PACIFICA GROUP LIMITED
Combined office administrative service activities
PACIFICA GROUP LIMITED
Combined office administrative service activities
Previous Company Names
Contact & Details
Contact
Registered Address
Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA England
Full company profile for PACIFICA GROUP LIMITED (05541667), an active company based in Houghton Le Spring, England. Incorporated 19 Aug 2005. Combined office administrative service activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£732.69k
Net Assets
£2.47M
Total Liabilities
£17.27M
Turnover
£42.83M
Employees
491
Debt Ratio
87%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Kevin Brown | Director | British | England | 19 Aug 2005 | Active |
| Stuart Andrew Hall | Director | British | England | 21 Jan 2022 | Active |
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Atlantic Bidco Limited
Unknown
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Paul Richard Feek
Ceased 13 Mar 2019
Scott Pallister
Ceased 13 Mar 2019
Kevin Brown
Ceased 13 Mar 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Venter Building, Rainton Bridge Business Park South, Rainton Bridge, Sunderland SUNDERLAND | Leasehold | £834,000 | 31 May 2016 |
180 Front Street, Chester-le-Street (DH3 3AZ) COUNTY DURHAM | Freehold | £230,000 | 18 Feb 2010 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Dec 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 4 Dec 2025 | Confirmation Statement | Confirmation statement made on 2025-11-17 with no updates | |
| 17 Dec 2024 | Accounts | Annual accounts made up to 2024-03-31 | |
| 11 Dec 2024 | Confirmation Statement | Confirmation statement made on 2024-11-17 with no updates | |
| 1 Aug 2024 | Mortgage | Mortgage Charge Part Both With Charge Number |
Annual accounts made up to 2025-03-31
Confirmation statement made on 2025-11-17 with no updates
Annual accounts made up to 2024-03-31
Confirmation statement made on 2024-11-17 with no updates
Mortgage Charge Part Both With Charge Number
Recent Activity
Latest Activity
Annual accounts made up to 2025-03-31
3 months ago on 23 Dec 2025
Confirmation statement made on 2025-11-17 with no updates
4 months ago on 4 Dec 2025
Annual accounts made up to 2024-03-31
1 years ago on 17 Dec 2024
Confirmation statement made on 2024-11-17 with no updates
1 years ago on 11 Dec 2024
Mortgage Charge Part Both With Charge Number
1 years ago on 1 Aug 2024
