Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 0800 REPAIR LTD
Company Information for

0800 REPAIR LTD

VENTER BUILDING, MANDARIN ROAD, HOUGHTON LE SPRING, DH4 5RA,
Company Registration Number
07214099
Private Limited Company
Active

Company Overview

About 0800 Repair Ltd
0800 REPAIR LTD was founded on 2010-04-06 and has its registered office in Houghton Le Spring. The organisation's status is listed as "Active". 0800 Repair Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
0800 REPAIR LTD
 
Legal Registered Office
VENTER BUILDING
MANDARIN ROAD
HOUGHTON LE SPRING
DH4 5RA
Other companies in DH3
 
Previous Names
PAC OLDCO LIMITED26/01/2022
PACIFICA LIMITED09/02/2021
GAS REPAIR SERVICES (COUNTY DURHAM) LIMITED05/09/2018
Filing Information
Company Number 07214099
Company ID Number 07214099
Date formed 2010-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB993083685  
Last Datalog update: 2023-10-08 07:38:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 0800 REPAIR LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 0800 REPAIR LTD

Current Directors
Officer Role Date Appointed
SCOTT PALLISTER
Company Secretary 2012-06-03
KEVIN BROWN
Director 2012-06-03
PHILIP JAMES PALLISTER
Director 2010-04-06
SCOTT PALLISTER
Director 2012-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN BROWN AWARD APPLIANCES LIMITED Director 2018-03-12 CURRENT 2000-08-22 Active - Proposal to Strike off
KEVIN BROWN OAKES ENERGY SERVICES LTD Director 2017-12-15 CURRENT 2007-11-22 Active
KEVIN BROWN MEGAN TECHNICAL SERVICES LIMITED Director 2017-05-02 CURRENT 2000-08-22 Active - Proposal to Strike off
KEVIN BROWN UK WARRANTY LIMITED Director 2011-08-03 CURRENT 2011-08-03 Active
KEVIN BROWN REPAIR OLDCO LTD Director 2009-12-01 CURRENT 2005-01-06 Active - Proposal to Strike off
KEVIN BROWN KEY GROUP HOLDINGS LTD Director 2008-09-29 CURRENT 2005-09-15 Active - Proposal to Strike off
KEVIN BROWN FXZ OLDCO LIMITED Director 2007-12-20 CURRENT 2004-06-03 Active - Proposal to Strike off
KEVIN BROWN PACIFICA APPLIANCE SERVICES LIMITED Director 2005-10-19 CURRENT 2004-11-16 Active
KEVIN BROWN PACIFICA GROUP LIMITED Director 2005-08-19 CURRENT 2005-08-19 Active
KEVIN BROWN APPLIANCE NETWORK LIMITED Director 2004-02-28 CURRENT 2004-02-17 Active - Proposal to Strike off
KEVIN BROWN CPOM LIMITED Director 2004-01-08 CURRENT 2003-12-22 Active - Proposal to Strike off
KEVIN BROWN PHS HOME SOLUTIONS LIMITED Director 2003-12-09 CURRENT 2003-11-17 Active
SCOTT PALLISTER MANOR RETAIL COMPANY 3 LIMITED Director 2016-04-01 CURRENT 2008-06-03 Active - Proposal to Strike off
SCOTT PALLISTER UK WARRANTY LIMITED Director 2011-08-03 CURRENT 2011-08-03 Active
SCOTT PALLISTER PULLING POWER UK LIMITED Director 2011-03-01 CURRENT 2010-09-23 Dissolved 2013-08-13
SCOTT PALLISTER SAFEGUARD PROTECT LIMITED Director 2010-11-30 CURRENT 2008-06-12 Dissolved 2015-01-20
SCOTT PALLISTER SAFEGUARD REPAIRS LIMITED Director 2010-11-30 CURRENT 2008-06-12 Dissolved 2015-01-20
SCOTT PALLISTER REPAIR OLDCO LTD Director 2009-12-01 CURRENT 2005-01-06 Active - Proposal to Strike off
SCOTT PALLISTER KEY GROUP HOLDINGS LTD Director 2008-09-29 CURRENT 2005-09-15 Active - Proposal to Strike off
SCOTT PALLISTER FXZ OLDCO LIMITED Director 2007-12-20 CURRENT 2004-06-03 Active - Proposal to Strike off
SCOTT PALLISTER PACIFICA APPLIANCE SERVICES LIMITED Director 2005-10-19 CURRENT 2004-11-16 Active
SCOTT PALLISTER PACIFICA GROUP LIMITED Director 2005-08-19 CURRENT 2005-08-19 Active
SCOTT PALLISTER APPLIANCE NETWORK LIMITED Director 2004-02-28 CURRENT 2004-02-17 Active - Proposal to Strike off
SCOTT PALLISTER CPOM LIMITED Director 2004-01-08 CURRENT 2003-12-22 Active - Proposal to Strike off
SCOTT PALLISTER PHS HOME SOLUTIONS LIMITED Director 2003-12-09 CURRENT 2003-11-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-23Previous accounting period shortened from 31/03/23 TO 31/12/22
2023-01-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA England
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA England
2022-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/22 FROM Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA England
2022-04-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-04-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-04-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2022-01-26NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-01-26Company name changed PAC oldco LIMITED\certificate issued on 26/01/22
