About

Registered Number: 03046656
Date of Incorporation: 18/04/1995 (29 years ago)
Company Status: Active
Registered Address: 6 Gatehead, Greetland, Halifax, HX4 8NP

 

Established in 1995, Pacs Professional Development Agency Ltd has its registered office in Halifax, it has a status of "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Andrew David 01 May 2015 - 1
LAVENDER, Andrea Mary 15 May 1995 - 1
GARSIDE, David George 15 May 1995 30 September 2006 1
MASON, Robert William 15 May 1995 01 January 2001 1
WALSH, James Michael 15 May 1995 02 May 1997 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 11 November 2019
AP01 - Appointment of director 21 October 2019
AA - Annual Accounts 27 May 2019
CS01 - N/A 25 April 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 23 January 2018
AA - Annual Accounts 02 May 2017
CS01 - N/A 29 April 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 10 May 2015
AP01 - Appointment of director 01 May 2015
AR01 - Annual Return 30 April 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 13 January 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 07 May 2012
AA - Annual Accounts 12 June 2011
CH01 - Change of particulars for director 09 May 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 09 May 2010
CH01 - Change of particulars for director 09 May 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 19 March 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 03 June 2007
AA - Annual Accounts 17 May 2007
288b - Notice of resignation of directors or secretaries 12 October 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 29 March 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 19 April 2005
363s - Annual Return 19 April 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 18 April 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 15 April 2002
AA - Annual Accounts 29 March 2002
AA - Annual Accounts 23 May 2001
363s - Annual Return 12 April 2001
363s - Annual Return 24 May 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 22 May 1999
AA - Annual Accounts 11 February 1999
363s - Annual Return 23 April 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 04 June 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1997
AA - Annual Accounts 11 December 1996
363s - Annual Return 16 April 1996
288 - N/A 30 January 1996
288 - N/A 30 January 1996
CERTNM - Change of name certificate 14 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 June 1995
287 - Change in situation or address of Registered Office 13 June 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
288 - N/A 26 May 1995
NEWINC - New incorporation documents 18 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.