UKBizDB.co.uk

PACEWELL COMPUTING LTD

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

This company is commonly known as Pacewell Computing Ltd. The company was founded 23 years ago and was given the registration number 03998937. The firm's registered office is in SUTTON. You can find them at Allen House, 1 Westmead Road, Sutton, London. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PACEWELL COMPUTING LTD
Company Number:03998937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 May 2000
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Allen House, 1 Westmead Road, Sutton, London, SM1 4LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99, Wey Hill, Haslemere, England, GU27 1HT

Director30 May 2000Active
39 The Metro Centre, Tolpits Lane, Watford, United Kingdom, WD18 9SB

Director20 January 2017Active
4b Lebanon Park Mansions, Richmond Road, Twickenham, TW1 3BH

Secretary30 May 2000Active
114, Ember Lane, Esher, England, KT10 8EL

Secretary01 June 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary22 May 2000Active
95 Hall Road, Isleworth, London, TW7 7PB

Director30 May 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director22 May 2000Active

People with Significant Control

Mrs Shermanjit Kaur Dhesi
Notified on:20 January 2017
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:39 The Metro Centre, Tolpits Lane, Watford, United Kingdom, WD18 9SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kulwinder Jit Singh Dhesi
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:39 The Metro Centre, Tolpits Lane, Watford, United Kingdom, WD18 9SB
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 (7 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
2022-02-19Gazette

Gazette dissolved liquidation.

Download
2021-11-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-17Address

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

Download
2020-02-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-14Resolution

Resolution.

Download
2020-02-12Accounts

Accounts with accounts type micro entity.

Download
2020-02-11Accounts

Change account reference date company previous shortened.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type micro entity.

Download
2018-05-22Persons with significant control

Change to a person with significant control.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Persons with significant control

Change to a person with significant control.

Download
2018-05-22Persons with significant control

Notification of a person with significant control.

Download
2018-05-22Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Accounts

Accounts with accounts type micro entity.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Officers

Change person director company with change date.

Download
2017-01-20Capital

Capital allotment shares.

Download
2017-01-20Officers

Appoint person director company with name date.

Download
2016-09-18Accounts

Accounts with accounts type micro entity.

Download
2016-07-22Address

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

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.