This company is commonly known as Pacefare Limited. The company was founded 37 years ago and was given the registration number 02035893. The firm's registered office is in NORTHWICH. You can find them at Flat 4 Abbey House Abbey Way, Hartford, Northwich, Cheshire. This company's SIC code is 55900 - Other accommodation.
Name | : | PACEFARE LIMITED |
---|---|---|
Company Number | : | 02035893 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 4 Abbey House Abbey Way, Hartford, Northwich, Cheshire, England, CW8 1LY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Sandown Crescent, Northwich, CW8 2QN | Director | 16 April 2007 | Active |
2 Abbey House, Abbey Way, Hartford, Northwich, England, CW8 1LY | Director | 01 October 2011 | Active |
Flat 4 Abbey House, Abbey Way, Hartford, Northwich, England, CW8 1LY | Director | 01 January 2019 | Active |
Justice House, 3 Brappenhall Road Stockton Heath, Warrington, WA4 2AH | Secretary | 01 August 1995 | Active |
Willow Green House, Willow Green Lane, Little Leigh, CW8 4RE | Secretary | 30 March 2006 | Active |
4 Abbey House, Abbey Way, Northwich, CW8 1LY | Secretary | 12 March 2008 | Active |
Flat 3 Abbey House, Hartford, Northwich, CW8 1LY | Secretary | - | Active |
Justice House, 3 Brappenhall Road Stockton Heath, Warrington, WA4 2AH | Director | 04 September 2006 | Active |
Flat 1 Abbey House, Hartford, Northwich, CW8 1LY | Director | - | Active |
Flat 4 Abbey House, Hartford, Northwich, CW8 1LY | Director | - | Active |
16 Chantry Avenue, Chantry Avenue, Hartford, Northwich, England, CW8 1LZ | Director | 20 March 2017 | Active |
One Abbey House Abbey Way, Hartford, Northwich, CW8 1LY | Director | 14 March 2007 | Active |
4 Abbey House, Abbey Way, Northwich, CW8 1LY | Director | 16 April 2007 | Active |
Kingswood, Dalefords Lane, Whitegate, Northwich, CW8 2BN | Director | 14 March 2008 | Active |
Flat 2 Abbey House, Hartford, Northwich, CW8 1LY | Director | - | Active |
Flat 4 Abbey House, Abbey Way, Hartford, Northwich, England, CW8 1LY | Director | 21 February 2014 | Active |
Flat 3 Abbey House, Hartford, Northwich, CW8 1LY | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-13 | Officers | Termination director company with name termination date. | Download |
2018-04-13 | Officers | Termination director company with name termination date. | Download |
2017-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-04 | Officers | Change person director company with change date. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-04 | Officers | Appoint person director company with name date. | Download |
2016-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-08 | Address | Change registered office address company with date old address new address. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.