PACIFIC SHELF 1809 LIMITED

Seabrook House Seabrook House, Bradford, BD8 9AJ, England
StatusACTIVE
Company No.09660093
CategoryPrivate Limited Company
Incorporated26 Jun 2015
Age8 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

PACIFIC SHELF 1809 LIMITED is an active private limited company with number 09660093. It was incorporated 8 years, 11 months, 22 days ago, on 26 June 2015. The company address is Seabrook House Seabrook House, Bradford, BD8 9AJ, England.



Company Fillings

Appoint person director company with name date

Date: 28 May 2024

Action Date: 28 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ryo Tsutsumi

Appointment date: 2024-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2024

Action Date: 28 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hiroshi Sakai

Appointment date: 2024-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2024

Action Date: 28 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-28

Officer name: Mr Shinji Haruna

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2024

Action Date: 28 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-28

Officer name: Keiei Sho

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2024

Action Date: 28 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-28

Officer name: Makoto Ehara

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Resolution

Date: 03 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2020

Action Date: 27 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-27

Capital : 0.001 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Capital

Type: SH19

Capital : 0.001 GBP

Date: 2019-11-18

Documents

View document PDF

Legacy

Date: 11 Nov 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 11 Nov 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/10/19

Documents

View document PDF

Resolution

Date: 11 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Capital

Type: SH01

Capital : 20,800,000.001 GBP

Date: 2019-10-30

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-08

Officer name: Mr Yukio Kanemitsu

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Koichi Kikuchi

Termination date: 2019-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Legacy

Date: 24 May 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 May 2019

Action Date: 24 May 2019

Category: Capital

Type: SH19

Date: 2019-05-24

Capital : 0.001 GBP

Documents

View document PDF

Legacy

Date: 24 May 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/05/19

Documents

View document PDF

Resolution

Date: 24 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Anthony Robinson

Termination date: 2019-01-25

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Nov 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 28 Nov 2018

Action Date: 01 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096600930001

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096600930004

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-02

Officer name: Mr Koichi Kikuchi

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2018

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-10-02

Psc name: Calbee (Uk) Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2018

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-02

Psc name: Ldc (Managers) Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-02

Officer name: Mr Keiei Sho

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-02

Officer name: Mr Makoto Ehara

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Anthony Robinson

Appointment date: 2018-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-02

Officer name: Gerard Gould

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Benjamin Braham

Termination date: 2018-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul John Monk

Termination date: 2018-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2017

Action Date: 26 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096600930003

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096600930002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2017

Action Date: 01 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096600930004

Charge creation date: 2017-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Ldc (Managers) Ltd

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2017

Action Date: 19 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-19

Capital : 7,577.68 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2016

Action Date: 21 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-21

Charge number: 096600930003

Documents

View document PDF

Accounts with accounts type group

Date: 01 Dec 2016

Action Date: 27 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-27

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2016

Action Date: 10 Nov 2015

Category: Capital

Type: SH01

Capital : 7,524.34 GBP

Date: 2015-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Dec 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Braham

Appointment date: 2015-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Address

Type: AD01

New address: Seabrook House Duncombe Street Bradford BD8 9AJ

Change date: 2015-12-16

Old address: 1 Park Row Leeds LS1 5AB United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Monk

Appointment date: 2015-11-10

Documents

View document PDF

Resolution

Date: 06 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Aug 2015

Action Date: 17 Jul 2015

Category: Capital

Type: SH02

Date: 2015-07-17

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2015

Action Date: 17 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-17

Capital : 6,778.591 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2015

Action Date: 17 Jul 2015

Category: Capital

Type: SH01

Capital : 6,277.45 GBP

Date: 2015-07-17

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2015

Action Date: 17 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-17

Capital : 4,941.467 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2015

Action Date: 17 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-17

Capital : 4,940.467 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-17

Officer name: Jonathan Nigel Wood

Documents

View document PDF

Capital name of class of shares

Date: 30 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2015

Action Date: 17 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096600930002

Charge creation date: 2015-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-17

Officer name: Mr Gerard Gould

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Richard Woodwards

Appointment date: 2015-07-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2015

Action Date: 17 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-17

Charge number: 096600930001

Documents

View document PDF

Incorporation company

Date: 26 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C6SECURE LIMITED

SUITE 159,LONDON,SE1 7AB

Number:10346033
Status:ACTIVE
Category:Private Limited Company

ESSEX BUSINESS MACHINES LIMITED

166 ENTERPRISE COURT,WITHAM,CM8 3YS

Number:05577988
Status:ACTIVE
Category:Private Limited Company

FENTON PACKAGING (LEEDS) LIMITED

BRIDGE STREET,LEEDS,LS27 0LE

Number:00397759
Status:ACTIVE
Category:Private Limited Company

LIFEWORKS LIMITED

MELBOURNE HOUSE,STALYBRIDGE,SK15 2JN

Number:07983458
Status:ACTIVE
Category:Private Limited Company

PATRICK MUSTO LIMITED

LONSDALE HOUSE,LUTTERWORTH,LE17 4AD

Number:07069999
Status:ACTIVE
Category:Private Limited Company

ST ANNES VISIONPLUS LIMITED

FORUM 6 PARKWAY,FAREHAM,PO15 7PA

Number:06949834
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source