2022-01-26CERTNMCompany name changed PAC oldco LIMITED\certificate issued on 26/01/22
2022-01-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-01-23Termination of appointment of Scott Pallister on 2022-01-19
2022-01-23APPOINTMENT TERMINATED, DIRECTOR SCOTT PALLISTER
2022-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT PALLISTER
2022-01-23TM02Termination of appointment of Scott Pallister on 2022-01-19
2022-01-19DIRECTOR APPOINTED TIMO TAUBER
2022-01-19AP01DIRECTOR APPOINTED TIMO TAUBER
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2021-02-09RES15CHANGE OF COMPANY NAME 21/01/23
2021-02-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-01-08SH20Statement by Directors
2021-01-08SH19Statement of capital on 2021-01-08 GBP 1
2021-01-08CAP-SSSolvency Statement dated 22/12/20
2021-01-08RES13Resolutions passed:
  • 22/12/2020
2020-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-12-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-04-24PSC07CESSATION OF SCOTT PALLISTER AS A PERSON OF SIGNIFICANT CONTROL
2019-04-05RES01ADOPT ARTICLES 05/04/19
2019-03-19RPCH01Correction of a Director's date of birth incorrectly stated on incorporation / philip james pallister
2019-02-15RP04CS01Second filing of Confirmation Statement dated 03/04/2017
2019-02-15RP04AR01Second filing of the annual return made up to 2016-04-06
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-05RES15CHANGE OF COMPANY NAME 05/09/18
2018-06-26DISS40Compulsory strike-off action has been discontinued
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-06-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072140990002
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/16 FROM , Pacifica House Rainton Business Park, Cygnet Way, Houghton Le Spring, DH4 5QY, England
2016-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/16 FROM , Picktree Court Picktree Lane, Chester Le Street, County Durham, DH3 3SY
2016-07-06DISS40Compulsory strike-off action has been discontinued
2016-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-04AR0106/04/16 ANNUAL RETURN FULL LIST
2016-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-15AR0106/04/15 ANNUAL RETURN FULL LIST
2015-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 072140990002
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-12AR0106/04/14 ANNUAL RETURN FULL LIST
2014-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-06-01AR0106/04/13 ANNUAL RETURN FULL LIST
2013-04-15CH01Director's details changed for Philip James Pallister on 2012-12-01
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-16AP01DIRECTOR APPOINTED MR KEVIN BROWN
2012-07-16AP01DIRECTOR APPOINTED MR SCOTT PALLISTER
2012-07-15AP03SECRETARY APPOINTED MR SCOTT PALLISTER
2012-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2012 FROM 180-182 FRONT STREET CHESTER LE STREET COUNTY DURHAM DH3 3AZ UNITED KINGDOM
2012-04-11AR0106/04/12 FULL LIST
2012-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-12AA01PREVEXT FROM 31/12/2010 TO 31/03/2011
2011-09-27AA01PREVSHO FROM 30/04/2011 TO 31/12/2010
2011-05-25AR0106/04/11 FULL LIST
2010-04-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-04-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery




Licences & Regulatory approval
We could not find any licences issued to 0800 REPAIR LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 0800 REPAIR LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-16 Satisfied THE NORTH EAST GROWTH 500 PLUS LIMITED PARTNERSHIP
DEBENTURE 2012-07-24 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 0800 REPAIR LTD

Intangible Assets
Patents
We have not found any records of 0800 REPAIR LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 0800 REPAIR LTD
Trademarks
We have not found any records of 0800 REPAIR LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 0800 REPAIR LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33120 - Repair of machinery) as 0800 REPAIR LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where 0800 REPAIR LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 0800 REPAIR LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 0800 REPAIR LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.