Hornchurch
Essex
RM12 6SW
Director Name | Mr Robert Edward Allen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 April 1999(17 years, 9 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hillary Close Hornchurch Essex RM12 6RX |
Secretary Name | Joanne Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1999(17 years, 9 months after company formation) |
Appointment Duration | 25 years |
Role | Secretary |
Correspondence Address | 27 Spingate Close Hornchurch Essex RM12 6SW |
Director Name | Mrs Carolyn Rose Cooper |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2010(29 years after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Danemead Hoddesdon Hertfordshire EN11 9LU |
Director Name | Miss Lesley Elizabeth Allen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2010(29 years after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Pegelm Gardens Hornchurch RM11 3NU |
Director Name | Mr Leslie Robert Allen |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(31 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Pegelm Gardens Hornchurch RM11 3NU |
Director Name | Betty Rose Allen |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 1 Wootton Close Hornchurch Essex |
Director Name | Mr Leslie Robert Allen |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wootton Close Hornchurch Essex RM11 2JU |
Secretary Name | Betty Rose Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 1 Wootton Close Hornchurch Essex |
Website | www.pacgraphics.co.uk/ |
---|---|
Telephone | 020 73787015 |
Telephone region | London |
Registered Address | Unit 1 Dolphin Point Dolphin Way West Thurrock Essex RM19 1NR |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
51 at £1 | Mr Leslie Robert Allen 51.00% Ordinary |
---|---|
13 at £1 | Mr John Stanley Allen 13.00% Ordinary |
12 at £1 | Carolyn Rose Cooper 12.00% Ordinary |
12 at £1 | Lesley Elizabeth Allen 12.00% Ordinary |
12 at £1 | Robert Edward Allen 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,072,741 |
Cash | £248,405 |
Current Liabilities | £64,724 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
12 July 2015 | Delivered on: 16 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
10 March 1989 | Delivered on: 23 March 1989 Satisfied on: 15 July 2015 Persons entitled: Algemene Bank Nederland Nv Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H units 6,7,10&11 wild's rent, title no sgl 426982. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 November 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
3 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
5 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
12 July 2018 | Director's details changed for Miss Leslie Elizabeth Allen on 12 July 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
7 December 2017 | Director's details changed for Miss Leslie Elizabeth Allen on 29 November 2017 (2 pages) |
7 December 2017 | Director's details changed for Miss Leslie Elizabeth Allen on 29 November 2017 (2 pages) |
7 December 2017 | Change of details for Mr Leslie Robert Allen as a person with significant control on 29 November 2017 (2 pages) |
7 December 2017 | Director's details changed for Mr Leslie Robert Allen on 29 November 2017 (2 pages) |
7 December 2017 | Director's details changed for Mr Leslie Robert Allen on 29 November 2017 (2 pages) |
7 December 2017 | Change of details for Mr Leslie Robert Allen as a person with significant control on 29 November 2017 (2 pages) |
9 November 2017 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
9 November 2017 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
18 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
25 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
19 April 2016 | Registered office address changed from 65 Decima Street Bermondsey London SE1 4QR to Unit 1 Dolphin Point Dolphin Way West Thurrock Essex RM19 1NR on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from 65 Decima Street Bermondsey London SE1 4QR to Unit 1 Dolphin Point Dolphin Way West Thurrock Essex RM19 1NR on 19 April 2016 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
28 October 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
21 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
16 July 2015 | Registration of charge 015745800002, created on 12 July 2015 (26 pages) |
16 July 2015 | Registration of charge 015745800002, created on 12 July 2015 (26 pages) |
15 July 2015 | Satisfaction of charge 1 in full (1 page) |
15 July 2015 | Satisfaction of charge 1 in full (1 page) |
19 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
9 July 2014 | Secretary's details changed for Joanne Allen on 1 July 2013 (1 page) |
9 July 2014 | Secretary's details changed for Joanne Allen on 1 July 2013 (1 page) |
9 July 2014 | Director's details changed for Mr John Stanley Allen on 1 July 2013 (2 pages) |
9 July 2014 | Secretary's details changed for Joanne Allen on 1 July 2013 (1 page) |
9 July 2014 | Director's details changed for Mr John Stanley Allen on 1 July 2013 (2 pages) |
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for Mr John Stanley Allen on 1 July 2013 (2 pages) |
26 November 2013 | Appointment of Mr Leslie Robert Allen as a director (2 pages) |
26 November 2013 | Appointment of Mr Leslie Robert Allen as a director (2 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
12 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
12 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Appointment of Mrs Carolyn Rose Cooper as a director (2 pages) |
27 June 2011 | Appointment of Mrs Carolyn Rose Cooper as a director (2 pages) |
27 June 2011 | Appointment of Miss Leslie Elizabeth Allen as a director (2 pages) |
27 June 2011 | Appointment of Miss Leslie Elizabeth Allen as a director (2 pages) |
22 February 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
22 February 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
23 August 2010 | Director's details changed for Mr John Stanley Allen on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Mr John Stanley Allen on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Mr John Stanley Allen on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
9 November 2009 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
9 November 2009 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
13 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
13 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
21 November 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
21 November 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
23 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
23 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
26 February 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
26 February 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
3 September 2007 | Return made up to 30/06/07; full list of members (3 pages) |
3 September 2007 | Return made up to 30/06/07; full list of members (3 pages) |
13 February 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
13 February 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
23 August 2006 | Return made up to 30/06/06; full list of members (8 pages) |
23 August 2006 | Return made up to 30/06/06; full list of members (8 pages) |
19 January 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
19 January 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
27 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
27 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
5 November 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
5 November 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
3 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
3 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
26 March 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
26 March 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
10 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
10 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
4 April 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
4 April 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
31 October 2002 | Return made up to 30/06/02; full list of members (8 pages) |
31 October 2002 | Return made up to 30/06/02; full list of members (8 pages) |
15 January 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
15 January 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
18 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
18 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
13 February 2001 | Full accounts made up to 31 May 2000 (11 pages) |
13 February 2001 | Full accounts made up to 31 May 2000 (11 pages) |
13 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
13 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
9 February 2000 | Full accounts made up to 31 May 1999 (11 pages) |
9 February 2000 | Full accounts made up to 31 May 1999 (11 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
27 July 1999 | Secretary resigned;director resigned (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | Secretary resigned;director resigned (1 page) |
26 March 1999 | Full accounts made up to 31 May 1998 (11 pages) |
26 March 1999 | Full accounts made up to 31 May 1998 (11 pages) |
27 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
27 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
25 January 1998 | Full accounts made up to 31 May 1997 (10 pages) |
25 January 1998 | Full accounts made up to 31 May 1997 (10 pages) |
8 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
8 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
27 February 1997 | Full accounts made up to 31 May 1996 (10 pages) |
27 February 1997 | Full accounts made up to 31 May 1996 (10 pages) |
20 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
20 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
30 January 1996 | Full accounts made up to 31 May 1995 (11 pages) |
30 January 1996 | Full accounts made up to 31 May 1995 (11 pages) |
3 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
3 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |