Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAC 2015 LTD
Company Information for

PAC 2015 LTD

CAMP GREEN KENTON ROAD, DEBENHAM, STOWMARKET, SUFFOLK, IP14 6LA,
Company Registration Number
06740755
Private Limited Company
Active

Company Overview

About Pac 2015 Ltd
PAC 2015 LTD was founded on 2008-11-04 and has its registered office in Stowmarket. The organisation's status is listed as "Active". Pac 2015 Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PAC 2015 LTD
 
Legal Registered Office
CAMP GREEN KENTON ROAD
DEBENHAM
STOWMARKET
SUFFOLK
IP14 6LA
Other companies in IP23
 
Previous Names
PAC 3000 (HOLDINGS) LIMITED08/12/2014
Filing Information
Company Number 06740755
Company ID Number 06740755
Date formed 2008-11-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB207001372  
Last Datalog update: 2024-04-07 02:25:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAC 2015 LTD
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 PAC 2015 LTD

Current Directors
Officer Role Date Appointed
LISA SUZANNE RULE
Company Secretary 2008-11-04
CECELIA JANE JOHNSTONE
Director 2008-11-04
STEVEN GRANT JOHNSTONE
Director 2008-11-04
KATY JANE ORTON
Director 2014-11-27
LISA SUZANNE RULE
Director 2014-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE GREENWAY
Director 2008-11-04 2014-01-21
SIMON GREENWAY
Director 2008-11-04 2014-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA SUZANNE RULE PAC WRISTBANDS LIMITED Company Secretary 2008-11-03 CURRENT 2008-11-03 Dissolved 2017-04-18
LISA SUZANNE RULE PAC PROMOTIONAL PRODUCTS LIMITED Company Secretary 2008-11-03 CURRENT 2008-11-03 Dissolved 2017-05-02
LISA SUZANNE RULE PM STRATEGIC SOURCING LIMITED Company Secretary 2008-11-03 CURRENT 2008-11-03 Active
LISA SUZANNE RULE PAC 3000 LIMITED Company Secretary 1999-01-05 CURRENT 1990-08-23 Dissolved 2017-06-20
CECELIA JANE JOHNSTONE PAC WRISTBANDS LIMITED Director 2008-11-03 CURRENT 2008-11-03 Dissolved 2017-04-18
CECELIA JANE JOHNSTONE PAC PROMOTIONAL PRODUCTS LIMITED Director 2008-11-03 CURRENT 2008-11-03 Dissolved 2017-05-02
CECELIA JANE JOHNSTONE PAC 3000 LIMITED Director 1999-01-05 CURRENT 1990-08-23 Dissolved 2017-06-20
STEVEN GRANT JOHNSTONE PAC WRISTBANDS LIMITED Director 2008-11-03 CURRENT 2008-11-03 Dissolved 2017-04-18
STEVEN GRANT JOHNSTONE PAC PROMOTIONAL PRODUCTS LIMITED Director 2008-11-03 CURRENT 2008-11-03 Dissolved 2017-05-02
STEVEN GRANT JOHNSTONE PAC 3000 LIMITED Director 1991-08-23 CURRENT 1990-08-23 Dissolved 2017-06-20
LISA SUZANNE RULE PAC WRISTBANDS LIMITED Director 2014-01-24 CURRENT 2008-11-03 Dissolved 2017-04-18

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
2024-03-2731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-0907/02/24 STATEMENT OF CAPITAL GBP 672
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM Lawrence House Magdalen Street Eye IP23 7AJ
2024-01-02Director's details changed for Katy Jane Orton on 2024-01-02
2024-01-02SECRETARY'S DETAILS CHNAGED FOR MRS KATY JANE ORTON on 2024-01-02
2023-03-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-04-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-04-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-06-25AP03Appointment of Mrs Katy Jane Orton as company secretary on 2020-06-12
2020-06-25TM02Termination of appointment of Lisa Suzanne Rule on 2020-06-12
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR LISA SUZANNE RULE
2020-04-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-11-07CH01Director's details changed for Katy Jane Orton on 2019-11-07
2019-05-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-04-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 614.2
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-06-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067407550001
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 614.2
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 067407550002
2016-08-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 614.2
2016-01-18SH0101/01/16 STATEMENT OF CAPITAL GBP 614.20
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 571.2
2015-11-25AR0104/11/15 ANNUAL RETURN FULL LIST
2015-05-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 067407550001
2015-03-10SH10Particulars of variation of rights attached to shares
2015-03-10SH08Change of share class name or designation
2015-03-10RES13DIR POWERS SECTION 175 24/02/2015
2015-03-10RES01ADOPT ARTICLES 10/03/15
2015-03-10CC04Statement of company's objects
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 571.2
2015-01-22SH0131/12/14 STATEMENT OF CAPITAL GBP 571.2
2015-01-22RES13Resolutions passed:<ul><li>Cap increase 31/12/2014</ul>
2014-12-24AP01DIRECTOR APPOINTED KATY JANE ORTON
2014-12-09AP01DIRECTOR APPOINTED LISA SUZANNE RULE
2014-12-08RES15CHANGE OF NAME 08/12/2014
2014-12-08CERTNMCompany name changed PAC 3000 (holdings) LIMITED\certificate issued on 08/12/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 190.4
2014-12-02AR0104/11/14 ANNUAL RETURN FULL LIST
2014-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GREENWAY
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE GREENWAY
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-11AR0104/11/13 FULL LIST
2013-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-15AR0104/11/12 FULL LIST
2012-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-18AR0104/11/11 FULL LIST
2011-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / LISA SUZANNE RULE / 01/10/2011
2011-05-20AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-26AR0104/11/10 FULL LIST
2010-08-09AA31/12/09 TOTAL EXEMPTION FULL
2009-12-16RES13SUB DIV SHARES/AGREEMENT 02/01/2009
2009-12-16RES01ALTER ARTICLES 02/01/2009
2009-12-16SASHARE AGREEMENT OTC
2009-12-16SH0102/01/09 STATEMENT OF CAPITAL GBP 100.0
2009-12-02AR0104/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GRANT JOHNSTONE / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CECELIA JANE JOHNSTONE / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GREENWAY / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE GREENWAY / 02/12/2009
2009-08-17225CURREXT FROM 30/11/2009 TO 31/12/2009
2009-02-25RES13SUB DIV OF SHARES 02/01/2009
2009-02-25RES04GBP NC 100/200 02/01/2009
2008-11-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to PAC 2015 LTD 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 PAC 2015 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of PAC 2015 LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAC 2015 LTD

Intangible Assets
Patents
We have not found any records of PAC 2015 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PAC 2015 LTD
Trademarks
We have not found any records of PAC 2015 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAC 2015 LTD. 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 (82110 - Combined office administrative service activities) as PAC 2015 LTD are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where PAC 2015 LTD 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 PAC 2015 LTD 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 PAC 2015 LTD 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.