Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PACIFIC A&E LIMITED
Company Information for

PACIFIC A&E LIMITED

AEROMET BUILDING, COSGROVE CLOSE, WORCESTER, WR3 8UA,
Company Registration Number
03608112
Private Limited Company
Active

Company Overview

About Pacific A&e Ltd
PACIFIC A&E LIMITED was founded on 1998-07-27 and has its registered office in Worcester. The organisation's status is listed as "Active". Pacific A&e Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PACIFIC A&E LIMITED
 
Legal Registered Office
AEROMET BUILDING
COSGROVE CLOSE
WORCESTER
WR3 8UA
Other companies in EC4A
 
Filing Information
Company Number 03608112
Company ID Number 03608112
Date formed 1998-07-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2023-06-05 09:59:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PACIFIC A&E LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PACIFIC A&E LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CHARLES KEATING
Director 2015-07-23
VARDHAN ASHOK RAJKUMAR
Director 2015-07-23
IAN GORDON SLATER
Director 2015-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN ARMOUR
Director 2011-11-09 2015-11-27
BIBI RAHIMA ALLY
Company Secretary 2002-03-20 2015-07-23
JEFFREY HOWARD SMITH
Director 2005-03-01 2015-07-23
PETER J STATILE
Director 2004-12-20 2015-07-23
ROSS ANTHONY NORMAN CHIESE
Director 2006-08-01 2011-11-09
ALAN D DORVAL
Director 2004-12-20 2006-10-30
JOHN MCCONNELL
Director 2002-03-20 2006-04-21
JOHN BRIAN MERRITT
Director 2002-03-20 2005-02-28
CHARLES AMOS MIRACLE
Director 2002-03-20 2004-12-20
DONALD A WRIGHT
Director 1998-07-27 2004-12-20
SHERYL A SYMONDS
Company Secretary 1998-08-14 2002-03-20
NICK A GERDE
Director 1998-07-27 2001-08-15
BIBI RAHIMA ALLY
Company Secretary 1998-07-27 1998-08-14
BRIAN COLLETT
Director 1998-07-27 1998-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CHARLES KEATING SAN PEDRO ENTERPRISES LIMITED Director 2017-07-10 CURRENT 2015-05-07 Active - Proposal to Strike off
STEPHEN CHARLES KEATING MEGATEL LIMITED Director 2017-03-23 CURRENT 1993-12-20 Dissolved 2018-06-19
STEPHEN CHARLES KEATING VIVID IMAGINATIONS (TRUSTEES) LIMITED Director 2017-03-23 CURRENT 1994-06-06 Dissolved 2018-06-19
STEPHEN CHARLES KEATING VIVID IMAGINATIONS LIMITED Director 2017-03-23 CURRENT 1992-10-13 Active
STEPHEN CHARLES KEATING VIVID TOY GROUP LIMITED Director 2017-03-23 CURRENT 2006-05-11 Active
STEPHEN CHARLES KEATING VIVID TOPCO LTD Director 2017-03-08 CURRENT 2017-03-08 Liquidation
STEPHEN CHARLES KEATING PYSER STOCK CO LTD Director 2016-10-17 CURRENT 2016-10-17 Active - Proposal to Strike off
STEPHEN CHARLES KEATING CASH PROCESSING SOLUTIONS LIMITED Director 2016-05-22 CURRENT 2016-03-17 In Administration
STEPHEN CHARLES KEATING CPS TOPCO LTD Director 2016-05-09 CURRENT 2016-05-09 Active
STEPHEN CHARLES KEATING PRIVET CAPITAL GP 3 LTD Director 2016-04-22 CURRENT 2016-04-22 Active
STEPHEN CHARLES KEATING ALUMINIUM MATERIALS TECHNOLOGIES LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
STEPHEN CHARLES KEATING FRANCIS BARKER & SON LIMITED Director 2015-09-02 CURRENT 1932-10-29 Active - Proposal to Strike off
STEPHEN CHARLES KEATING PSGI LIMITED Director 2015-09-02 CURRENT 1990-07-13 Active - Proposal to Strike off
STEPHEN CHARLES KEATING PSG (OLDCO) 2019 LIMITED Director 2015-09-02 CURRENT 1994-07-07 In Administration/Administrative Receiver
STEPHEN CHARLES KEATING POL (OLDCO) 2019 LIMITED Director 2015-09-02 CURRENT 1986-08-22 In Administration/Administrative Receiver
STEPHEN CHARLES KEATING RHEINBERGS LIMITED Director 2015-09-02 CURRENT 1932-01-07 Active - Proposal to Strike off
STEPHEN CHARLES KEATING GRATS OLDCO LIMITED Director 2015-09-02 CURRENT 1948-01-23 Active - Proposal to Strike off
STEPHEN CHARLES KEATING PYSER TOPCO LTD Director 2015-08-12 CURRENT 2015-08-12 Active - Proposal to Strike off
STEPHEN CHARLES KEATING GLOBAL DMC PARTNERS LTD Director 2015-08-05 CURRENT 2015-08-05 Active
STEPHEN CHARLES KEATING PHL (OLDCO) 2019 LIMITED Director 2015-07-24 CURRENT 2015-07-24 In Administration/Administrative Receiver
STEPHEN CHARLES KEATING FRANK FORD (AIRCRAFT COMPONENTS) LIMITED Director 2015-07-23 CURRENT 1952-03-17 Active - Proposal to Strike off
