UKBizDB.co.uk

PACE WARD FINANCIAL SOLUTIONS LIMITED

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

This company is commonly known as Pace Ward Financial Solutions Limited. The company was founded 13 years ago and was given the registration number 07662588. The firm's registered office is in STOKE-ON-TRENT. You can find them at 6 Ridge House Ridge House Drive, Festival Park, Stoke-on-trent, Staffordshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PACE WARD FINANCIAL SOLUTIONS LIMITED
Company Number:07662588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:6 Ridge House Ridge House Drive, Festival Park, Stoke-on-trent, Staffordshire, England, ST1 5SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Loxley House, Audlem Road, Woore, Crewe, England, CW3 9RJ

Director07 March 2018Active
6 Ridge House, Ridge House Drive, Festival Park, Stoke-On-Trent, England, ST1 5SJ

Director08 June 2011Active
Apple Tree Jack Haye Lane, Light Oaks, Stoke On Trent, England, ST2 7NG

Secretary29 November 2016Active
32 Jack Haye Lane, Light Oaks, Stoke On Trent, England, ST2 7NG

Director08 June 2011Active

People with Significant Control

Mr Antony John Moran
Notified on:08 November 2018
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:6 Ridge House, Ridge House Drive, Stoke-On-Trent, England, ST1 5SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Aj & L Holdings Limited
Notified on:07 March 2018
Status:Active
Country of residence:United Kingdom
Address:Loxley House, Ashmount, Woore, United Kingdom, CW3 9RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Heath Pace
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:6 Ridge House, Ridge House Drive, Stoke-On-Trent, England, ST1 5SJ
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
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Officers

Termination secretary company with name termination date.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2018-11-12Address

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

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Officers

Appoint person director company with name date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Officers

Change person director company with change date.

Download
2017-01-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.