About

Registered Number: 03264034
Date of Incorporation: 16/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Mariana House, 300 Cedarwood Cedarwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, RG24 8WD,

 

Established in 1996, Pacific Computers Ltd has its registered office in Basingstoke, it has a status of "Active". We don't know the number of employees at this company. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONALDSON, Helen 16 October 1996 16 June 1997 1
Secretary Name Appointed Resigned Total Appointments
SPIERS, Sundae 16 October 1996 16 June 1997 1

Filing History

Document Type Date
CS01 - N/A 28 November 2019
AA - Annual Accounts 17 October 2019
AA - Annual Accounts 31 December 2018
MR01 - N/A 06 December 2018
CS01 - N/A 26 November 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 07 October 2017
AD01 - Change of registered office address 21 August 2017
AA01 - Change of accounting reference date 30 March 2017
CS01 - N/A 16 November 2016
MR04 - N/A 14 November 2016
MR04 - N/A 14 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 24 December 2015
MR01 - N/A 09 November 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 01 October 2012
RESOLUTIONS - N/A 29 June 2012
RESOLUTIONS - N/A 29 June 2012
SH06 - Notice of cancellation of shares 29 June 2012
SH06 - Notice of cancellation of shares 29 June 2012
SH03 - Return of purchase of own shares 29 June 2012
RESOLUTIONS - N/A 07 February 2012
SH08 - Notice of name or other designation of class of shares 07 February 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 07 December 2009
MG01 - Particulars of a mortgage or charge 17 November 2009
AA - Annual Accounts 31 October 2009
287 - Change in situation or address of Registered Office 20 February 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 31 October 2008
363s - Annual Return 29 January 2008
AA - Annual Accounts 25 June 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 12 May 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 01 November 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 22 October 2001
288c - Notice of change of directors or secretaries or in their particulars 16 August 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 27 February 2001
AA - Annual Accounts 27 February 2001
288b - Notice of resignation of directors or secretaries 23 November 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
225 - Change of Accounting Reference Date 18 July 2000
395 - Particulars of a mortgage or charge 17 June 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 June 2000
395 - Particulars of a mortgage or charge 08 March 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 22 October 1999
363s - Annual Return 31 October 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 24 May 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1998
225 - Change of Accounting Reference Date 27 February 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
287 - Change in situation or address of Registered Office 27 February 1998
288a - Notice of appointment of directors or secretaries 28 November 1996
288a - Notice of appointment of directors or secretaries 28 November 1996
287 - Change in situation or address of Registered Office 28 November 1996
288b - Notice of resignation of directors or secretaries 27 November 1996
288b - Notice of resignation of directors or secretaries 27 November 1996
NEWINC - New incorporation documents 16 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2018 Outstanding

N/A

A registered charge 09 November 2015 Outstanding

N/A

All assets debenture 12 November 2009 Fully Satisfied

N/A

Debenture 13 June 2000 Outstanding

N/A

Debenture 01 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.