STEPHEN CHARLES KEATING PACIFIC AEROSPACE & ELECTRONICS (UK) LIMITED Director 2015-07-23 CURRENT 1998-06-24 Active
STEPHEN CHARLES KEATING AEROMET INTERNATIONAL LIMITED Director 2015-07-23 CURRENT 1982-04-02 Active
STEPHEN CHARLES KEATING T.K.R. GROUP LIMITED Director 2015-07-23 CURRENT 1956-02-23 Active - Proposal to Strike off
STEPHEN CHARLES KEATING TKR AEROSPACE LIMITED Director 2015-07-23 CURRENT 1961-04-13 Active - Proposal to Strike off
STEPHEN CHARLES KEATING KENT AEROSPACE LIMITED Director 2015-07-23 CURRENT 1960-03-07 Active - Proposal to Strike off
STEPHEN CHARLES KEATING TRUFLO GAS TURBINES LIMITED Director 2015-07-23 CURRENT 1985-08-30 Active - Proposal to Strike off
STEPHEN CHARLES KEATING TKR INTERNATIONAL LIMITED Director 2015-07-23 CURRENT 1938-06-24 Active - Proposal to Strike off
STEPHEN CHARLES KEATING AEROMET HOLDINGS LTD Director 2015-05-01 CURRENT 2015-05-01 Active
STEPHEN CHARLES KEATING PRIVET RENEWABLES LTD Director 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
STEPHEN CHARLES KEATING MCC HOLDCO LTD Director 2014-04-15 CURRENT 2014-04-15 Dissolved 2015-10-27
STEPHEN CHARLES KEATING PRIVET NOSTRUM LTD Director 2014-03-17 CURRENT 2014-03-17 Dissolved 2015-02-17
STEPHEN CHARLES KEATING PRIVET BROKERS LTD Director 2014-01-31 CURRENT 2013-01-28 Dissolved 2015-02-17
STEPHEN CHARLES KEATING ROSETTE GP1 LTD Director 2013-08-16 CURRENT 2013-08-16 Active - Proposal to Strike off
STEPHEN CHARLES KEATING SKATER SERVICES LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
STEPHEN CHARLES KEATING PRIVET CAPITAL FINANCE LTD Director 2013-03-06 CURRENT 2013-03-06 Active
STEPHEN CHARLES KEATING PRIVET MT SIPP LIMITED Director 2012-06-01 CURRENT 2012-06-01 Active
STEPHEN CHARLES KEATING PRIVET NEWCO 7 LIMITED Director 2010-12-09 CURRENT 2009-12-02 Dissolved 2014-11-25
STEPHEN CHARLES KEATING POLESTAR HOLDING LIMITED Director 2010-11-03 CURRENT 2010-11-03 Dissolved 2016-06-28
STEPHEN CHARLES KEATING PRIVET NEWCO 5 LIMITED Director 2010-01-04 CURRENT 2010-01-04 Active
STEPHEN CHARLES KEATING PRIVET CAPITAL SERVICES LIMITED Director 2009-01-19 CURRENT 2009-01-19 Active
STEPHEN CHARLES KEATING SKATER MOTORSPORT LIMITED Director 2004-10-26 CURRENT 2004-10-26 Active
VARDHAN ASHOK RAJKUMAR VIVID IMAGINATIONS LIMITED Director 2017-03-23 CURRENT 1992-10-13 Active
VARDHAN ASHOK RAJKUMAR VIVID TOY GROUP LIMITED Director 2017-03-23 CURRENT 2006-05-11 Active
VARDHAN ASHOK RAJKUMAR CASH PROCESSING SOLUTIONS LIMITED Director 2016-05-27 CURRENT 2016-03-17 In Administration
VARDHAN ASHOK RAJKUMAR POL (OLDCO) 2019 LIMITED Director 2015-09-09 CURRENT 1986-08-22 In Administration/Administrative Receiver
VARDHAN ASHOK RAJKUMAR PACIFIC AEROSPACE & ELECTRONICS (UK) LIMITED Director 2015-07-23 CURRENT 1998-06-24 Active
VARDHAN ASHOK RAJKUMAR AEROMET INTERNATIONAL LIMITED Director 2015-07-23 CURRENT 1982-04-02 Active
VARDHAN ASHOK RAJKUMAR PURCELL MOUNT PARK LIMITED Director 2009-09-23 CURRENT 2000-08-04 Active
VARDHAN ASHOK RAJKUMAR CRESSAR LIMITED Director 2006-08-10 CURRENT 2006-06-22 Active
IAN GORDON SLATER POL (OLDCO) 2019 LIMITED Director 2015-09-09 CURRENT 1986-08-22 In Administration/Administrative Receiver
IAN GORDON SLATER PACIFIC AEROSPACE & ELECTRONICS (UK) LIMITED Director 2015-07-23 CURRENT 1998-06-24 Active
IAN GORDON SLATER AEROMET INTERNATIONAL LIMITED Director 2015-07-23 CURRENT 1982-04-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-03CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-06-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-02CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-06-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-10-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR VARDHAN ASHOK RAJKUMAR
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-29LATEST SOC29/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-29AR0101/05/16 ANNUAL RETURN FULL LIST
2015-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ARMOUR
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-08AR0127/07/15 ANNUAL RETURN FULL LIST
2015-08-09AP01DIRECTOR APPOINTED MR IAN GORDON SLATER
2015-08-09AP01DIRECTOR APPOINTED MR VARDHAN ASHOK RAJKUMAR
2015-08-09AP01DIRECTOR APPOINTED MR IAN GORDON SLATER
