This company is commonly known as Pacedale Developments Limited. The company was founded 40 years ago and was given the registration number 01728744. The firm's registered office is in DERBY. You can find them at Unit C Station Yard Station Road, Hatton, Derby, Derbyshire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | PACEDALE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 01728744 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit C Station Yard Station Road, Hatton, Derby, Derbyshire, England, DE65 5DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chris Edwards Accountants, Gander Lane, Barlborough, Chesterfield, England, S43 4PZ | Secretary | - | Active |
Chris Edwards Accountants, Gander Lane, Barlborough, Chesterfield, England, S43 4PZ | Director | - | Active |
South Cottage, Gonerby Grange Farm Barkston, Grantham, NG32 2NX | Director | 21 May 1997 | Active |
Clamarpen 17 Napier Court, Gander Lane, Barlborough, Chesterfield, United Kingdom, S43 4PZ | Director | - | Active |
Unit C Station Yard, Station Road, Hatton, Derby, England, DE65 5DU | Director | 03 March 2020 | Active |
53 Sleetmoor Lane, Somercotes, DE55 1RE | Director | 26 July 2000 | Active |
Mr Kevin George Beale | ||
Notified on | : | 18 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chris Edwards Accountants, Gander Lane, Chesterfield, England, S43 4PZ |
Nature of control | : |
|
Mr Richard Philip Lomas | ||
Notified on | : | 27 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit C Station Yard, Station Road, Derby, England, DE65 5DU |
Nature of control | : |
|
Mr Kevin George Beale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Quorn, Hunters Hill, Ashbourne, England, DE6 3DL |
Nature of control | : |
|
Mrs Gillian Grace Beale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Clamarpen 17 Napier Court, Gander Lane, Chesterfield, United Kingdom, S43 4PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-03 | Officers | Change person director company with change date. | Download |
2024-01-03 | Officers | Change person secretary company with change date. | Download |
2024-01-03 | Officers | Change person director company with change date. | Download |
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-22 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-26 | Officers | Change person director company with change date. | Download |
2020-03-26 | Officers | Change person secretary company with change date. | Download |
2020-03-26 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Address | Change registered office address company with date old address new address. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.