PACE (UK) LIMITED
Status | ACTIVE |
Company No. | 04187653 |
Category | Private Limited Company |
Incorporated | 27 Mar 2001 |
Age | 23 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
PACE (UK) LIMITED is an active private limited company with number 04187653. It was incorporated 23 years, 2 months, 3 days ago, on 27 March 2001. The company address is Guildhall Chambers Guildhall Chambers Guildhall Chambers Guildhall Chambers, Axbridge, BS26 2AP, Somerset, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 27 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-27
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 27 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-27
Documents
Appoint person director company with name date
Date: 06 Mar 2023
Action Date: 03 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maggie Stanley
Appointment date: 2023-03-03
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-02
New address: Guildhall Chambers Guildhall Chambers the Square Axbridge Somerset BS26 2AP
Old address: Suite 3 Philpot House Station Road Rayleigh Essex SS6 7HH
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 27 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-27
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 27 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-27
Documents
Change registered office address company with date old address
Date: 24 Apr 2013
Action Date: 24 Apr 2013
Category: Address
Type: AD01
Old address: C/O Michael Hoy Ltd Philpot House Station Road Rayleigh Essex SS6 7HH England
Change date: 2013-04-24
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Capital allotment shares
Date: 27 Nov 2012
Action Date: 26 Nov 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-11-26
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 27 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-27
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2011
Action Date: 27 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-27
Documents
Gazette filings brought up to date
Date: 03 Aug 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 27 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-27
Documents
Change person director company with change date
Date: 22 Nov 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Leslie James Stanley
Documents
Change registered office address company with date old address
Date: 22 Nov 2010
Action Date: 22 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-22
Old address: 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/09; full list of members
Documents
Legacy
Date: 15 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Apr 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 15 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 15/04/2009 from 4 cornhouse buildings claydons lane, rayleigh essex SS6 7UP
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/08; full list of members
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 11/06/07 from: second floor, 81-83 high street rayleigh essex SS6 7EJ
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 29 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 08/11/05 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD
Documents
Legacy
Date: 30 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 06 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/04; full list of members
Documents
Legacy
Date: 13 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 10 May 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 May 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/02; full list of members
Documents
Legacy
Date: 22 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
AVALAND HOUSE,HEMEL HEMPSTEAD,HP3 9SD
Number: | 03976148 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 STATION ROAD,HAYES,UB3 4BD
Number: | 07424926 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
D & I RUTHERFORD (HOLDINGS) LIMITED
10 KNOCKBRECK STREET,TAIN,IV19 1BJ
Number: | SC280944 |
Status: | ACTIVE |
Category: | Private Limited Company |
GALLAGHER'S AUTO SALES LIMITED
16 PATRICK STREET,STRABANE,BT82 8DG
Number: | NI640387 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A MARKET PLACE,HITCHIN,SG5 1DR
Number: | 00903725 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CASTLE HILL,MAIDENHEAD,SL6 4AA
Number: | 06965583 |
Status: | ACTIVE |
Category: | Private Limited Company |