PACEY COMMERCIAL SERVICES LIMITED - BROMLEY


Company Profile Company Filings

Overview

PACEY COMMERCIAL SERVICES LIMITED is a Private Limited Company from BROMLEY and has the status: Active.
PACEY COMMERCIAL SERVICES LIMITED was incorporated 30 years ago on 26/11/1993 and has the registered number: 02875417. The accounts status is SMALL and accounts are next due on 31/12/2024.

PACEY COMMERCIAL SERVICES LIMITED - BROMLEY

This company is listed in the following categories:
58110 - Book publishing

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

NORTHSIDE HOUSE (THIRD FLOOR)
BROMLEY
BR1 3WA

This Company Originates in : United Kingdom
Previous trading names include:
NCMA SERVICES LIMITED (until 18/03/2013)

Confirmation Statements

Last Statement Next Statement Due
04/11/2023 18/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS STEPHANIE DOUGLAS Jul 1957 British Director 2021-10-30 CURRENT
MRS AMY PAGE Dec 1974 British Director 2020-10-24 CURRENT
MS MARGARET JONES Feb 1956 British Director 1993-11-26 UNTIL 1994-09-24 RESIGNED
JOAN MASON May 1943 British Director 2006-02-26 UNTIL 2011-09-24 RESIGNED
PATRICK JAMES JOHNSTON Aug 1943 British Director 2006-02-26 UNTIL 2012-10-27 RESIGNED
MR DAVID AMBROSE POULSOM Jul 1962 British Director 2012-10-27 UNTIL 2014-11-08 RESIGNED
SUSAN MARY JOHNSON Aug 1948 British Director 2007-03-22 UNTIL 2008-02-01 RESIGNED
MRS WENDY KAY HAYWARD Aug 1941 British Director 1994-09-24 UNTIL 1999-02-12 RESIGNED
MR CHRISTOPHER ARTHUR JOHN GLENNIE Oct 1966 British Director 2015-03-28 UNTIL 2020-10-24 RESIGNED
SUSAN MARY JOHNSON Aug 1948 British Director 2001-01-02 UNTIL 2006-02-26 RESIGNED
MS MARILYN GILMARTIN Oct 1954 British Director 1995-09-24 UNTIL 2000-03-17 RESIGNED
MRS SUSAN JANET WATERMAN Jun 1965 Secretary 2009-07-17 UNTIL 2011-09-24 RESIGNED
PATRICK JAMES JOHNSTON Aug 1943 British Secretary 1996-06-01 UNTIL 1997-07-03 RESIGNED
KENNETH STRATFORD Secretary 1993-11-26 UNTIL 1996-03-01 RESIGNED
MR PETER GRAHAM HOLLAND Secretary 2011-09-24 UNTIL 2014-11-08 RESIGNED
GILLIAN HAYNES Feb 1948 British Secretary 1996-03-01 UNTIL 1996-06-01 RESIGNED
MRS WENDY KAY HAYWARD Aug 1941 British Secretary 2006-02-26 UNTIL 2009-07-17 RESIGNED
MRS JENNY EDWARDS Secretary 2014-11-08 UNTIL 2016-05-05 RESIGNED
GILLIAN HAYNES Feb 1948 British Secretary 1997-07-03 UNTIL 2006-02-26 RESIGNED
MR IAN GILES DALZELL Jun 1958 British Director 2009-04-03 UNTIL 2010-02-15 RESIGNED
CHETTLEBURGH INTERNATIONAL LIMITED Corporate Nominee Secretary 1993-11-26 UNTIL 1993-11-26 RESIGNED
JANET ASTLE Dec 1952 British Director 1996-09-22 UNTIL 2000-12-13 RESIGNED
MS SARAH ELIZABETH ATKINSON Apr 1977 British Director 2014-11-08 UNTIL 2016-10-29 RESIGNED
MR DAVID ERIC BURCH Aug 1962 British Director 2018-07-28 UNTIL 2023-12-28 RESIGNED
MRS HELEN CAZALY Oct 1969 British Director 2020-10-24 UNTIL 2021-10-30 RESIGNED
MRS JANE SUSAN COMEAU Jun 1964 British Director 2011-10-22 UNTIL 2020-10-24 RESIGNED
MRS JO-ANNE ELIZABETH CULLEN Jun 1971 British Director 2017-03-25 UNTIL 2018-10-27 RESIGNED
LYNN DALEY Nov 1961 British Director 2000-04-03 UNTIL 2005-01-07 RESIGNED
BRYAN MICHAEL KEMSLEY Aug 1967 British Director 2005-01-07 UNTIL 2006-02-26 RESIGNED
MRS SUSAN JEAN DAVIS Jun 1954 British Director 2011-09-24 UNTIL 2014-11-08 RESIGNED
SUSANNA DAWSON Sep 1966 British Director 2006-02-26 UNTIL 2011-09-24 RESIGNED
VERONICA GRACE DAY Feb 1944 British Director 2005-01-07 UNTIL 2006-02-26 RESIGNED
MR IAN GILES DALZELL Jun 1958 British Director 2010-03-26 UNTIL 2014-07-25 RESIGNED
JEANNETTE ELIZABETH EDWARDS Nov 1948 British Director 1999-02-12 UNTIL 2005-01-07 RESIGNED
