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.
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 | : |
|
Registered Address | : | 792 Wickham Road, Croydon, CR0 8EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
792 Wickham Road, Croydon, CR0 8EA | Secretary | 30 October 2007 | Active |
792 Wickham Road, Croydon, CR0 8EA | Director | 19 November 1996 | Active |
792 Wickham Road, Croydon, CR0 8EA | Director | 20 November 2007 | Active |
54 Winkworth Road, Banstead, SM7 2QL | Secretary | 15 September 1999 | Active |
132a Hither Green Lane, Hither Green, London, SE13 6QA | Secretary | 19 November 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 19 November 1996 | Active |
132a Hither Green Lane, Hither Green, London, SE13 6QA | Director | 13 December 1996 | Active |
7 Red Barn Cottages, Shernborne, Kings Lynn, PE31 6SB | Director | 15 September 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 19 November 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-24 | Officers | Change person director company with change date. | Download |
2017-03-24 | Officers | Change person director company with change date. | Download |
2017-03-24 | Officers | Change person secretary company with change date. | Download |
2017-01-17 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-15 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2015-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.