UKBizDB.co.uk

PACE TELECOM LIMITED

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

This company is commonly known as Pace Telecom Limited. The company was founded 25 years ago and was given the registration number 03602670. The firm's registered office is in WREXHAM. You can find them at Unit 2 Zenith House, Gresford Industrial Estate, Wrexham, North Wales. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:PACE TELECOM LIMITED
Company Number:03602670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Unit 2 Zenith House, Gresford Industrial Estate, Wrexham, North Wales, LL12 8LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102, Verlengde Duinvalleiweg, 1361 Br Almere, Netherlands,

Director08 April 2021Active
102, Verlengde Duinvalleiweg, Almere, Netherlands,

Corporate Director16 November 2023Active
Ravensbourne, Burton Hall Road, Burton, Rossett, Wrexham, LL12 0AR

Secretary23 July 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 July 1998Active
Communications House, Hadley, Telford, England, TF1 6QJ

Director08 April 2021Active
Ravensbourne, Burton Hall Road, Burton, Rossett, Wrexham, LL12 0AR

Director23 July 1998Active
Perivale House Higher Lane, Rossett, Wrexham, LL12 0AB

Director23 July 1998Active
Sherwood 38 Rhyddyn Hill, Caergwrle, Wrexham, LL12 9EB

Director12 January 2000Active
Bryn Arden, Croeshowell, Llay, Wrexham, Wales, LL12 0NY

Director01 July 2017Active
30 Lawson Avenue, Gatley, Cheadle, SK8 4PL

Director14 June 2004Active
102, Verlengde Duinvalleiweg, 1361 Br Almere, Netherlands,

Director08 April 2021Active
Communications House, Hadley, Telford, England, TF1 6QJ

Director08 April 2021Active
197 Herbert Jennings Avenue, Acton, Wrexham, LL12 7YE

Director14 June 2004Active
Birman House, Chester Road, Gresford, LL12 8PD

Director12 January 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 July 1998Active

People with Significant Control

Pace Telecom (Holdings) Limited
Notified on:04 March 2021
Status:Active
Country of residence:Wales
Address:Unit 2 Zenith House, Gresford Industrial Estate, Wrexham, Wales, LL12 8LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jamie Peter Hughes
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:Wales
Address:Ravensbourne, Burton Hall Road, Burton, Wrexham, Wales, LL12 0AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Officers

Appoint corporate director company with name date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Change account reference date company current extended.

Download
2022-04-01Accounts

Accounts with accounts type small.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Address

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

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Termination secretary company with name termination date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-03-25Mortgage

Mortgage satisfy charge full.

Download
2021-03-25Mortgage

Mortgage satisfy charge full.

Download
2021-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.