Warning: file_put_contents(c/e5bb3343c2d7283d3fbd385395009dda.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/a1ed67071c391b9a510d66cc0e6c4165.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Pace Fuelcare Limited, WA3 6XG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PACE FUELCARE LIMITED

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

This company is commonly known as Pace Fuelcare Limited. The company was founded 53 years ago and was given the registration number 00995320. The firm's registered office is in WARRINGTON. You can find them at 2nd Floor 302 Bridgewater Place, Birchwood Park Birchwood, Warrington, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PACE FUELCARE LIMITED
Company Number:00995320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1970
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2nd Floor 302 Bridgewater Place, Birchwood Park Birchwood, Warrington, WA3 6XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Allday House, Warrington Road, Birchwood, England, WA3 6GR

Director30 March 2023Active
1st Floor Allday House, Warrington Road, Birchwood, England, WA3 6GR

Director31 March 2017Active
Hulver, Dane O'Coys Road, Bishops Stortford, CM23 2JP

Secretary30 September 2004Active
119 Cavendish Meads, Sunninghill, Ascot, SL5 9TG

Secretary23 May 2006Active
Vincent House, 4 Grove Lane, Epping, CM16 4LH

Secretary21 November 2006Active
2nd Floor, 302 Bridgewater Place, Birchwood Park Birchwood, Warrington, United Kingdom, WA3 6XG

Secretary01 December 2007Active
2nd Floor, 302 Bridgewater Place, Birchwood Park Birchwood, Warrington, United Kingdom, WA3 6XG

Secretary01 October 2012Active
Anchors Rest The Straight Mile, Shurlock Row, Reading, RG10 0QN

Secretary-Active
2nd Floor, 302 Bridgewater Place, Birchwood Park Birchwood, Warrington, WA3 6XG

Secretary30 June 2016Active
Tryst House, Glenbervie Business Park, Larbert, Scotland, FK5 4RB

Secretary30 September 2011Active
Nellore, Bakeham Lane, Englefield Green, Egham, TW20 9TU

Secretary14 July 1999Active
18 Oakdene, Ascot, SL5 0BU

Director29 June 1999Active
22 Cyprus Avenue, London, N3 1ST

Director-Active
2 Beech Park, Little Chalfont, Amersham, HP6 6PY

Director02 November 1992Active
3 Newtonside, Burfield Road Old Windsor, Windsor, SL4 2RE

Director-Active
24 Station Road, Moulton, Spalding, PE12 6QE

Director01 July 2000Active
15 Serlby Court, Somerset Square, London, W14 8EF

Director01 January 1998Active
1 Elmwood, Maidenhead Court Park, Maidenhead, SL6 8HX

Director20 June 1996Active
5 Leyborne Park, Richmond, TW9 3HB

Director01 September 1994Active
37 Lammas Court, St Leonards Road, Windsor, SL4 3ED

Director07 August 1996Active
Charity Farm, Birchley Heath, Nuneaton, CV10 0QX

Director01 April 1997Active
Vincent House, 4 Grove Lane, Epping, CM16 4LH

Director08 September 2010Active
2nd Floor, 302 Bridgewater Place, Birchwood Park Birchwood, Warrington, United Kingdom, WA3 6XG

Director01 October 2012Active
2nd Floor, 302 Bridgewater Place, Birchwood Park Birchwood, Warrington, United Kingdom, WA3 6XG

Director30 September 2011Active
2nd Floor, 302 Bridgewater Place, Birchwood Park Birchwood, Warrington, United Kingdom, WA3 6XG

Director30 September 2011Active
2nd Floor, 302 Bridgewater Place, Birchwood Park Birchwood, Warrington, WA3 6XG

Director03 December 2015Active
Vincent House, 4 Grove Lane, Epping, CM16 4LH

Director30 September 2004Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director30 September 2004Active
43 Greenhayes Avenue, Banstead, SM7 2JJ

Director01 July 2000Active
2nd Floor, 302 Bridgewater Place, Birchwood Park Birchwood, Warrington, United Kingdom, WA3 6XG

Director30 September 2011Active
The Barn, Fulmer Lane, Gerrards Cross, SL9 7BL

Director02 September 2002Active
2nd Floor, 302 Bridgewater Place, Birchwood Park Birchwood, Warrington, United Kingdom, WA3 6XG

Director30 September 2011Active
Kenwood House, Kenwood Close, London, NW3 7JL

Director30 September 2004Active
Copsem House, Graemesdyke Road, Berkhamsted, HP4 3LZ

Director01 September 1994Active
Harlands, Coulsdon Lane, Coulsdon, CR5 3QL

Director01 July 2000Active

People with Significant Control

Certas Energy Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:302, Bridgewater Place, Warrington, United Kingdom, WA3 6XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-27Accounts

Accounts with accounts type dormant.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Address

Change registered office address company with date old address new address.

Download
2022-07-13Accounts

Accounts with accounts type dormant.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type dormant.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type dormant.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type dormant.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Officers

Termination secretary company with name termination date.

Download
2018-01-02Accounts

Accounts with accounts type dormant.

Download
2017-10-13Officers

Termination director company with name termination date.

Download
2017-10-13Officers

Termination director company with name termination date.

Download
2017-10-13Officers

Termination director company with name termination date.

Download
2017-10-13Officers

Termination director company with name termination date.

Download
2017-04-20Officers

Appoint person director company with name date.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.