BLANCHE ELIZABETH STEEPLES Dec 1943 British Director 1994-01-12 UNTIL 1996-09-22 RESIGNED
MRS ELAINE DEAN Aug 1946 British Director 1993-11-26 UNTIL 1994-01-11 RESIGNED
MRS LYNNE ELIZABETH TAYLOR Mar 1953 British Director 1993-11-26 UNTIL 1995-09-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Jane Susan Comeau 2016-04-06 - 2017-10-31 4/1963 Bromley   Voting rights 25 to 50 percent
Mr Christopher Arthur John Glennie 2016-04-06 - 2017-10-31 10/1966 Bromley   Voting rights 25 to 50 percent
Professional Association For Childcare & Early Years 2016-04-06 Bromley   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLUEBELL RAILWAY OPERATING LIMITED SUSSEX Active DORMANT 49100 - Passenger rail transport, interurban
LOCAL AUTHORITIES' MUTUAL INVESTMENT TRUST(THE) LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
BLUEBELL EXTENSION RAILWAY LIMITED SUSSEX Active DORMANT 49100 - Passenger rail transport, interurban
MEETING POINT TRUST LIMITED TOWN CENTRE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BLUEBELL RAILWAY PLC SUSSEX Active FULL 49390 - Other passenger land transport
PROFESSIONAL ASSOCIATION FOR CHILDCARE AND EARLY YEARS BROMLEY Active GROUP 85590 - Other education n.e.c.
ENDOMETRIOSIS UK LONDON ENGLAND Active FULL 86900 - Other human health activities
ICA 98 LIMITED LONDON ENGLAND Active SMALL 85600 - Educational support services
SHERWOOD DEPOT ACTION GROUP LIMITED NOTTINGHAM Active TOTAL EXEMPTION FULL 90030 - Artistic creation
ASSOCIATION OF CHIEF EXECUTIVES OF VOLUNTARY ORGANISATIONS LONDON UNITED KINGDOM Active GROUP 94990 - Activities of other membership organizations n.e.c.
LANTRA AWARDS LIMITED COVENTRY Active DORMANT 85320 - Technical and vocational secondary education
NFU SERVICES LIMITED KENILWORTH Active SMALL 63110 - Data processing, hosting and related activities
E3 MARKETING LIMITED GUILSBOROUGH Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
TELFORD CHRISTIANS TOGETHER TOWN CENTRE TELFORD Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
THE WEST MIDLANDS CONSTITUTIONAL CONVENTION (2002) LIMITED BIRMINGHAM UNITED KINGDOM Dissolved... 94920 - Activities of political organizations
THE QUEEN'S FOUNDATION FOR ECUMENICAL THEOLOGICAL EDUCATION BIRMINGHAM Active FULL 85421 - First-degree level higher education
WECAN - WE ENABLE CHILDREN WITH ADDITIONAL NEEDS HEXHAM UNITED KINGDOM Active MICRO ENTITY 88910 - Child day-care activities
DAVIS PARTNERSHIP LIMITED BIRMINGHAM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
THE FOUNDATION TRUST NETWORK LONDON ENGLAND Active GROUP 94110 - Activities of business and employers membership organizations

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
XPRESSPLUS LIMITED BROMLEY ENGLAND Active TOTAL EXEMPTION FULL 01190 - Growing of other non-perennial crops
D & F DEAR SERVICES LIMITED BROMLEY UNITED KINGDOM Active DORMANT 70221 - Financial management
CPA & I LIMITED BROMLEY UNITED KINGDOM Active DORMANT 70221 - Financial management
OAKRAPID HOLDINGS LIMITED BROMLEY ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
BROMLEY GREEK LANGUAGE SCHOOL LTD BROMLEY ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
FINTECH FINANCIAL PARTNERS LIMITED BROMLEY ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
PHOS SERVICES LTD BROMLEY ENGLAND Active SMALL 96090 - Other service activities n.e.c.
FOXGROVE INVESTMENTS LIMITED BROMLEY ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CPL SPECIALIST TALENT LIMITED BROMLEY UNITED KINGDOM Active FULL 78109 - Other activities of employment placement agencies
SL 1011 LIMITED BROMLEY ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects