This company is commonly known as Pace Homes Limited. The company was founded 20 years ago and was given the registration number 05091215. The firm's registered office is in LIVERPOOL. You can find them at 116 Duke Street, , Liverpool, Merseyside. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | PACE HOMES LIMITED |
---|---|---|
Company Number | : | 05091215 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 2004 |
End of financial year | : | 28 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 116 Duke Street, Liverpool, Merseyside, L1 5JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
116, Duke Street, Liverpool, England, L1 5JW | Director | 21 February 2012 | Active |
116, Duke Street, Liverpool, England, L1 5JW | Director | 21 February 2012 | Active |
Mill Farm Bull Bridge Lane, Aintree, Liverpool, L10 6LZ | Secretary | 25 November 2008 | Active |
116, Duke Street, Liverpool, England, L1 5JW | Secretary | 09 December 2008 | Active |
116, Duke Street, Liverpool, England, L1 5JW | Secretary | 11 July 2011 | Active |
5, Ladyfields Sandfield Park, West Derby, Liverpool, L12 1NF | Secretary | 08 March 2005 | Active |
83 Childwall Valley Road, Childwall, Liverpool, L16 4PD | Secretary | 01 April 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 April 2004 | Active |
116, Duke Street, Liverpool, England, L1 5JW | Director | 03 December 2007 | Active |
116, Duke Street, Liverpool, England, L1 5JW | Director | 03 December 2007 | Active |
116, Duke Street, Liverpool, England, L1 5JW | Director | 01 April 2004 | Active |
116, Duke Street, Liverpool, England, L1 5JW | Director | 03 December 2007 | Active |
83 Childwall Valley Road, Childwall, Liverpool, L16 4PD | Director | 01 April 2004 | Active |
Mr Harold Francis Foster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 116 Duke Street, Liverpool, England, L1 5JW |
Nature of control | : |
|
Mrs Susan Foster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 116 Duke Street, Liverpool, England, L1 5JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-29 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-23 | Capital | Capital name of class of shares. | Download |
2024-01-16 | Capital | Capital allotment shares. | Download |
2023-05-11 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-07 | Address | Change registered office address company with date old address new address. | Download |
2019-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.