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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
102, Verlengde Duinvalleiweg, 1361 Br Almere, Netherlands, | Director | 08 April 2021 | Active |
102, Verlengde Duinvalleiweg, Almere, Netherlands, | Corporate Director | 16 November 2023 | Active |
Ravensbourne, Burton Hall Road, Burton, Rossett, Wrexham, LL12 0AR | Secretary | 23 July 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 23 July 1998 | Active |
Communications House, Hadley, Telford, England, TF1 6QJ | Director | 08 April 2021 | Active |
Ravensbourne, Burton Hall Road, Burton, Rossett, Wrexham, LL12 0AR | Director | 23 July 1998 | Active |
Perivale House Higher Lane, Rossett, Wrexham, LL12 0AB | Director | 23 July 1998 | Active |
Sherwood 38 Rhyddyn Hill, Caergwrle, Wrexham, LL12 9EB | Director | 12 January 2000 | Active |
Bryn Arden, Croeshowell, Llay, Wrexham, Wales, LL12 0NY | Director | 01 July 2017 | Active |
30 Lawson Avenue, Gatley, Cheadle, SK8 4PL | Director | 14 June 2004 | Active |
102, Verlengde Duinvalleiweg, 1361 Br Almere, Netherlands, | Director | 08 April 2021 | Active |
Communications House, Hadley, Telford, England, TF1 6QJ | Director | 08 April 2021 | Active |
197 Herbert Jennings Avenue, Acton, Wrexham, LL12 7YE | Director | 14 June 2004 | Active |
Birman House, Chester Road, Gresford, LL12 8PD | Director | 12 January 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 23 July 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Officers | Appoint corporate director company with name date. | Download |
2023-11-29 | Officers | Termination director company with name termination date. | Download |
2023-11-29 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Change account reference date company current extended. | Download |
2022-04-01 | Accounts | Accounts with accounts type small. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-08 | Address | Change registered office address company with date old address new address. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Termination secretary company with name termination date. | Download |
2021-04-13 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Officers | Appoint person director company with name date. | Download |
2021-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.