General information

Name:

Pace Historics Ltd

Office Address:

Unit 3, Cattle Sheds Weston Woods Farm Weston Colville CB21 5NR Cambridge

Number: 03066272

Incorporation date: 1995-06-09

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

1995 is the year of the beginning of Pace Historics Limited, a firm located at Unit 3, Cattle Sheds Weston Woods Farm, Weston Colville in Cambridge. This means it's been twenty nine years Pace Historics has prospered in the business, as it was started on 1995-06-09. The company's registration number is 03066272 and its zip code is CB21 5NR. The company's present name is Pace Historics Limited. This firm's former customers may know this company as Pace Products (anglia), which was used until 2019-11-07. This firm's Standard Industrial Classification Code is 93199 : Other sports activities. The firm's latest financial reports describe the period up to 2022/01/31 and the latest confirmation statement was released on 2023/06/09.

Pace Products (anglia) Ltd is a small-sized vehicle operator with the licence number OF1134413. The firm has one transport operating centre in the country. In their subsidiary in Haverhill on Homefield Road, 2 machines and 2 trailers are available.

As for the following company, all of director's duties have so far been performed by Gareth B. who was designated to this position in 2007. Since 2007 Michael S., had been performing the duties for this specific company up to the moment of the resignation in 2017. What is more a different director, including Neil P. gave up the position in January 2008.

  • Previous company's names
  • Pace Historics Limited 2019-11-07
  • Pace Products (anglia) Limited 1995-06-09

Financial data based on annual reports

Company staff

Gareth B.

Role: Director

Appointed: 09 January 2007

Latest update: 20 February 2024

People with significant control

Gareth B. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gareth B.
Notified on 1 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 23 June 2024
Confirmation statement last made up date 09 June 2023
Annual Accounts 31 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 31 October 2013
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 31 October 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 29 October 2015
Annual Accounts
Start Date For Period Covered By Report 1 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 1 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 1 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 1 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 1 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 1 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 1 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 31 October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 31 October 2016

Company Vehicle Operator Data

Unit 1

Address

Homefield Road

City

Haverhill

Postal code

CB9 8QP

No. of Vehicles

2

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st January 2023 (AA)
filed on: 23rd, November 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 93199 : Other sports activities
28
Company Age

Closest Companies - by postcode