UKBizDB.co.uk

PACE EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pace Europe Limited. The company was founded 36 years ago and was given the registration number 02152467. The firm's registered office is in MILTON KEYNES. You can find them at 11 Holdom Avenue, Bletchley, Milton Keynes, Buckinghamshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:PACE EUROPE LIMITED
Company Number:02152467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1987
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:11 Holdom Avenue, Bletchley, Milton Keynes, Buckinghamshire, MK1 1QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Holdom Avenue, Bletchley, Holdom Avenue, Bletchley, Milton Keynes, United Kingdom, MK1 1QU

Director01 August 2016Active
6605, 6605 Selnick Drive, Elkridge, Maryland, United States, 21075

Director06 April 2009Active
11 Holdom Avenue, Holdom Avenue, Bletchley, Milton Keynes, England, MK1 1QU

Secretary26 February 2018Active
64 Baker Street, London, W1M 1DJ

Secretary30 September 1999Active
8 Horsefair Green, Stony Stratford, Milton Keynes, MK11 1JW

Secretary-Active
11, Holdom Avenue, Bletchley, Milton Keynes, United Kingdom, MK1 1QU

Secretary01 June 2011Active
198 Silbury Boulevard, Central Milton Keynes, Milton Keynes, MK9 1LL

Nominee Secretary16 March 1993Active
11, Holdom Avenue, Bletchley, Milton Keynes, MK1 1QU

Secretary26 May 2009Active
12 Walker Avenue Stratford Office, Village Wolverton Mill, Milton Keynes, MK12 5TW

Corporate Secretary01 August 2004Active
Exchange House, 482 Midsummer Boulevard, Milton Keynes, MK9 2SH

Corporate Secretary01 December 2000Active
Burwood House, 14-16 Caxton Street, London, SW1H 0QY

Corporate Secretary04 August 2000Active
16205 White Haven Road, Silver Spring, Maryland 20906, United States Of America,

Director-Active
6605, 6605 Selnick Drive, Elkridge, Maryland, Usa, 21075

Director01 May 2014Active
100, Windingbrook Lane, Collingtree Park, Northampton, Uk, NN4 0XN

Director-Active
255 Air Tool Drive, South Pines, North Carolina, United States,

Director26 May 2009Active
14209 Woodcrest Drive, Rockville, Maryland, 20853

Director16 December 1997Active
131 Waters Edge Drive, Jupiter, U.S.A.,

Director01 May 2003Active
2004 Rebecca Court, Silver Spring, Maryland 20906, United States Of America,

Director-Active

People with Significant Control

Mr Eric Stephen Siegel
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:American
Country of residence:England
Address:11, Holdom Avenue, Milton Keynes, England, MK1 1QU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2021-02-06Dissolution

Dissolution voluntary strike off suspended.

Download
2020-12-08Gazette

Gazette notice voluntary.

Download
2020-11-26Dissolution

Dissolution application strike off company.

Download
2020-07-13Accounts

Accounts with accounts type small.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Termination secretary company with name termination date.

Download
2019-03-20Accounts

Accounts with accounts type full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type small.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Officers

Termination secretary company with name termination date.

Download
2018-02-26Officers

Appoint person secretary company with name date.

Download
2017-07-19Accounts

Accounts with accounts type small.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Officers

Change person director company with change date.

Download
2016-12-05Officers

Appoint person director company with name date.

Download
2016-07-07Officers

Termination director company with name termination date.

Download
2016-03-23Accounts

Accounts with accounts type full.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Accounts

Accounts with accounts type small.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-08Accounts

Accounts with accounts type small.

Download
2014-07-24Officers

Appoint person director company with name date.

Download
2014-07-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.