UKBizDB.co.uk

PACEDCO NO.2 LTD

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

This company is commonly known as Pacedco No.2 Ltd. The company was founded 10 years ago and was given the registration number 08925343. The firm's registered office is in BALCOMBE. You can find them at Kibo House, Stockcroft Road, Balcombe, . This company's SIC code is 56290 - Other food services.

Company Information

Name:PACEDCO NO.2 LTD
Company Number:08925343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2014
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Kibo House, Stockcroft Road, Balcombe, RH17 6HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park House, North Street, Horsham, England, RH12 1RN

Director29 March 2017Active
Park House, North Street, Horsham, England, RH12 1RN

Director19 February 2021Active
Unit 301, The Print Rooms, 164/180 Union Street, London, England, SE1 0LH

Director30 November 2017Active
46 Brockley Cross Business Centre, Endwell Road, London, England, SE4 2PD

Director08 December 2015Active
46 Brockley Cross Business Centre, Endwell Road, London, England, SE4 2PD

Director06 March 2014Active
46 Brockley Cross Business Centre, Endwell Road, London, England, SE4 2PD

Director06 March 2014Active
2nd Floor, 21 Little Portland Street, London, United Kingdom, W1W 8BT

Director29 March 2017Active
Kibo House, Stockcroft Road, Balcombe, Haywards Heath, United Kingdom, RH17 6HP

Director14 August 2019Active
32 Belsize Park Gardens, London, United Kingdom, NW3 4LH

Director06 March 2014Active

People with Significant Control

Curators Coffee Limited
Notified on:31 July 2017
Status:Active
Country of residence:England
Address:Park House, North Street, Horsham, England, RH12 1RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Paced Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, 21 Little Portland Street, London, United Kingdom, W1W 8BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-10-02Dissolution

Dissolution application strike off company.

Download
2023-09-28Capital

Capital allotment shares.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-13Address

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

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Officers

Change person director company with change date.

Download
2022-06-14Officers

Change person director company with change date.

Download
2022-06-14Persons with significant control

Change to a person with significant control.

Download
2022-06-14Address

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

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-09-17Address

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

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.