PACTROL CONTROLS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

16/01/2516 January 2025 Appointment of Carly Eyre as a director on 2024-12-19

View Document

08/10/248 October 2024 Full accounts made up to 2023-09-30

View Document

20/08/2420 August 2024 Termination of appointment of Randall Portz as a director on 2024-08-20

View Document

14/06/2414 June 2024 Termination of appointment of Julie Anne Furber as a director on 2024-06-04

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Statement of capital on 2024-04-18

View Document

18/04/2418 April 2024

View Document

13/10/2313 October 2023 Full accounts made up to 2022-09-30

View Document

14/08/2314 August 2023 Termination of appointment of Kirsty Lally as a secretary on 2023-08-14

View Document

14/08/2314 August 2023 Termination of appointment of Albertus Jan Hendrik Kolkman as a director on 2023-08-01

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

10/03/2310 March 2023 Appointment of Ms Becki Watson as a director on 2023-03-08

View Document

10/03/2310 March 2023 Appointment of Julie Anne Furber as a director on 2023-03-08

View Document

10/03/2310 March 2023 Appointment of Mr Randall Portz as a director on 2023-03-08

View Document

08/02/238 February 2023 Director's details changed for Mr Brian Thompson on 2023-02-06

View Document

08/02/238 February 2023 Appointment of Mr Brian Thompson as a director on 2023-02-06

View Document

08/12/228 December 2022 Termination of appointment of Kimberly Sue Donald as a director on 2022-11-25

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-09-30

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Memorandum and Articles of Association

View Document

29/11/2129 November 2021 Cessation of Emerson Holding Company Limited as a person with significant control on 2021-10-15

View Document

29/11/2129 November 2021 Notification of Emerson Electric Co. as a person with significant control on 2021-10-15

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-11-19

View Document

24/09/2124 September 2021 Appointment of Mr Derek Shaw as a director on 2021-09-24

View Document

24/09/2124 September 2021 Termination of appointment of John Edward Schneider as a director on 2021-09-24

View Document

24/09/2124 September 2021 Appointment of Lynne Blakey Beutlich as a director on 2021-09-24

View Document

24/09/2124 September 2021 Appointment of Albertus Jan Hendrik Kolkman as a director on 2021-09-24

View Document

12/07/2112 July 2021 Accounts for a small company made up to 2020-09-30

View Document

30/04/1530 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG JOHNSON

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR. JOHN MARTIN HUETHER

View Document

27/02/1527 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY FAULKNER

View Document

22/04/1422 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

21/02/1421 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR. GARY FINDLAY

View Document

19/04/1319 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

19/02/1319 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL JOHN BROOKES / 23/04/2012

View Document

23/04/1223 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

26/04/1126 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

28/04/1028 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL JOHN BROOKES / 26/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. BARRY PETER FAULKNER / 26/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL KEITH MCEVOY / 26/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALEXANDER PLESZKAN / 26/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK LONGRIGG / 26/04/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. CRAIG PHILLIP JOHNSON / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL KEITH MCEVOY / 10/03/2010

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARK BULANDA

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR. MICHAEL KEITH MCEVOY

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR. CRAIG PHILLIP JOHNSON

View Document

19/02/1019 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

27/04/0927 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 DIRECTOR RESIGNED RODERICK COLLINS

View Document

17/02/0917 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

08/07/088 July 2008 DIRECTOR APPOINTED MR. MARK BULANDA

View Document

07/07/087 July 2008 DIRECTOR RESIGNED EARLE WEAVER

View Document

30/04/0830 April 2008 DIRECTOR AND SECRETARY'S PARTICULARS ALEXANDER PLESZKAN

View Document

30/04/0830 April 2008 DIRECTOR'S PARTICULARS RODERICK COLLINS

View Document

30/04/0830 April 2008 DIRECTOR'S PARTICULARS MARK LONGRIGG

View Document

30/04/0830 April 2008 DIRECTOR'S PARTICULARS MICHAEL BROOKES

View Document

30/04/0830 April 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR'S PARTICULARS BARRY FAULKNER

View Document

14/04/0814 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 10 PIT HEY PLACE SKELMERSDALE LANCASHIRE WN8 9PS

View Document

26/04/0426 April 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/038 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

31/07/0231 July 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 REGISTERED OFFICE CHANGED ON 10/05/02 FROM: 7 PILGRIM STREET LONDON EC4V 6LB

View Document

26/04/0226 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 39 PORTMAN SQUARE LONDON W1H 0EE

View Document

22/05/0122 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 AUDITOR'S RESIGNATION

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 REGISTERED OFFICE CHANGED ON 14/07/98 FROM: G OFFICE CHANGED 14/07/98 PO BOX 123 10 PITHEY PLACE SKELMERSDALE LANCS WN8 9PS

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/982 July 1998 � NC 20000/1520000 25/06/98

View Document

02/07/982 July 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/06/98

View Document

02/07/982 July 1998 NC INC ALREADY ADJUSTED 25/06/98

View Document

02/07/982 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/982 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/982 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/06/98

View Document

02/07/982 July 1998 COMPANY NAME CHANGED IMI PACTROL LIMITED CERTIFICATE ISSUED ON 02/07/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 RETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 RETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/04/9530 April 1995 RETURN MADE UP TO 26/04/95; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 RETURN MADE UP TO 26/04/94; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/05/9321 May 1993 NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 RETURN MADE UP TO 26/04/93; NO CHANGE OF MEMBERS

View Document

21/05/9321 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9321 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/06/921 June 1992 NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 RETURN MADE UP TO 26/04/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/9223 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/05/919 May 1991 RETURN MADE UP TO 26/04/91; NO CHANGE OF MEMBERS

View Document

24/02/9124 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/05/9017 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9017 May 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/06/892 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/02/8828 February 1988 NEW DIRECTOR APPOINTED

View Document

28/02/8828 February 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/10/8723 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/8725 February 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/05/861 May 1986 REGISTERED OFFICE CHANGED ON 01/05/86 FROM: G OFFICE CHANGED 01/05/86 46 GREENHEY PL. SKELMERSDALE LANCS

View Document

25/02/8525 February 1985 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/02/85

View Document

26/02/7526 February 1975 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/02/75

View Document

06/03/696 March 1969 CERTIFICATE OF INCORPORATION

View Document

06/03/696 March 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/696 March 1969 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company