PAC WORLDWIDE UK LTD

Register to unlock more data on OkredoRegister

PAC WORLDWIDE UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11223473

Incorporation date

23/02/2018

Size

Small

Contacts

Registered address

Registered address

Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2023)
dot icon16/03/2026
Termination of appointment of Eric Bradford as a director on 2026-03-05
dot icon16/03/2026
Appointment of Mr Jeffrey Scott Lee as a director on 2026-03-05
dot icon06/03/2026
Confirmation statement made on 2026-02-22 with updates
dot icon19/02/2026
Appointment of Eric Bradford as a director on 2025-09-04
dot icon18/02/2026
Appointment of Mr Gregory Robert Tucker as a director on 2025-09-04
dot icon18/02/2026
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2026-02-18
dot icon18/02/2026
Termination of appointment of Doug Birnie as a director on 2025-09-04
dot icon18/02/2026
Termination of appointment of James Arne Boshaw as a director on 2025-09-04
dot icon18/02/2026
Cessation of Jennifer Maude Bartell as a person with significant control on 2025-09-04
dot icon18/02/2026
Cessation of James Arne Boshaw as a person with significant control on 2025-09-04
dot icon18/02/2026
Notification of a person with significant control statement
dot icon25/03/2025
Accounts for a small company made up to 2024-12-31
dot icon17/02/2025
Termination of appointment of Jeffrey Elliott Snow as a director on 2025-02-01
dot icon14/02/2025
Termination of appointment of Jeffrey Elliott Snow as a secretary on 2025-02-01
dot icon04/10/2024
Satisfaction of charge 112234730001 in full
dot icon29/02/2024
Accounts for a small company made up to 2023-12-31
dot icon29/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon22/01/2024
Appointment of Mr Doug Birnie as a director on 2023-12-01
dot icon25/05/2023
Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Acre House 11/15 William Road London NW1 3ER on 2023-05-25
dot icon12/02/2023
Accounts for a small company made up to 2022-12-31
dot icon09/02/2023
Change of details for Jennifer Maude Bartell as a person with significant control on 2023-01-18
dot icon09/02/2023
Change of details for James Arne Boshaw as a person with significant control on 2023-01-18
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-53.27 % *

* during past year

Cash in Bank

£173,106.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
603.53K
-
0.00
370.42K
-
2022
0
358.34K
-
0.00
173.11K
-
2022
0
358.34K
-
0.00
173.11K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

358.34K £Descended-40.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

173.11K £Descended-53.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boshaw, James Arne
Director
23/02/2018 - 04/09/2025
-
Lee, Jeffrey Scott
Director
05/03/2026 - Present
7
Snow, Jeffrey Elliott
Director
23/02/2018 - 01/02/2025
-
Snow, Jeffrey Elliott
Secretary
23/02/2018 - 01/02/2025
-
Bradford, Eric
Director
04/09/2025 - 05/03/2026
8

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PAC WORLDWIDE UK LTD

PAC WORLDWIDE UK LTD is an(a) Active company incorporated on 23/02/2018 with the registered office located at Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of PAC WORLDWIDE UK LTD?

toggle

PAC WORLDWIDE UK LTD is currently Active. It was registered on 23/02/2018 .

Where is PAC WORLDWIDE UK LTD located?

toggle

PAC WORLDWIDE UK LTD is registered at Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HH.

What does PAC WORLDWIDE UK LTD do?

toggle

PAC WORLDWIDE UK LTD operates in the Manufacture of plastic packing goods (22.22 - SIC 2007) sector.

What is the latest filing for PAC WORLDWIDE UK LTD?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Eric Bradford as a director on 2026-03-05.