About

Registered Number: 01256393
Date of Incorporation: 29/04/1976 (47 years and 11 months ago)
Company Status: Active
Registered Address: Rough Hey Road, Grimsargh, Preston, Lancs, PR2 5AR

 

Based in Preston, Lancs, Pakawaste Ltd was established in 1976, it's status in the Companies House registry is set to "Active". There are 6 directors listed for Pakawaste Ltd at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMER, David 01 February 2007 - 1
SMITH, Annette Maria 01 September 1995 - 1
FENWICK, Graham Barrie 24 March 1998 13 April 2006 1
MOON, Malcolm Jeffrey 29 January 1999 01 February 2008 1
RAND, Geoffrey N/A 06 March 1998 1
THOMPSON, David Martin N/A 02 June 1995 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 06 July 2017
CH01 - Change of particulars for director 03 July 2017
AA - Annual Accounts 06 November 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 04 November 2014
CH01 - Change of particulars for director 10 July 2014
CH01 - Change of particulars for director 03 July 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 10 October 2013
TM01 - Termination of appointment of director 26 July 2013
MR04 - N/A 12 July 2013
MR04 - N/A 12 July 2013
MR04 - N/A 12 July 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 29 October 2010
CH01 - Change of particulars for director 27 July 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2008
RESOLUTIONS - N/A 03 July 2008
MEM/ARTS - N/A 03 July 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 25 July 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
395 - Particulars of a mortgage or charge 24 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2006
AUD - Auditor's letter of resignation 04 October 2006
AA - Annual Accounts 04 October 2006
363a - Annual Return 26 July 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
AA - Annual Accounts 19 October 2005
363a - Annual Return 18 August 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 13 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2003
AA - Annual Accounts 18 November 2003
395 - Particulars of a mortgage or charge 11 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
395 - Particulars of a mortgage or charge 02 April 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
288a - Notice of appointment of directors or secretaries 09 February 1999
AA - Annual Accounts 07 October 1998
363s - Annual Return 17 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
AA - Annual Accounts 26 August 1997
363s - Annual Return 11 July 1997
363s - Annual Return 05 August 1996
AA - Annual Accounts 30 April 1996
395 - Particulars of a mortgage or charge 27 March 1996
288 - N/A 12 September 1995
363s - Annual Return 05 September 1995
AA - Annual Accounts 15 August 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 07 October 1994
363s - Annual Return 31 August 1994
AA - Annual Accounts 27 September 1993
363s - Annual Return 27 September 1993
AA - Annual Accounts 06 August 1992
363s - Annual Return 06 August 1992
AA - Annual Accounts 31 July 1991
363a - Annual Return 31 July 1991
AA - Annual Accounts 17 September 1990
363 - Annual Return 17 September 1990
AA - Annual Accounts 21 September 1989
363 - Annual Return 21 September 1989
AA - Annual Accounts 17 January 1989
363 - Annual Return 17 January 1989
287 - Change in situation or address of Registered Office 01 June 1988
395 - Particulars of a mortgage or charge 07 April 1988
AA - Annual Accounts 19 February 1988
363 - Annual Return 19 February 1988
288 - N/A 11 June 1987
363 - Annual Return 07 January 1987
AA - Annual Accounts 07 January 1987
395 - Particulars of a mortgage or charge 22 September 1986
395 - Particulars of a mortgage or charge 13 September 1986
AA - Annual Accounts 15 June 1982
MISC - Miscellaneous document 29 April 1976
NEWINC - New incorporation documents 29 April 1976

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 October 2006 Fully Satisfied

N/A

Mortgage 10 November 2003 Fully Satisfied

N/A

Legal charge 22 March 2001 Fully Satisfied

N/A

Rent deposit deed 15 March 1996 Fully Satisfied

N/A

Deed supplemented to a debenture 22 March 1988 Outstanding

N/A

Third party charge 08 September 1986 Fully Satisfied

N/A

Legal charge 08 September 1986 Fully Satisfied

N/A

Debenture 06 April 1979 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.