About

Registered Number: 02568736
Date of Incorporation: 14/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: Rough Hey Road, Grimsargh, Preston Lancashire, PR2 5AR

 

Pakawaste Engineering Services Ltd was founded on 14 December 1990, it's status in the Companies House registry is set to "Active". There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 10 July 2017
CH01 - Change of particulars for director 03 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 July 2017
AA - Annual Accounts 06 November 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 11 July 2014
CH01 - Change of particulars for director 10 July 2014
AA - Annual Accounts 10 October 2013
TM01 - Termination of appointment of director 23 July 2013
AR01 - Annual Return 18 July 2013
MR04 - N/A 12 July 2013
AA - Annual Accounts 17 October 2012
MG01 - Particulars of a mortgage or charge 13 October 2012
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 31 July 2012
AA - Annual Accounts 02 November 2011
CH01 - Change of particulars for director 04 August 2011
AP01 - Appointment of director 04 August 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 29 October 2010
CH01 - Change of particulars for director 27 July 2010
AR01 - Annual Return 15 July 2010
CH03 - Change of particulars for secretary 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 30 July 2009
CERTNM - Change of name certificate 17 April 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 25 July 2007
AUD - Auditor's letter of resignation 04 October 2006
AA - Annual Accounts 04 October 2006
363a - Annual Return 26 July 2006
AA - Annual Accounts 19 October 2005
363a - Annual Return 07 September 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 13 July 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
AA - Annual Accounts 18 November 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 06 July 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 24 July 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 29 July 1999
AA - Annual Accounts 07 October 1998
RESOLUTIONS - N/A 13 August 1998
363s - Annual Return 17 July 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
287 - Change in situation or address of Registered Office 13 February 1998
RESOLUTIONS - N/A 23 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1998
288a - Notice of appointment of directors or secretaries 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
AA - Annual Accounts 26 August 1997
363s - Annual Return 11 July 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 05 August 1996
363s - Annual Return 05 September 1995
AA - Annual Accounts 27 July 1995
AA - Annual Accounts 07 October 1994
363s - Annual Return 05 September 1994
AA - Annual Accounts 27 September 1993
363s - Annual Return 27 September 1993
363s - Annual Return 10 August 1992
AA - Annual Accounts 10 August 1992
363b - Annual Return 12 March 1992
363(287) - N/A 12 March 1992
395 - Particulars of a mortgage or charge 18 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 August 1991
RESOLUTIONS - N/A 05 March 1991
RESOLUTIONS - N/A 05 March 1991
288 - N/A 05 March 1991
123 - Notice of increase in nominal capital 05 March 1991
CERTNM - Change of name certificate 04 January 1991
CERTNM - Change of name certificate 04 January 1991
287 - Change in situation or address of Registered Office 19 December 1990
NEWINC - New incorporation documents 14 December 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 03 October 2012 Outstanding

N/A

Debenture 14 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.