age 32 years old
Account next due date Fri, 29th Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Emma R.

Position: Director

Appointed: 10 June 2016

Geoffrey G.

Position: Director

Appointed: 10 June 2016

Philip T.

Position: Director

Appointed: 28 April 2008

Margaret M.

Position: Director

Appointed: 01 February 2006

Christopher K.

Position: Director

Appointed: 28 October 2003

Resigned: 13 August 2007

Susan K.

Position: Director

Appointed: 15 March 2002

Resigned: 13 August 2007

John D.

Position: Secretary

Appointed: 26 February 2001

Resigned: 28 April 2008

Toni L.

Position: Director

Appointed: 25 November 1999

Resigned: 16 November 2015

John D.

Position: Director

Appointed: 25 November 1999

Resigned: 28 April 2008

Gillian D.

Position: Director

Appointed: 01 June 1995

Resigned: 28 April 2008

Nigel D.

Position: Director

Appointed: 01 June 1995

Resigned: 06 July 1998

Amy O.

Position: Director

Appointed: 01 June 1995

Resigned: 26 February 2001

Frederick L.

Position: Director

Appointed: 01 June 1995

Resigned: 23 September 1999

Amy O.

Position: Secretary

Appointed: 01 June 1995

Resigned: 26 February 2001

Kerry H.

Position: Director

Appointed: 09 June 1992

Resigned: 10 May 1995

William D.

Position: Director

Appointed: 09 June 1992

Resigned: 10 May 1995

Rita B.

Position: Secretary

Appointed: 09 June 1992

Resigned: 10 May 1995

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we established, there is Phillip T. The abovementioned PSC has significiant influence or control over this company,.

Phillip T.

Notified on 24 June 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Full accounts data made up to 2022-03-31
filed on: 3rd, April 2023
Free Download (20 pages)

Company search

Advertisements