2015-08-09AP01DIRECTOR APPOINTED MR VARDHAN ASHOK RAJKUMAR
2015-08-08AP01DIRECTOR APPOINTED MR STEPHEN CHARLES KEATING
2015-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SMITH
2015-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER STATILE
2015-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/15 FROM 10 Norwich Street London EC4A 1BD
2015-08-08TM02Termination of appointment of Bibi Rahima Ally on 2015-07-23
2015-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-21AR0127/07/14 ANNUAL RETURN FULL LIST
2014-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-08-20AR0127/07/13 ANNUAL RETURN FULL LIST
2013-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ARMOUR / 01/08/2012
2012-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HOWARD SMITH / 01/08/2012
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ARMOUR / 27/07/2012
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HOWARD SMITH / 27/07/2012
2012-08-01AR0127/07/12 FULL LIST
2012-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-11AP01DIRECTOR APPOINTED MR DARREN ARMOUR
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ROSS CHIESE
2011-08-31AR0127/07/11 FULL LIST
2011-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-09-07AR0127/07/10 FULL LIST
2010-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-09-10363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-08-13363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-11-19225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07
2007-10-01363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-09-26288cDIRECTOR'S PARTICULARS CHANGED
2007-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2007-05-25288bDIRECTOR RESIGNED
2006-11-22288cSECRETARY'S PARTICULARS CHANGED
2006-09-14288aNEW DIRECTOR APPOINTED
2006-08-15363aRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-05-17288cDIRECTOR'S PARTICULARS CHANGED
2006-05-16288bDIRECTOR RESIGNED
2006-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05
2005-08-09363aRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-05-13288bDIRECTOR RESIGNED
2005-05-13288bDIRECTOR RESIGNED
2005-05-13288bDIRECTOR RESIGNED
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-12288aNEW DIRECTOR APPOINTED
2005-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2004-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03
2004-08-11363aRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2004-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02
2003-08-13363aRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2003-03-31244DELIVERY EXT'D 3 MTH 31/05/02
2002-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01
2002-08-14363aRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-04-25288aNEW DIRECTOR APPOINTED
2002-04-25288aNEW DIRECTOR APPOINTED
2002-04-25288aNEW DIRECTOR APPOINTED
2002-04-25288aNEW SECRETARY APPOINTED
2002-04-25288bSECRETARY RESIGNED
2001-10-04288bDIRECTOR RESIGNED
2001-08-16363aRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2001-03-13AAFULL GROUP ACCOUNTS MADE UP TO 31/05/00
2000-08-23363aRETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS
2000-07-20(W)ELRESS386 DIS APP AUDS 10/07/00
2000-07-20(W)ELRESS366A DISP HOLDING AGM 10/07/00
2000-04-18AAFULL GROUP ACCOUNTS MADE UP TO 31/05/99
1999-09-03363aRETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS
1999-07-27225ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/05/99
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PACIFIC A&E LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PACIFIC A&E LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PACIFIC A&E LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of PACIFIC A&E LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PACIFIC A&E LIMITED
Trademarks
We have not found any records of PACIFIC A&E LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PACIFIC A&E LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as PACIFIC A&E LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where PACIFIC A&E LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PACIFIC A&E LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PACIFIC A&E LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.