UKBizDB.co.uk

PACEDALE DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
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

Director21 May 1997Active
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

Director03 March 2020Active
53 Sleetmoor Lane, Somercotes, DE55 1RE

Director26 July 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2024-01-03Officers

Change person director company with change date.

Download
2024-01-03Officers

Change person secretary company with change date.

Download
2024-01-03Officers

Change person director company with change date.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-04-22Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Persons with significant control

Cessation of a person with significant control.

Download
2020-03-27Persons with significant control

Cessation of a person with significant control.

Download
2020-03-27Persons with significant control

Change to a person with significant control.

Download
2020-03-26Officers

Change person director company with change date.

Download
2020-03-26Officers

Change person secretary company with change date.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-03-03Address

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

Download
2020-03-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.