UKBizDB.co.uk

PACER CATS (UK) LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Sovereign House, C/O M-Hance Limited, Stockport Road, Cheadle, SK8 2EA

Director01 May 2019Active
Sovereign House, C/O M-Hance Limited, Stockport Road, Cheadle, SK8 2EA

Director17 April 2021Active
5, Palmer Road, Salisbury, SP2 7LX

Secretary15 July 2003Active
Sovereign House, C/O M-Hance Limited, Stockport Road, Cheadle, SK8 2EA

Secretary17 August 2016Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Nominee Secretary13 April 2003Active
33, Newitt Place, Southampton, SO16 7FA

Secretary09 October 2008Active
Paterson House Hatch Warren Farm, Hatch Warren Lane, Hatch Warren, Basingstoke, RG22 4RA

Secretary11 March 2011Active
Unit 1, Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, United Kingdom, RG24 8WA

Secretary23 December 2011Active
200, Cedarwood, Crockford Lane, Chineham Business Park, Basingstoke, England, RG24 8WD

Director26 November 2014Active
Paterson House Hatch Warren Farm, Hatch Warren Lane, Hatch Warren, Basingstoke, RG22 4RA

Director23 December 2011Active
Unit 1, Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, United Kingdom, RG24 8WA

Director24 March 2014Active
Unit 1, Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, United Kingdom, RG24 8WA

Director23 May 2013Active
Woodleigh Monk Sherborne Road, Ramsdell, Basingstoke, RG26 5PR

Director15 July 2003Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Nominee Director13 April 2003Active
Unit 1, Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, United Kingdom, RG24 8WA

Director28 September 2011Active
7, Telconia Close, Headley Down, Bordon, GU35 8ED

Director23 December 2007Active
Suite 29, 80, Churchill Square, Kings Hill, West Malling, England, ME19 4YU

Director27 November 2015Active
Unit 1, Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, United Kingdom, RG24 8WA

Director09 March 2012Active
Unit 1, Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, United Kingdom, RG24 8WA

Director23 December 2011Active
21, Tring Road, Wilstone, HP23 4NU

Director15 July 2003Active
Unit 1, Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, RG24 8WA

Director17 June 2015Active
Glebe House, Ashmore, Shaftsbury, SP5 5AE

Director15 July 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-19Gazette

Gazette dissolved compulsory.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-09-07Officers

Termination secretary company with name termination date.

Download
2022-08-26Address

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

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Address

Move registers to registered office company with new address.

Download
2022-01-05Address

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

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-03-15Address

Move registers to sail company with new address.

Download
2021-03-15Address

Change sail address company with new address.

Download
2021-03-15Address

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

Download
2020-10-29Accounts

Accounts with accounts type small.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type small.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type small.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type small.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.