Company NamePAK International Limited
DirectorsJangeer Hussain and Tanvir Hussain
Company StatusActive
Company Number04427206
CategoryPrivate Limited Company
Incorporation Date29 April 2002(21 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJangeer Hussain
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(2 days after company formation)
Appointment Duration21 years, 11 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address44 Norfolk Avenue
London
N13 6AP
Director NameMr Tanvir Hussain
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(2 days after company formation)
Appointment Duration21 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address47 Norfolk Avenue
London
N13 6AP
Secretary NameJangeer Hussain
NationalityBritish
StatusCurrent
Appointed01 May 2002(2 days after company formation)
Appointment Duration21 years, 11 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address44 Norfolk Avenue
London
N13 6AP
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address7 Redbridge Lane East
Redbridge
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£1,170
Cash£525

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 2 days from now)

Charges

7 November 2002Delivered on: 14 November 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
8 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
6 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
23 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
14 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
15 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
11 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 31 July 2019 (3 pages)
8 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
10 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
30 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
12 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
24 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(5 pages)
25 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(5 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
1 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(5 pages)
1 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(5 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(5 pages)
8 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Jangeer Hussain on 28 April 2010 (2 pages)
5 May 2010Director's details changed for Jangeer Hussain on 28 April 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
11 May 2009Return made up to 29/04/09; full list of members (4 pages)
11 May 2009Return made up to 29/04/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
27 May 2008Return made up to 29/04/08; full list of members (4 pages)
27 May 2008Return made up to 29/04/08; full list of members (4 pages)
1 June 2007Return made up to 29/04/07; full list of members (3 pages)
1 June 2007Return made up to 29/04/07; full list of members (3 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
8 May 2006Return made up to 29/04/06; full list of members (3 pages)
8 May 2006Return made up to 29/04/06; full list of members (3 pages)
8 May 2006Secretary's particulars changed;director's particulars changed (1 page)
8 May 2006Secretary's particulars changed;director's particulars changed (1 page)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
24 June 2005Return made up to 29/04/05; full list of members (3 pages)
24 June 2005Return made up to 29/04/05; full list of members (3 pages)
10 June 2005Registered office changed on 10/06/05 from: 2-6 lake business centre tariff road tottenham london N17 0YX (1 page)
10 June 2005Registered office changed on 10/06/05 from: 2-6 lake business centre tariff road tottenham london N17 0YX (1 page)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 July 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 July 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
4 March 2004Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
4 March 2004Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
4 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
13 June 2003Return made up to 29/04/03; full list of members (7 pages)
13 June 2003Return made up to 29/04/03; full list of members (7 pages)
14 November 2002Particulars of mortgage/charge (4 pages)
14 November 2002Particulars of mortgage/charge (4 pages)
29 May 2002Director resigned (1 page)
29 May 2002Ad 17/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002Ad 17/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002Registered office changed on 08/05/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
8 May 2002Registered office changed on 08/05/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
29 April 2002Incorporation (12 pages)
29 April 2002Incorporation (12 pages)