Advanced company searchLink opens in new window

PACTROL CONTROLS LIMITED

Company number 00949364

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2025 AP01 Appointment of Carly Eyre as a director on 19 December 2024
08 Oct 2024 AA Full accounts made up to 30 September 2023
20 Aug 2024 TM01 Termination of appointment of Randall Portz as a director on 20 August 2024
14 Jun 2024 TM01 Termination of appointment of Julie Anne Furber as a director on 4 June 2024
13 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
18 Apr 2024 SH19 Statement of capital on 18 April 2024
  • GBP 1,524,415
18 Apr 2024 SH20 Statement by Directors
18 Apr 2024 CAP-SS Solvency Statement dated 15/04/24
18 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 15/04/2024
13 Oct 2023 AA Full accounts made up to 30 September 2022
14 Aug 2023 TM02 Termination of appointment of Kirsty Lally as a secretary on 14 August 2023
14 Aug 2023 TM01 Termination of appointment of Albertus Jan Hendrik Kolkman as a director on 1 August 2023
09 May 2023 CS01 Confirmation statement made on 8 May 2023 with updates
10 Mar 2023 AP01 Appointment of Mr Randall Portz as a director on 8 March 2023
10 Mar 2023 AP01 Appointment of Julie Anne Furber as a director on 8 March 2023
10 Mar 2023 AP01 Appointment of Ms Becki Watson as a director on 8 March 2023
08 Feb 2023 CH01 Director's details changed for Mr Brian Thompson on 6 February 2023
08 Feb 2023 AP01 Appointment of Mr Brian Thompson as a director on 6 February 2023
08 Dec 2022 TM01 Termination of appointment of Kimberly Sue Donald as a director on 25 November 2022
10 Oct 2022 AA Accounts for a small company made up to 30 September 2021
17 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 May 2022
  • GBP 1,524,415
09 Jun 2022 PSC08 Notification of a person with significant control statement
09 Jun 2022 PSC07 Cessation of Emerson Electric Co. as a person with significant control on 31 May 2022
08 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2022 SH01 Statement of capital following an allotment of shares on 26 May 2022
  • GBP 1,524,415
  • ANNOTATION Clarification a second filed SH01 was registered on 17/08/2022