Company NamePacific Manufacturing (UK) Limited
DirectorMoeen Syed
Company StatusActive
Company Number02784764
CategoryPrivate Limited Company
Incorporation Date28 January 1993(31 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameNadeem Syed
NationalityBritish
StatusCurrent
Appointed01 August 1995(2 years, 6 months after company formation)
Appointment Duration28 years, 8 months
RoleManager
Correspondence Address9 Central Gardens
Central Road
Morden
Surrey
SM4 5SH
Director NameMr Moeen Syed
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2012(19 years, 2 months after company formation)
Appointment Duration12 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFairman Harris 1 Landor Road
London
SW9 9RX
Director NameMary Therese Ita Hurst
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address19 St Saviours Wharf
Mill Street
London
SE1 2BE
Secretary NameSara Jane O'Keefe
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Norway Gate
The Lakes Rotherhithe
London
Secretary NameMrs Maria Ramos
NationalityBritish
StatusResigned
Appointed15 April 1993(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address19 Thornton Road
London
SW19 4NG
Director NameJose Ramos
Date of BirthOctober 1940 (Born 83 years ago)
NationalityPortuguese
StatusResigned
Appointed28 January 1994(1 year after company formation)
Appointment Duration10 years (resigned 10 February 2004)
RoleCompany Director
Correspondence Address19 Thornton Road
Wimbledon
London
SW19 4NG
Director NameNadeem Syed
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 May 1997)
RoleManager
Correspondence Address72 Cannon Hill Lane
Merton Park
London
SW20 9ET
Director NameKhurshid Shahid
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(4 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 December 2004)
RoleAdministrator
Correspondence Address30 Undine Street
London
SW17 8PR
Director NameMunawar Hussain
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(11 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Mount Road
Mitcham
Surrey
CR4 3EY
Director NameTeymour Jaffer
Date of BirthJuly 1982 (Born 41 years ago)
NationalityCanadian
StatusResigned
Appointed19 March 2012(19 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairman Law House
Park Terrace
Worcester Park
Surrey
KT4 7JZ

Contact

Websitepmul.co.uk
Telephone020 89476236
Telephone regionLondon

Location

Registered AddressFairman Harris
1 Landor Road
London
SW9 9RX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15.3k at £1Nadeem Syed
51.00%
Ordinary
14.7k at £1Huma Syed
49.00%
Ordinary

Financials

Year2014
Turnover£9,752,821
Gross Profit£563,623
Net Worth£695,230
Cash£1,768,087
Current Liabilities£2,001,296

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (3 weeks ago)
Next Return Due22 March 2025 (11 months, 3 weeks from now)

