UKBizDB.co.uk

PACE RECOVERY & STORAGE LIMITED

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

This company is commonly known as Pace Recovery & Storage Limited. The company was founded 27 years ago and was given the registration number 03280414. The firm's registered office is in . You can find them at 792 Wickham Road, Croydon, , . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:PACE RECOVERY & STORAGE LIMITED
Company Number:03280414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities
  • 80300 - Investigation activities

Office Address & Contact

Registered Address:792 Wickham Road, Croydon, CR0 8EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
792 Wickham Road, Croydon, CR0 8EA

Secretary30 October 2007Active
792 Wickham Road, Croydon, CR0 8EA

Director19 November 1996Active
792 Wickham Road, Croydon, CR0 8EA

Director20 November 2007Active
54 Winkworth Road, Banstead, SM7 2QL

Secretary15 September 1999Active
132a Hither Green Lane, Hither Green, London, SE13 6QA

Secretary19 November 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 November 1996Active
132a Hither Green Lane, Hither Green, London, SE13 6QA

Director13 December 1996Active
7 Red Barn Cottages, Shernborne, Kings Lynn, PE31 6SB

Director15 September 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 November 1996Active

People with Significant Control

Mrs Sarah Ann Charman
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:792 Wickham Road, CR0 8EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Charman
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:792 Wickham Road, CR0 8EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-24Officers

Change person director company with change date.

Download
2017-03-24Officers

Change person director company with change date.

Download
2017-03-24Officers

Change person secretary company with change date.

Download
2017-01-17Accounts

Accounts amended with accounts type total exemption small.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-15Accounts

Accounts amended with accounts type total exemption small.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.