Company NamePAC Project Advisors UK Limited
DirectorsDenise Yvonne Liedel Firoozi and Matthew Warr
Company StatusActive
Company Number02730371
CategoryPrivate Limited Company
Incorporation Date10 July 1992(31 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Denise Yvonne Liedel Firoozi
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed15 September 1992(2 months, 1 week after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMr Matthew Warr
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2023(30 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NameSutherland Corporate Services Limited (Corporation)
StatusCurrent
Appointed08 July 2003(11 years after company formation)
Appointment Duration20 years, 9 months
Correspondence Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMr Shahrokh Firoozi
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1992(2 months, 1 week after company formation)
Appointment Duration31 years, 2 months (resigned 10 November 2023)
RoleCompany Director
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NameMrs Denise Yvonne Liedel Firoozi
NationalityAmerican
StatusResigned
Appointed15 September 1992(2 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 08 July 2003)
RoleCompany Director
Correspondence Address1752 Cypress Pointe Court
Ann Arbor
Michigan 48108
United States
Director NameMr Ricardo Perrotta
Date of BirthApril 1959 (Born 65 years ago)
NationalityBrazilian
StatusResigned
Appointed17 July 2008(16 years after company formation)
Appointment Duration14 years, 2 months (resigned 06 October 2022)
RoleCompany Director
Country of ResidenceUnites States
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed10 July 1992(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Nominees Limited (Corporation)
StatusResigned
Appointed10 July 1992(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitepacgroup.com

Location

Registered AddressSutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mrs Denise Yvonne Liedel Firoozi
50.00%
Ordinary
1 at £1Shahrokh Firoozi
50.00%
Ordinary

Financials

Year2014
Net Worth-£46,735
Cash£16,468
Current Liabilities£453,680

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
2 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
8 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
27 June 2019Director's details changed for Mr Shahrokh Firoozi on 27 June 2019 (2 pages)
27 June 2019Change of details for Mrs Denise Yvonne Liedel Firoozi as a person with significant control on 27 June 2019 (2 pages)
27 June 2019Director's details changed for Mrs Denise Yvonne Liedel Firoozi on 27 June 2019 (2 pages)
27 June 2019Change of details for Mr Ricardo Perrotta as a person with significant control on 27 June 2019 (2 pages)
27 June 2019Change of details for Mr Shahrokh Firoozi as a person with significant control on 27 June 2019 (2 pages)
27 June 2019Director's details changed for Mr Ricardo Perrotta on 27 June 2019 (2 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
27 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
14 July 2017Notification of Ricardo Perrotta as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Shahrokh Firoozi as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Denise Yvonne Liedel Firoozi as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Denise Yvonne Liedel Firoozi as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Ricardo Perrotta as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Shahrokh Firoozi as a person with significant control on 14 July 2017 (2 pages)
24 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
1 August 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
1 August 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
23 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(6 pages)
23 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(6 pages)
23 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(6 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 October 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(6 pages)
16 October 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(6 pages)
16 October 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
1 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(6 pages)
1 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(6 pages)
1 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
5 July 2010Secretary's details changed for Sutherland Company Secretarial Limited on 27 May 2010 (1 page)
5 July 2010Secretary's details changed for Sutherland Company Secretarial Limited on 27 May 2010 (1 page)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 July 2009Return made up to 01/07/09; full list of members (4 pages)
6 July 2009Return made up to 01/07/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 July 2008Director appointed mr ricardo perrotta (1 page)
22 July 2008Director appointed mr ricardo perrotta (1 page)
15 July 2008Return made up to 01/07/08; full list of members (4 pages)
15 July 2008Return made up to 01/07/08; full list of members (4 pages)
14 July 2008Director's change of particulars / denise firoozi / 02/07/2007 (1 page)
14 July 2008Director's change of particulars / shahrokh firoozi / 02/07/2007 (1 page)
14 July 2008Director's change of particulars / denise firoozi / 02/07/2007 (1 page)
14 July 2008Director's change of particulars / shahrokh firoozi / 02/07/2007 (1 page)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 July 2007Return made up to 01/07/07; full list of members (3 pages)
9 July 2007Return made up to 01/07/07; full list of members (3 pages)
22 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 July 2006Return made up to 01/07/06; full list of members (3 pages)
5 July 2006Return made up to 01/07/06; full list of members (3 pages)
21 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 July 2005Return made up to 01/07/05; full list of members (3 pages)
8 July 2005Return made up to 01/07/05; full list of members (3 pages)
16 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
9 July 2004Return made up to 01/07/04; full list of members (7 pages)
9 July 2004Return made up to 01/07/04; full list of members (7 pages)
9 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
9 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
17 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
17 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
4 October 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 October 2003Accounts for a small company made up to 31 March 2002 (6 pages)
24 July 2003Return made up to 01/07/03; full list of members (7 pages)
24 July 2003Return made up to 01/07/03; full list of members (7 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003New secretary appointed (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003New secretary appointed (1 page)
12 March 2003Return made up to 01/07/02; full list of members (7 pages)
12 March 2003Return made up to 01/07/02; full list of members (7 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 July 2001Return made up to 01/07/01; full list of members (6 pages)
24 July 2001Return made up to 01/07/01; full list of members (6 pages)
12 July 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 July 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 October 2000Accounts for a small company made up to 31 March 1999 (7 pages)
15 October 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 September 2000Return made up to 01/07/00; full list of members (6 pages)
13 September 2000Return made up to 01/07/00; full list of members (6 pages)
4 October 1999Full accounts made up to 31 March 1998 (12 pages)
4 October 1999Full accounts made up to 31 March 1998 (12 pages)
23 September 1999Return made up to 01/07/99; full list of members (6 pages)
23 September 1999Return made up to 01/07/99; full list of members (6 pages)
12 November 1998Return made up to 01/07/98; no change of members (4 pages)
12 November 1998Return made up to 01/07/98; no change of members (4 pages)
17 February 1998Accounts for a small company made up to 31 March 1996 (8 pages)
17 February 1998Accounts for a small company made up to 31 March 1996 (8 pages)
17 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 October 1997Return made up to 01/07/97; no change of members (4 pages)
21 October 1997Return made up to 01/07/97; no change of members (4 pages)
19 November 1996Full accounts made up to 31 March 1995 (14 pages)
19 November 1996Full accounts made up to 31 March 1995 (14 pages)
10 September 1996Return made up to 01/07/96; full list of members (6 pages)
10 September 1996Return made up to 01/07/96; full list of members (6 pages)
24 March 1996Return made up to 01/07/95; no change of members (4 pages)
24 March 1996Return made up to 01/07/95; no change of members (4 pages)
14 September 1992Company name changed\certificate issued on 14/09/92 (2 pages)
14 September 1992Company name changed\certificate issued on 14/09/92 (2 pages)
10 July 1992Incorporation (17 pages)
10 July 1992Incorporation (17 pages)