Pace Thornaby Consultants (2009) Limited

General information

Name:

Pace Thornaby Consultants (2009) Ltd

Office Address:

Room 22 & 23, Cadcam Centre High Force Road TS2 1RH Middlesbrough

Number: 07088971

Incorporation date: 2009-11-27

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pace Thornaby Consultants (2009) Limited may be gotten hold of in Room 22 & 23, Cadcam Centre, High Force Road in Middlesbrough. The firm post code is TS2 1RH. Pace Thornaby Consultants (2009) has been active in this business since it was established in 2009. The firm Companies House Reg No. is 07088971. This company's SIC code is 43999 - Other specialised construction activities not elsewhere classified. The latest financial reports cover the period up to 2022-11-30 and the most recent confirmation statement was released on 2022-11-27.

Because of the enterprise's constant growth, it was vital to acquire more directors: Paul D., Michael H. and John P. who have been working as a team since November 2013 for the benefit of this firm.

Executives with significant control over this firm are: John P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Paul D.

Role: Director

Appointed: 12 November 2013

Latest update: 10 February 2024

Michael H.

Role: Director

Appointed: 12 November 2013

Latest update: 10 February 2024

John P.

Role: Director

Appointed: 12 November 2013

Latest update: 10 February 2024

People with significant control

John P.
Notified on 24 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael H.
Notified on 24 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul D.
Notified on 24 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 11 December 2023
Confirmation statement last made up date 27 November 2022
Annual Accounts 2 February 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 2 February 2015
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 18 January 2016
Annual Accounts 2 February 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 2 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 13 February 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 13 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Mon, 27th Nov 2023 (CS01)
filed on: 29th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Room 23 Richmond House George Street

Post code:

TS17 6DE

City / Town:

Stockton On Tees

HQ address,
2014

Address:

Room 23 Richmond House George Street

Post code:

TS17 6DE

City / Town:

Stockton On Tees

HQ address,
2015

Address:

Room 23 23 Richmond House George Street

Post code:

TS17 6DE

City / Town:

Stockton On Tees

HQ address,
2016

Address:

Room 23 23 Richmond House George Street

Post code:

TS17 6DE

City / Town:

Stockton On Tees

Accountant/Auditor,
2015 - 2016

Name:

Anderson Barrowcliff Llp

Address:

Waterloo House Teesdale South Thornaby Place

Post code:

TS17 6SA

City / Town:

Thornaby On Tees

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies