UKBizDB.co.uk

PACE SYSTEMS LTD

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

This company is commonly known as Pace Systems Ltd. The company was founded 8 years ago and was given the registration number 09611557. The firm's registered office is in SUTTON COLDFIELD. You can find them at Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:PACE SYSTEMS LTD
Company Number:09611557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom, B74 2UG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Four Oaks Taxation & Accounting Services Limited, Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, England, B74 2UG

Director28 May 2015Active
Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, United Kingdom, B74 2UG

Director28 May 2015Active
Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, United Kingdom, B74 2UG

Director28 May 2015Active

People with Significant Control

Mr Robert Joseph Dyer
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:Head Office: PO BOX 7088, Aldridge, Walsall, United Kingdom, WS9 1ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Turner
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:Head Office: PO BOX 7088, Aldridge, Walsall, United Kingdom, WS9 1ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leslie Graham Leek
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:United Kingdom
Address:PO BOX 7088, Aldridge, Walsall, United Kingdom, WS9 1ED
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 (7 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
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Address

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

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Accounts

Change account reference date company previous extended.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Accounts

Accounts with accounts type total exemption small.

Download
2017-02-23Accounts

Change account reference date company previous shortened.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-02Officers

Change person director company with change date.

Download
2016-06-01Officers

Change person director company with change date.

Download
2016-06-01Address

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

Download
2016-06-01Officers

Change person director company with change date.

Download
2016-06-01Officers

Change person director company with change date.

Download
2016-06-01Address

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

Download
2015-05-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.