This company is commonly known as Pacer Systems Limited. The company was founded 39 years ago and was given the registration number 01879037. The firm's registered office is in TELFORD. You can find them at Telford 54 Business Park, Nedge Hill, Telford, . This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..
Name | : | PACER SYSTEMS LIMITED |
---|---|---|
Company Number | : | 01879037 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 1985 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Telford 54 Business Park, Nedge Hill, Telford, England, TF3 3AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Telford 54 Business Park, Nedge Hill, Telford, England, TF3 3AL | Director | 02 August 2021 | Active |
Telford 54 Business Park, Nedge Hill, Telford, England, TF3 3AL | Director | 01 May 2017 | Active |
Telford 54 Business Park, Nedge Hill, Telford, England, TF3 3AL | Director | 01 June 2019 | Active |
22 Byrne Court, Arnold, Nottingham, NG5 6RN | Secretary | 26 March 1999 | Active |
Wisteria Cottage, Grimpo West Felton, Oswestry, SY11 4HQ | Secretary | 31 March 2006 | Active |
235a Mapperley Plains, Nottingham, NG3 5RG | Secretary | - | Active |
17 Cedar Grove, Wollaton, Nottingham, NG8 2AS | Secretary | 09 July 2009 | Active |
22 Byrne Court, Arnold, Nottingham, NG5 6RN | Director | 01 January 1992 | Active |
397323 - 11th Line PO BOX 82, Thornbury, Canada, | Director | 26 June 2006 | Active |
Telford 54 Business Park, Nedge Hill, Telford, England, TF3 3AL | Director | 01 June 2019 | Active |
46 Wood Road, Tettenhall Wood, Wolverhampton, WV6 8LY | Director | 31 March 2006 | Active |
235a Mapperley Plains, Nottingham, NG3 5RG | Director | - | Active |
Telford 54 Business Park, Nedge Hill, Telford, England, TF3 3AL | Director | 01 May 2017 | Active |
17 Cedar Grove, Wollaton, Nottingham, NG8 2AS | Director | 18 October 1996 | Active |
10 Oatlands Way, Perton, Wolverhampton, WV6 7XW | Director | 31 March 2006 | Active |
15 Dovedale Avenue, Long Eaton, Nottingham, NG10 3HP | Director | - | Active |
1652 Roundleaf Court, Burlington, Canada, | Director | 26 June 2006 | Active |
Axyz Automation (Uk) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Axyz Automation (Uk) Ltd, Telford 54 Business Park, Nedge Hill, Telford, England, TF3 3AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-26 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
2019-06-04 | Officers | Termination director company with name termination date. | Download |
2019-06-04 | Officers | Termination secretary company with name termination date. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Address | Change sail address company with old address new address. | Download |
2017-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-25 | Incorporation | Memorandum articles. | Download |
2017-05-17 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.