This company is commonly known as Pacer Cats (uk) Limited. The company was founded 21 years ago and was given the registration number 04732109. The firm's registered office is in BASINGSTOKE. You can find them at 200 Cedarwood, Crockford Lane, Chineham Business Park, Basingstoke, . This company's SIC code is 70100 - Activities of head offices.
Name | : | PACER CATS (UK) LIMITED |
---|---|---|
Company Number | : | 04732109 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2003 |
End of financial year | : | 29 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 200 Cedarwood, Crockford Lane, Chineham Business Park, Basingstoke, England, RG24 8WD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sovereign House, C/O M-Hance Limited, Stockport Road, Cheadle, SK8 2EA | Director | 01 May 2019 | Active |
Sovereign House, C/O M-Hance Limited, Stockport Road, Cheadle, SK8 2EA | Director | 17 April 2021 | Active |
5, Palmer Road, Salisbury, SP2 7LX | Secretary | 15 July 2003 | Active |
Sovereign House, C/O M-Hance Limited, Stockport Road, Cheadle, SK8 2EA | Secretary | 17 August 2016 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Nominee Secretary | 13 April 2003 | Active |
33, Newitt Place, Southampton, SO16 7FA | Secretary | 09 October 2008 | Active |
Paterson House Hatch Warren Farm, Hatch Warren Lane, Hatch Warren, Basingstoke, RG22 4RA | Secretary | 11 March 2011 | Active |
Unit 1, Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, United Kingdom, RG24 8WA | Secretary | 23 December 2011 | Active |
200, Cedarwood, Crockford Lane, Chineham Business Park, Basingstoke, England, RG24 8WD | Director | 26 November 2014 | Active |
Paterson House Hatch Warren Farm, Hatch Warren Lane, Hatch Warren, Basingstoke, RG22 4RA | Director | 23 December 2011 | Active |
Unit 1, Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, United Kingdom, RG24 8WA | Director | 24 March 2014 | Active |
Unit 1, Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, United Kingdom, RG24 8WA | Director | 23 May 2013 | Active |
Woodleigh Monk Sherborne Road, Ramsdell, Basingstoke, RG26 5PR | Director | 15 July 2003 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Nominee Director | 13 April 2003 | Active |
Unit 1, Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, United Kingdom, RG24 8WA | Director | 28 September 2011 | Active |
7, Telconia Close, Headley Down, Bordon, GU35 8ED | Director | 23 December 2007 | Active |
Suite 29, 80, Churchill Square, Kings Hill, West Malling, England, ME19 4YU | Director | 27 November 2015 | Active |
Unit 1, Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, United Kingdom, RG24 8WA | Director | 09 March 2012 | Active |
Unit 1, Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, United Kingdom, RG24 8WA | Director | 23 December 2011 | Active |
21, Tring Road, Wilstone, HP23 4NU | Director | 15 July 2003 | Active |
Unit 1, Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, RG24 8WA | Director | 17 June 2015 | Active |
Glebe House, Ashmore, Shaftsbury, SP5 5AE | Director | 15 July 2003 | Active |
Omnico Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 200, Cedarwood, Crockford Lane, Basingstoke, England, RG24 8WD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Gazette | Gazette dissolved compulsory. | Download |
2023-07-04 | Gazette | Gazette notice compulsory. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-07 | Officers | Termination secretary company with name termination date. | Download |
2022-08-26 | Address | Change registered office address company with date old address new address. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Address | Move registers to registered office company with new address. | Download |
2022-01-05 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Accounts | Accounts with accounts type small. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
2021-03-15 | Address | Move registers to sail company with new address. | Download |
2021-03-15 | Address | Change sail address company with new address. | Download |
2021-03-15 | Address | Change registered office address company with date old address new address. | Download |
2020-10-29 | Accounts | Accounts with accounts type small. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type small. | Download |
2019-05-01 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Accounts | Accounts with accounts type small. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type small. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.