About

Registered Number: 00949364
Date of Incorporation: 06/03/1969 (55 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3 The Three Sisters, Enterprise Park Antler Court, Ashton In Makerfield, Wigan, WN4 8DU

 

Pactrol Controls Ltd was registered on 06 March 1969, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The current directors of the organisation are listed as Findlay, Gary, Longrigg, Mark, Pleszkan, Alexander, Schneider, John Edward, Washbourn, Lee, Brookes, Michael James, Accurso, Anthony, Bertin, Alain, Bulanda, Mark, Carson, James Trevor, Carson, Stuart Alan, Cichy, John, Collins, Roderick John, Creedon, David Alexander John, Croft, Philip, Faulkner, Barry Peter, Green, David Arthur, Greenwood, Colin Stantley, Huether, John Martin, Hunt, Graham, Jarmolkiewicz, Tadeusz Jan, Johnson, Craig Phillip, Mcevoy, Michael Keith, Morgan, Michael, Nair, Sandeep Sankarankutty, Pickles, Steven Mark, Potter, George Ian, Rice, Adrian John, Richardson, John Matthew, Roberts, Peter Craven, Stirland, Martin William, Taylor, Dennis Thomas, Weaver, Earle L. This organisation is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINDLAY, Gary 01 October 2013 - 1
LONGRIGG, Mark 01 April 2006 - 1
PLESZKAN, Alexander 10 December 2007 - 1
SCHNEIDER, John Edward 01 August 2020 - 1
WASHBOURN, Lee 01 April 2019 - 1
ACCURSO, Anthony 26 June 1998 20 May 1999 1
BERTIN, Alain 26 June 1998 01 October 2006 1
BULANDA, Mark 07 July 2008 01 March 2010 1
CARSON, James Trevor N/A 31 March 1992 1
CARSON, Stuart Alan 01 June 1997 26 June 1998 1
CICHY, John 26 June 1998 06 August 2001 1
COLLINS, Roderick John N/A 09 April 2009 1
CREEDON, David Alexander John 01 November 2001 28 October 2003 1
CROFT, Philip N/A 03 May 1994 1
FAULKNER, Barry Peter 22 March 2002 31 December 2014 1
GREEN, David Arthur N/A 31 May 1996 1
GREENWOOD, Colin Stantley 06 May 1992 23 August 1996 1
HUETHER, John Martin 15 April 2015 04 January 2019 1
HUNT, Graham 30 March 2001 30 November 2001 1
JARMOLKIEWICZ, Tadeusz Jan 26 June 1998 30 November 1999 1
JOHNSON, Craig Phillip 01 March 2010 15 April 2015 1
MCEVOY, Michael Keith 01 March 2010 01 October 2018 1
MORGAN, Michael 26 June 1998 20 May 1999 1
NAIR, Sandeep Sankarankutty 14 February 2019 31 July 2020 1
PICKLES, Steven Mark 23 August 1996 26 June 1998 1
POTTER, George Ian N/A 30 March 2001 1
RICE, Adrian John 01 May 2016 11 August 2017 1
RICHARDSON, John Matthew N/A 31 March 2004 1
ROBERTS, Peter Craven 03 May 1994 30 April 1996 1
STIRLAND, Martin William 01 January 2004 31 May 2005 1
TAYLOR, Dennis Thomas 23 August 1996 28 February 1997 1
WEAVER, Earle L 20 May 1999 07 July 2008 1
Secretary Name Appointed Resigned Total Appointments
BROOKES, Michael James 28 October 2003 10 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
AP01 - Appointment of director 26 August 2020
TM01 - Termination of appointment of director 26 August 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 10 May 2019
CS01 - N/A 08 May 2019
AP01 - Appointment of director 10 April 2019
AP01 - Appointment of director 14 February 2019
TM01 - Termination of appointment of director 15 January 2019
TM01 - Termination of appointment of director 18 December 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 15 March 2018
TM01 - Termination of appointment of director 17 August 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 20 February 2017
AP01 - Appointment of director 31 May 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 30 April 2015
AP01 - Appointment of director 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
AA - Annual Accounts 27 February 2015
TM01 - Termination of appointment of director 14 January 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 21 February 2014
AP01 - Appointment of director 30 October 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 23 April 2012
CH01 - Change of particulars for director 23 April 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AP01 - Appointment of director 09 March 2010
AP01 - Appointment of director 09 March 2010
TM01 - Termination of appointment of director 09 March 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 27 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
AA - Annual Accounts 17 February 2009
288a - Notice of appointment of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
AA - Annual Accounts 14 April 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 18 January 2007
288a - Notice of appointment of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 13 January 2006
288b - Notice of resignation of directors or secretaries 22 July 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 11 February 2005
287 - Change in situation or address of Registered Office 22 September 2004
363s - Annual Return 26 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
AA - Annual Accounts 17 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 06 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 18 March 2003
AA - Annual Accounts 11 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 July 2002
363s - Annual Return 31 July 2002
287 - Change in situation or address of Registered Office 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
287 - Change in situation or address of Registered Office 06 September 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
AA - Annual Accounts 29 June 2000
363s - Annual Return 11 May 2000
363s - Annual Return 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 13 December 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
AA - Annual Accounts 04 July 1999
AA - Annual Accounts 20 January 1999
288a - Notice of appointment of directors or secretaries 03 September 1998
AUD - Auditor's letter of resignation 27 July 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
225 - Change of Accounting Reference Date 14 July 1998
287 - Change in situation or address of Registered Office 14 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
MEM/ARTS - N/A 06 July 1998
RESOLUTIONS - N/A 02 July 1998
RESOLUTIONS - N/A 02 July 1998
RESOLUTIONS - N/A 02 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1998
CERTNM - Change of name certificate 02 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1998
123 - Notice of increase in nominal capital 02 July 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 13 October 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
363s - Annual Return 23 May 1997
AA - Annual Accounts 07 October 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
288 - N/A 12 June 1996
288 - N/A 21 May 1996
363s - Annual Return 08 May 1996
AA - Annual Accounts 10 October 1995
363s - Annual Return 30 April 1995
AA - Annual Accounts 06 October 1994
288 - N/A 25 May 1994
363s - Annual Return 17 May 1994
AA - Annual Accounts 27 October 1993
363s - Annual Return 21 May 1993
288 - N/A 21 May 1993
288 - N/A 21 May 1993
AA - Annual Accounts 12 October 1992
288 - N/A 01 June 1992
363s - Annual Return 13 May 1992
288 - N/A 23 April 1992
AA - Annual Accounts 24 October 1991
363a - Annual Return 09 May 1991
288 - N/A 24 February 1991
AA - Annual Accounts 01 November 1990
288 - N/A 17 May 1990
363 - Annual Return 17 May 1990
AA - Annual Accounts 20 October 1989
363 - Annual Return 02 June 1989
AA - Annual Accounts 31 January 1989
363 - Annual Return 28 February 1988
288 - N/A 28 February 1988
AA - Annual Accounts 03 November 1987
288 - N/A 23 October 1987
363 - Annual Return 25 February 1987
AA - Annual Accounts 20 February 1987
287 - Change in situation or address of Registered Office 01 May 1986
CERTNM - Change of name certificate 25 February 1985
CERTNM - Change of name certificate 26 February 1975
MISC - Miscellaneous document 06 March 1969
MISC - Miscellaneous document 06 March 1969
NEWINC - New incorporation documents 06 March 1969

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 April 1980 Fully Satisfied

N/A

Debenture 14 August 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.