About

Registered Number: 05310710
Date of Incorporation: 10/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Suite B2 Ground Floor St Hilary Court, Copthorne Way, Cardiff, CF5 6ES,

 

Founded in 2004, Pacifico Ltd have registered office in Cardiff, it's status in the Companies House registry is set to "Active". The company has 2 directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUNN, Julia Ruth 06 June 2007 31 May 2012 1
JONES-HUGHES, Jason 10 December 2004 06 June 2007 1

Filing History

Document Type Date
MR04 - N/A 22 January 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 29 July 2019
MR04 - N/A 09 May 2019
AA - Annual Accounts 22 February 2019
AA - Annual Accounts 22 February 2019
AD01 - Change of registered office address 21 February 2019
DISS40 - Notice of striking-off action discontinued 02 February 2019
AD01 - Change of registered office address 31 January 2019
CS01 - N/A 31 January 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
RESOLUTIONS - N/A 22 January 2018
CS01 - N/A 22 January 2018
MR01 - N/A 25 July 2017
MR01 - N/A 26 May 2017
CS01 - N/A 28 February 2017
AA01 - Change of accounting reference date 28 February 2017
AD01 - Change of registered office address 21 February 2017
AA - Annual Accounts 31 May 2016
MR01 - N/A 30 March 2016
MR01 - N/A 30 March 2016
MR01 - N/A 30 March 2016
MR01 - N/A 30 March 2016
MR01 - N/A 11 February 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 05 January 2015
AD01 - Change of registered office address 20 November 2014
AA - Annual Accounts 07 July 2014
MR01 - N/A 26 February 2014
AR01 - Annual Return 11 February 2014
MR01 - N/A 30 January 2014
MR01 - N/A 30 January 2014
AD01 - Change of registered office address 10 October 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 30 November 2012
MG01 - Particulars of a mortgage or charge 19 November 2012
SH01 - Return of Allotment of shares 14 November 2012
TM02 - Termination of appointment of secretary 14 November 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 19 December 2011
AA01 - Change of accounting reference date 08 July 2011
CERTNM - Change of name certificate 24 May 2011
CONNOT - N/A 24 May 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 24 November 2010
CH01 - Change of particulars for director 07 July 2010
CH03 - Change of particulars for secretary 07 July 2010
AD01 - Change of registered office address 07 July 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 17 March 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 10 December 2007
CERTNM - Change of name certificate 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
363a - Annual Return 23 October 2007
363a - Annual Return 22 October 2007
287 - Change in situation or address of Registered Office 03 October 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
287 - Change in situation or address of Registered Office 13 July 2007
CERTNM - Change of name certificate 11 July 2007
AA - Annual Accounts 13 October 2006
GAZ1 - First notification of strike-off action in London Gazette 06 June 2006
288b - Notice of resignation of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
287 - Change in situation or address of Registered Office 28 January 2005
CERTNM - Change of name certificate 05 January 2005
NEWINC - New incorporation documents 10 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2017 Fully Satisfied

N/A

A registered charge 25 May 2017 Outstanding

N/A

A registered charge 16 March 2016 Outstanding

N/A

A registered charge 16 March 2016 Outstanding

N/A

A registered charge 16 March 2016 Fully Satisfied

N/A

A registered charge 16 March 2016 Outstanding

N/A

A registered charge 02 February 2016 Outstanding

N/A

A registered charge 10 February 2014 Outstanding

N/A

A registered charge 27 January 2014 Outstanding

N/A

A registered charge 27 January 2014 Outstanding

N/A

Mortgage deed 07 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.