UKBizDB.co.uk

PACESOFT LIMITED

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

This company is commonly known as Pacesoft Limited. The company was founded 37 years ago and was given the registration number 02110312. The firm's registered office is in SKELMERSDALE. You can find them at 6 Peel Road, West Timbo, Skelmersdale, Lancashire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PACESOFT LIMITED
Company Number:02110312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:6 Peel Road, West Timbo, Skelmersdale, Lancashire, WN8 9PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Arden Close, Southport, PR8 2RR

Director15 August 2006Active
484 Littleworth Road, Hednesford, Walsall, WS12 5JB

Secretary-Active
484 Littleworth Road, Hednesford, Walsall, WS12 5JB

Director-Active
24 Newtown Road, Woolston, Southampton, SO19 9HQ

Director-Active

People with Significant Control

Mrs Marion Eileen Powell
Notified on:01 January 2019
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:484, Littleworth Road, Cannock, England, WS12 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher John Tindall
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:24 Newtown Road, Woolston, Southampton, England, SO19 9HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony John Powell (Deceased)
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:484 Littleworth Road, Cannock, England, WS12 1JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gary Martyn Williams
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:21 Arden Close, Ainsdale, Southport, England, PR8 2RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Address

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

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-01-17Persons with significant control

Change to a person with significant control.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.