PACEFARE LIMITED - NORTHWICH
Company Profile | Company Filings |
Overview
PACEFARE LIMITED is a Private Limited Company from NORTHWICH ENGLAND and has the status: Active.
PACEFARE LIMITED was incorporated 37 years ago on 10/07/1986 and has the registered number: 02035893. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PACEFARE LIMITED was incorporated 37 years ago on 10/07/1986 and has the registered number: 02035893. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PACEFARE LIMITED - NORTHWICH
This company is listed in the following categories:
55900 - Other accommodation
55900 - Other accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
FLAT 4 ABBEY HOUSE ABBEY WAY
NORTHWICH
CHESHIRE
CW8 1LY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/09/2023 | 12/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER LAW | Oct 1980 | British | Director | 2019-01-01 | CURRENT |
MRS SARAH CATHERINE KINDER | Dec 1974 | British | Director | 2011-10-01 | CURRENT |
JANET KEMPTON | Apr 1958 | British | Director | 2007-04-16 | CURRENT |
JOYCE MARION WOOLFALL | Apr 1930 | British | Secretary | RESIGNED | |
JOYCE MARION WOOLFALL | Apr 1930 | British | Director | RESIGNED | |
FIONA CLAIRE BRUCE | Mar 1957 | British | Director | 2006-09-04 UNTIL 2007-03-19 | RESIGNED |
LUCY JEAN HAMMETT | Mar 1916 | British | Director | RESIGNED | |
FIONA CLAIRE BRUCE | Mar 1957 | British | Secretary | 1995-08-01 UNTIL 2006-03-30 | RESIGNED |
RICHARD JOHN BRUCE | Mar 1957 | Secretary | 2006-03-30 UNTIL 2008-03-12 | RESIGNED | |
JOAN MILES | Aug 1929 | British | Secretary | 2008-03-12 UNTIL 2013-05-31 | RESIGNED |
MRS HELEN JONES | Jun 1960 | British | Director | 2017-03-20 UNTIL 2023-07-28 | RESIGNED |
LUCY LAPWORTH | Mar 1924 | British | Director | 2007-03-14 UNTIL 2015-04-01 | RESIGNED |
MRS JANET SMITH | Oct 1960 | British | Director | 2014-02-21 UNTIL 2018-04-01 | RESIGNED |
NINA PINDER | Aug 1919 | British | Director | RESIGNED | |
KEVIN PINDER | Feb 1948 | British | Director | 2008-03-14 UNTIL 2011-08-31 | RESIGNED |
JOAN MILES | Aug 1929 | British | Director | 2007-04-16 UNTIL 2013-09-30 | RESIGNED |
MARJORIE DORCAS ELLIS GRIFFITHS | May 1910 | British | Director | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Pacefare Limited | 2023-10-11 | 31-03-2023 | £3,238 Cash |
Pacefare Limited | 2021-10-21 | 31-03-2021 | £3,373 Cash |
Pacefare Limited | 2020-11-27 | 31-03-2020 | £1,999 Cash |
Pacefare Limited - Limited company accounts 18.2 | 2019-11-07 | 31-03-2019 | £1,201 Cash £781 equity |
Pacefare Limited - Limited company accounts 18.2 | 2018-12-14 | 31-03-2018 | £1,034 Cash £614 equity |
Pacefare Limited - Accounts to registrar - small 17.2 | 2017-10-10 | 31-03-2017 | £1,191 Cash £771 equity |
Pacefare Limited - Limited company accounts 16.1 | 2016-11-11 | 31-03-2016 | £2,742 Cash £2,322 equity |
Pacefare Limited - Limited company accounts 11.7 | 2015-12-01 | 31-03-2015 | £1,725 Cash £1,305 equity |