Pace Developments (UK) Limited

General information

Name:

Pace Developments (UK) Ltd

Office Address:

The Annexe, Walton Lodge Hillcliffe Road Walton WA4 6NU Warrington

Number: 04948940

Incorporation date: 2003-10-30

Dissolution date: 2018-05-22

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise referred to as Pace Developments (UK) was registered on 2003-10-30 as a private limited company. This enterprise office was registered in Warrington on The Annexe, Walton Lodge Hillcliffe Road, Walton. The address postal code is WA4 6NU. The registration number for Pace Developments (UK) Limited was 04948940. Pace Developments (UK) Limited had been in business for 15 years up until dissolution date on 2018-05-22. sixteen years ago the firm changed its business name from Annona Developments to Pace Developments (UK) Limited.

Peter H., James P., David O. and Carol H. were the firm's directors and were running the company for 15 years.

James P. was the individual who had control over this firm, had substantial control or influence over the company, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Pace Developments (UK) Limited 2008-01-23
  • Annona Developments Limited 2003-10-30

Financial data based on annual reports

Company staff

David O.

Role: Secretary

Appointed: 30 October 2003

Latest update: 9 November 2023

Peter H.

Role: Director

Appointed: 30 October 2003

Latest update: 9 November 2023

James P.

Role: Director

Appointed: 30 October 2003

Latest update: 9 November 2023

David O.

Role: Director

Appointed: 30 October 2003

Latest update: 9 November 2023

Carol H.

Role: Director

Appointed: 30 October 2003

Latest update: 9 November 2023

People with significant control

James P.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2017
Account last made up date 30 September 2015
Confirmation statement next due date 13 November 2019
Confirmation statement last made up date 30 October 2017
Annual Accounts 26 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 26 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 27 April 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 29 September 2016
Annual Accounts 30 June 2014
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Change of registered address from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 2017/07/18 to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU (AD01)
filed on: 18th, July 2017
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
14
Company Age

Similar companies nearby

Closest companies