Filing History

1 February 2021Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Fairman Harris 1 Landor Road London SW9 9RX on 1 February 2021 (1 page)
17 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
22 March 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
5 April 2018Full accounts made up to 30 September 2017 (22 pages)
26 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
1 June 2017Full accounts made up to 30 September 2016 (15 pages)
1 June 2017Full accounts made up to 30 September 2016 (15 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
29 June 2016Full accounts made up to 30 September 2015 (17 pages)
29 June 2016Full accounts made up to 30 September 2015 (17 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 30,000
(3 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 30,000
(3 pages)
14 April 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page)
14 April 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page)
12 June 2015Full accounts made up to 30 September 2014 (15 pages)
12 June 2015Full accounts made up to 30 September 2014 (15 pages)
22 May 2015Termination of appointment of Teymour Jaffer as a director on 30 April 2015 (1 page)
22 May 2015Termination of appointment of Teymour Jaffer as a director on 30 April 2015 (1 page)
30 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 30,000
(4 pages)
30 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 30,000
(4 pages)
26 June 2014Full accounts made up to 30 September 2013 (15 pages)
26 June 2014Full accounts made up to 30 September 2013 (15 pages)
16 April 2014Annual return made up to 19 March 2014 with a full list of shareholders (4 pages)
16 April 2014Annual return made up to 19 March 2014 with a full list of shareholders (4 pages)
27 June 2013Full accounts made up to 30 September 2012 (12 pages)
27 June 2013Full accounts made up to 30 September 2012 (12 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
15 June 2012Full accounts made up to 30 September 2011 (11 pages)
15 June 2012Full accounts made up to 30 September 2011 (11 pages)
3 April 2012Appointment of Mr Moeen Syed as a director on 29 March 2012 (2 pages)
3 April 2012Appointment of Mr Moeen Syed as a director on 29 March 2012 (2 pages)
20 March 2012Termination of appointment of Munawar Hussain as a director on 19 March 2012 (1 page)
20 March 2012Appointment of Mr Teymour Jaffer as a director on 19 March 2012 (2 pages)
20 March 2012Appointment of Mr Teymour Jaffer as a director on 19 March 2012 (2 pages)
20 March 2012Termination of appointment of Munawar Hussain as a director on 19 March 2012 (1 page)
1 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
29 June 2011Full accounts made up to 30 September 2010 (11 pages)
29 June 2011Full accounts made up to 30 September 2010 (11 pages)
16 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
19 February 2010Full accounts made up to 30 September 2009 (9 pages)
19 February 2010Full accounts made up to 30 September 2009 (9 pages)
17 February 2010Director's details changed for Munawar Hussain on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Munawar Hussain on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Munawar Hussain on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
4 December 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
4 December 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
13 March 2009Return made up to 28/01/09; full list of members (3 pages)
13 March 2009Return made up to 28/01/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 February 2008Return made up to 28/01/08; no change of members (6 pages)
12 February 2008Return made up to 28/01/08; no change of members (6 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
17 February 2007Return made up to 28/01/07; full list of members (6 pages)
17 February 2007Return made up to 28/01/07; full list of members (6 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
23 January 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
11 February 2005Return made up to 28/01/05; full list of members (6 pages)
11 February 2005Return made up to 28/01/05; full list of members (6 pages)
24 November 2004Full accounts made up to 31 March 2004 (10 pages)
24 November 2004Full accounts made up to 31 March 2004 (10 pages)
18 August 2004Registered office changed on 18/08/04 from: fairman law, 300 kingston road, london, SW20 8LX (1 page)
18 August 2004Registered office changed on 18/08/04 from: fairman law, 300 kingston road, london, SW20 8LX (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
20 January 2004Return made up to 28/01/04; full list of members (7 pages)
20 January 2004Return made up to 28/01/04; full list of members (7 pages)
11 January 2004Full accounts made up to 31 March 2003 (9 pages)
11 January 2004Full accounts made up to 31 March 2003 (9 pages)
4 February 2003Full accounts made up to 31 March 2002 (9 pages)
4 February 2003Full accounts made up to 31 March 2002 (9 pages)
22 January 2003Return made up to 28/01/03; full list of members (7 pages)
22 January 2003Return made up to 28/01/03; full list of members (7 pages)
23 January 2002Return made up to 28/01/02; full list of members (6 pages)
23 January 2002Return made up to 28/01/02; full list of members (6 pages)
26 November 2001Full accounts made up to 31 March 2001 (12 pages)
26 November 2001Full accounts made up to 31 March 2001 (12 pages)
8 February 2001Return made up to 28/01/01; full list of members (6 pages)
8 February 2001Return made up to 28/01/01; full list of members (6 pages)
27 November 2000Full accounts made up to 31 March 2000 (13 pages)
27 November 2000Full accounts made up to 31 March 2000 (13 pages)
20 March 2000Return made up to 28/01/00; full list of members (6 pages)
20 March 2000Return made up to 28/01/00; full list of members (6 pages)
21 November 1999Full accounts made up to 31 March 1999 (13 pages)
21 November 1999Full accounts made up to 31 March 1999 (13 pages)
2 February 1999Return made up to 28/01/99; no change of members (4 pages)
2 February 1999Return made up to 28/01/99; no change of members (4 pages)
6 October 1998Full accounts made up to 31 March 1998 (13 pages)
6 October 1998Full accounts made up to 31 March 1998 (13 pages)
28 January 1998Return made up to 28/01/98; no change of members (4 pages)
28 January 1998Return made up to 28/01/98; no change of members (4 pages)
5 November 1997Full accounts made up to 31 March 1997 (11 pages)
5 November 1997Full accounts made up to 31 March 1997 (11 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
28 January 1997Return made up to 28/01/97; full list of members (6 pages)
28 January 1997Return made up to 28/01/97; full list of members (6 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
6 November 1996Full accounts made up to 31 March 1996 (8 pages)
6 November 1996Full accounts made up to 31 March 1996 (8 pages)
31 January 1996Return made up to 28/01/96; no change of members (4 pages)
31 January 1996Return made up to 28/01/96; no change of members (4 pages)
20 July 1995Full accounts made up to 31 March 1995 (7 pages)
20 July 1995Full accounts made up to 31 March 1995 (7 pages)