A Pace-balzan Limited

General information

Name:

A Pace-balzan Ltd

Office Address:

Leonard Curtis House Elms Square Whitefield M45 7TA Manchester

Number: 06958956

Incorporation date: 2009-07-10

Dissolution date: 2021-12-02

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in Leonard Curtis House Elms Square, Manchester M45 7TA A Pace-balzan Limited was classified as a Private Limited Company registered under the 06958956 Companies House Reg No. This firm was started on 2009-07-10. A Pace-balzan Limited had existed in the business for at least 12 years.

The info we posses about the company's management implies that the last two directors were: Albert P. and Marie P. who assumed their respective positions on 2009-07-10.

Executives who controlled the firm include: Albert P. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Marie P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Albert P.

Role: Director

Appointed: 10 July 2009

Latest update: 20 February 2024

Marie P.

Role: Director

Appointed: 10 July 2009

Latest update: 20 February 2024

People with significant control

Albert P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Marie P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 24 July 2022
Confirmation statement last made up date 10 July 2021
Annual Accounts 18 March 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 18 March 2013
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 29 May 2015
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 12 April 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 2nd, December 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Rex Buildings Alderley Road

Post code:

SK9 1HY

City / Town:

Wilmslow

HQ address,
2016

Address:

Rex Buildings Alderley Road

Post code:

SK9 1HY

City / Town:

Wilmslow

Search other companies

Services (by SIC Code)

  • 86220 : Specialists medical practice activities
12
Company Age

Closest Companies - by postcode