General information

Name:

Pacy Design Limited

Office Address:

Suite 2 1st Floor Metropolitan House, Station Road SK8 7AZ Cheadle Hulme

Number: 08188940

Incorporation date: 2012-08-23

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pacy Design Ltd may be contacted at Suite 2, 1st Floor Metropolitan House, Station Road in Cheadle Hulme. The company's area code is SK8 7AZ. Pacy Design has been present on the British market for the last twelve years. The company's Companies House Reg No. is 08188940. The firm's declared SIC number is 71129 which means Other engineering activities. 30th September 2022 is the last time the accounts were filed.

Regarding the following firm, all of director's assignments have so far been performed by John P. who was appointed in 2012.

John P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

John P.

Role: Director

Appointed: 23 August 2012

Latest update: 30 March 2024

People with significant control

John P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 23 August 2024
Confirmation statement last made up date 09 August 2023
Annual Accounts 05/03/2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 05/03/2014
Annual Accounts 13 January 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 13 January 2015
Annual Accounts 14 January 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 14 January 2016
Annual Accounts 13/01/2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 13/01/2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts
End Date For Period Covered By Report 2017-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 1st, November 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
11
Company Age

Closest Companies - by postcode