Pace Financial Group Limited

General information

Name:

Pace Financial Group Ltd

Office Address:

Suite A 7th Floor City Gate East NG1 5FS Tollhouse Hill

Number: 06893668

Incorporation date: 2009-05-01

Dissolution date: 2021-05-09

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was located in Tollhouse Hill under the following Company Registration No.: 06893668. The firm was registered in 2009. The headquarters of the firm was located at Suite A 7th Floor City Gate East. The area code for this address is NG1 5FS. This business was dissolved in 2021, which means it had been in business for twelve years.

When it comes to this specific enterprise's register, there were three directors: Michael S., George G. and James S..

Executives who had control over this firm were as follows: James S. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. George G. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Michael S..

Financial data based on annual reports

Company staff

Michael S.

Role: Director

Appointed: 03 August 2017

Latest update: 27 December 2023

George G.

Role: Director

Appointed: 24 May 2017

Latest update: 27 December 2023

Michael S.

Role: Secretary

Appointed: 10 April 2015

Latest update: 27 December 2023

James S.

Role: Director

Appointed: 01 May 2009

Latest update: 27 December 2023

People with significant control

James S.
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
George G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael S.
Notified on 3 August 2017
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 October 2020
Account last made up date 31 October 2018
Confirmation statement next due date 15 May 2019
Confirmation statement last made up date 01 May 2018
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 February 2016
Annual Accounts 6 July 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 6 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 31 October 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 9th, May 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

44 Petters Road

Post code:

KT21 1NE

City / Town:

Ashtead

HQ address,
2016

Address:

44 Petters Road

Post code:

KT21 1NE

City / Town:

Ashtead

Accountant/Auditor,
2016 - 2015

Name:

Johnston Wood Roach Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
12
Company Age

Closest Companies - by postcode