UKBizDB.co.uk

PACE HOMES LIMITED

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

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.

Company Information

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:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:116 Duke Street, Liverpool, Merseyside, L1 5JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
116, Duke Street, Liverpool, England, L1 5JW

Director21 February 2012Active
116, Duke Street, Liverpool, England, L1 5JW

Director21 February 2012Active
Mill Farm Bull Bridge Lane, Aintree, Liverpool, L10 6LZ

Secretary25 November 2008Active
116, Duke Street, Liverpool, England, L1 5JW

Secretary09 December 2008Active
116, Duke Street, Liverpool, England, L1 5JW

Secretary11 July 2011Active
5, Ladyfields Sandfield Park, West Derby, Liverpool, L12 1NF

Secretary08 March 2005Active
83 Childwall Valley Road, Childwall, Liverpool, L16 4PD

Secretary01 April 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 April 2004Active
116, Duke Street, Liverpool, England, L1 5JW

Director03 December 2007Active
116, Duke Street, Liverpool, England, L1 5JW

Director03 December 2007Active
116, Duke Street, Liverpool, England, L1 5JW

Director01 April 2004Active
116, Duke Street, Liverpool, England, L1 5JW

Director03 December 2007Active
83 Childwall Valley Road, Childwall, Liverpool, L16 4PD

Director01 April 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2024-01-23Capital

Capital name of class of shares.

Download
2024-01-16Capital

Capital allotment shares.

Download
2023-05-11Accounts

Accounts amended with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Accounts

Change account reference date company previous shortened.

Download
2020-01-07Address

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

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-22Mortgage

Mortgage satisfy charge full.

Download
2019-01-28Accounts

Change account reference date company previous shortened.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Address

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

Download

Copyright © 2024. All rights reserved.