UKBizDB.co.uk

PACE SERVICES TRUCK SALES LIMITED

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

This company is commonly known as Pace Services Truck Sales Limited. The company was founded 10 years ago and was given the registration number 08840393. The firm's registered office is in CENTRAL MILTON KEYNES. You can find them at Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:PACE SERVICES TRUCK SALES LIMITED
Company Number:08840393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ

Director10 January 2014Active
Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ

Director10 January 2014Active

People with Significant Control

Mr Clifford Edward John Scotchings
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 1, Church Square, Leighton Buzzard, United Kingdom, LU7 1AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Suzanne Laraine Scotchings
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 1, Church Square, Leighton Buzzard, United Kingdom, LU7 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clifford Edward John Scotchings
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 1, Church Square, Leighton Buzzard, United Kingdom, LU7 1AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Suzanne Laraine Scotchings
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 1, Church Square, Leighton Buzzard, United Kingdom, LU7 1AE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Persons with significant control

Change to a person with significant control.

Download
2024-04-11Persons with significant control

Change to a person with significant control.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Officers

Change person director company with change date.

Download
2024-04-10Officers

Change person director company with change date.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Address

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

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-12-09Officers

Change person director company with change date.

Download
2022-12-09Officers

Change person director company with change date.

Download
2022-12-09Address

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

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.