UKBizDB.co.uk

PACEY COMMERCIAL SERVICES LIMITED

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

This company is commonly known as Pacey Commercial Services Limited. The company was founded 30 years ago and was given the registration number 02875417. The firm's registered office is in BROMLEY. You can find them at Northside House (third Floor), 69 Tweedy Road, Bromley, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:PACEY COMMERCIAL SERVICES LIMITED
Company Number:02875417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:Northside House (third Floor), 69 Tweedy Road, Bromley, BR1 3WA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Langley Road, North Hykeham, Lincoln, England, LN6 9RX

Director30 October 2021Active
Northside House (Third Floor), 69 Tweedy Road, Bromley, BR1 3WA

Director24 October 2020Active
Northside House (Third Floor), 69 Tweedy Road, Bromley, England, BR1 3WA

Secretary08 November 2014Active
1 Malvern House, 1a Liverpool Grove, London, SE17 2JJ

Secretary03 July 1997Active
7 Bristol Gardens, Brighton, BN2 5JR

Secretary01 March 1996Active
1 Brookside, Wokingham, RG41 2ST

Secretary26 February 2006Active
Royal Court, 81 Tweedy Road, Bromley, Kent, BR1 1TG

Secretary24 September 2011Active
96 Wheathampstead Road, Harpendon, AL5 1JB

Secretary01 June 1996Active
24 Exbury Road, London, SE6 4ND

Secretary26 November 1993Active
Royal Court, 81 Tweedy Road, Bromley, Kent, BR1 1TG

Secretary17 July 2009Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary26 November 1993Active
134 Cropthorne Road, Shirley, Solihull, B90 3JJ

Director22 September 1996Active
Northside House (Third Floor), 69 Tweedy Road, Bromley, England, BR1 3WA

Director08 November 2014Active
Northside House (Third Floor), 69 Tweedy Road, Bromley, BR1 3WA

Director28 July 2018Active
Northside House (Third Floor), 69 Tweedy Road, Bromley, BR1 3WA

Director24 October 2020Active
Northside House (Third Floor), 69 Tweedy Road, Bromley, England, BR1 3WA

Director22 October 2011Active
Northside House (Third Floor), 69 Tweedy Road, Bromley, BR1 3WA

Director25 March 2017Active
The Barn, Dunford Bridge, Sheffield, S36 4TF

Director03 April 2000Active
Royal Court, 81 Tweedy Road, Bromley, Kent, BR1 1TG

Director26 March 2010Active
Five Springs, Nortoft, Guilsborough, NN6 8QB

Director03 April 2009Active
Royal Court, 81 Tweedy Road, Bromley, Kent, BR1 1TG

Director24 September 2011Active
9 Woodbine Terrace, Hexham, NE46 3LE

Director26 February 2006Active
Cuckoo Lodge, Downe, Orpington, BR6 7JL

Director07 January 2005Active
5 Hartley Street, Horwich, Bolton, BL6 5NG

Director26 November 1993Active
31 Oakwood Road, Bristol, BS9 4NP

Director12 February 1999Active
14 Westfield Terrace, Clayton, Bradford, BD14 6NT

Director24 September 1995Active
Northside House (Third Floor), 69 Tweedy Road, Bromley, England, BR1 3WA

Director28 March 2015Active
1 Brookside, Wokingham, RG41 2ST

Director24 September 1994Active
113 Charlton Road, London, N9 8HN

Director22 March 2007Active
113 Charlton Road, London, N9 8HN

Director02 January 2001Active
12 Broadacres, Fourstones, Hexham, NE47 5LW

Director26 February 2006Active
Witts End 11 Breydon Drive North, Costessey, Norwich, NR8 5BB

Director26 November 1993Active
61 Park Road, Sittingbourne, ME10 1DY

Director07 January 2005Active
11 Marple Close, Biggleswade, SG18 0EE

Director26 February 2006Active
Royal Court, 81 Tweedy Road, Bromley, Kent, BR1 1TG

Director27 October 2012Active

People with Significant Control

Mrs Jane Susan Comeau
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:Northside House (Third Floor), 69 Tweedy Road, Bromley, BR1 3WA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Christopher Arthur John Glennie
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:Northside House (Third Floor), 69 Tweedy Road, Bromley, BR1 3WA
Nature of control:
  • Voting rights 25 to 50 percent
Professional Association For Childcare & Early Years
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Northside House, 3rd Floor, Bromley, England, BR1 3WA
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-01-14Accounts

Accounts with accounts type small.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type small.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-10-02Accounts

Accounts with accounts type small.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type small.

Download
2019-12-10Accounts

Accounts with accounts type full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-11-27Accounts

Accounts with accounts type small.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-01-25Accounts

Accounts with accounts type small.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Persons with significant control

Cessation of a person with significant control.

Download
2017-11-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.