Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PACER SYSTEMS LIMITED
Company Information for

PACER SYSTEMS LIMITED

TELFORD 54 BUSINESS PARK, NEDGE HILL, TELFORD, TF3 3AL,
Company Registration Number
01879037
Private Limited Company
Active

Company Overview

About Pacer Systems Ltd
PACER SYSTEMS LIMITED was founded on 1985-01-18 and has its registered office in Telford. The organisation's status is listed as "Active". Pacer Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PACER SYSTEMS LIMITED
 
Legal Registered Office
TELFORD 54 BUSINESS PARK
NEDGE HILL
TELFORD
TF3 3AL
Other companies in WV7
 
Filing Information
Company Number 01879037
Company ID Number 01879037
Date formed 1985-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-05 10:28:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PACER SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PACER SYSTEMS LIMITED
The following companies were found which have the same name as PACER SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PACER SYSTEMS AND LEASING LTD. 800 VICTORIA SQUARE SUITE 700 MONTREAL 115 Quebec Dissolved Company formed on the 1969-03-26
PACER SYSTEMS, INC. 2000 CENTRAL AVE ST. PETERSBURG FL 33712 Inactive Company formed on the 1970-04-24
PACER SYSTEMS INCORPORATED California Unknown
PACER SYSTEMS INCORPORATED New Jersey Unknown

Company Officers of PACER SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN MARSHALL
Company Secretary 2009-07-09
LUKE HANSEN-MACDONALD
Director 2017-05-01
ROBERT JOHN MARSHALL
Director 2017-05-01
MARK LEWIS SWEENEY
Director 2006-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALF NORMAN ZEUNER
Director 2006-06-26 2017-05-01
GARY HARVEY
Director 2006-06-26 2012-06-30
STUART JOHN HAYNES
Company Secretary 2006-03-31 2009-07-09
MARTYN KENNETH BYE
Director 1992-01-01 2009-06-30
STUART MATTHEW KRISKINANS
Director 2006-03-31 2009-06-30
SUSAN ELIZABETH BYE
Company Secretary 1999-03-26 2006-03-31
ROBERT JOHN MARSHALL
Director 1996-10-18 2006-03-31
PETER DAVID THOMAS
Director 1991-06-19 2006-03-31
PETER GEORGE MARSHALL
Director 1991-06-19 2005-08-23
JEAN EFFIE MARSHALL
Company Secretary 1991-06-19 1999-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN MARSHALL AXYZ AUTOMATION (U.K.) LIMITED Company Secretary 2009-05-30 CURRENT 1996-10-14 Active
ROBERT JOHN MARSHALL BYG SYSTEMS LIMITED Company Secretary 1992-03-23 CURRENT 1983-12-05 Active
LUKE HANSEN-MACDONALD AXYZ AUTOMATION (U.K.) LIMITED Director 2017-05-01 CURRENT 1996-10-14 Active
ROBERT JOHN MARSHALL AXYZ AUTOMATION (U.K.) LIMITED Director 2017-05-01 CURRENT 1996-10-14 Active
ROBERT JOHN MARSHALL BYG SYSTEMS LIMITED Director 1992-03-23 CURRENT 1983-12-05 Active
MARK LEWIS SWEENEY AXYZ PROPERTIES LTD Director 2014-09-05 CURRENT 2014-09-05 Active
MARK LEWIS SWEENEY AXYZ AUTOMATION (U.K.) LIMITED Director 2000-01-20 CURRENT 1996-10-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-19CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-06-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-08-26APPOINTMENT TERMINATED, DIRECTOR BRYAN JACOBS
2022-06-22CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-11-25AP01DIRECTOR APPOINTED CHRISTOFER ANDREW AREND
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS SWEENEY
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-06-04AP01DIRECTOR APPOINTED MRS THERESA LOUISE SCARTH
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN MARSHALL
2019-06-04TM02Termination of appointment of Robert John Marshall on 2019-06-01
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH NO UPDATES
2017-06-26PSC02Notification of Axyz Automation (Uk) Ltd as a person with significant control on 2016-04-06
2017-06-26AD02Register inspection address changed from Axyz Automation Unit I5a Cowlairs Nottingham NG5 9RA United Kingdom to Lakeside House Aaron & Partners Holsworth Park, Oxon Business Park Shrewsbury SY3 5HJ
2017-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-05-25MEM/ARTSARTICLES OF ASSOCIATION
2017-05-17RES13Resolutions passed:
  • Facility agreement 01/05/2017
  • ALTER ARTICLES
2017-05-17RES01ALTER ARTICLES 01/05/2017
2017-05-10AP01DIRECTOR APPOINTED MR ROBERT JOHN MARSHALL
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 018790370006
2017-05-09AP01DIRECTOR APPOINTED MR LUKE HANSEN-MACDONALD
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ALF NORMAN ZEUNER
2017-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 180100
2016-07-06AR0119/06/16 ANNUAL RETURN FULL LIST
2016-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/15 FROM C/O Axyz Automation Albrighton Business Park Newport Road Albrighton Wolverhampton WV7 3ET
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 180100
2015-07-16AR0119/06/15 ANNUAL RETURN FULL LIST
2015-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 180100
2014-07-15AR0119/06/14 ANNUAL RETURN FULL LIST
2014-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-07-10AR0119/06/13 FULL LIST
2013-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY HARVEY
2012-07-16AR0119/06/12 FULL LIST
2012-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-06-23AR0119/06/11 FULL LIST
2011-06-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-06-23AD02SAIL ADDRESS CREATED
2010-07-13AR0119/06/10 FULL LIST
2010-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR MARTYN BYE
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR STUART KRISKINANS
2009-07-24288bAPPOINTMENT TERMINATED SECRETARY STUART HAYNES
2009-07-24288aSECRETARY APPOINTED MR ROBERT JOHN MARSHALL
2009-07-02363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2008-08-18363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-06-02287REGISTERED OFFICE CHANGED ON 02/06/2008 FROM MARTIN KAYE THE FOUNDRY EUSTON WAY TELFORD SHROPSHIRE TF3 4LY
2008-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-07-05363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-06-18288cSECRETARY'S PARTICULARS CHANGED
2007-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-07-17363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-07-10288aNEW DIRECTOR APPOINTED
2006-07-10288aNEW DIRECTOR APPOINTED
2006-04-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-12RES13BANK DEBENTURE 31/03/06
2006-04-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-04-10287REGISTERED OFFICE CHANGED ON 10/04/06 FROM: GAUNTLEY STREET NOTTINGHAM NG7 5HF
2006-04-10288bSECRETARY RESIGNED
2006-04-10288bDIRECTOR RESIGNED
2006-04-10288bDIRECTOR RESIGNED
2006-04-10288aNEW SECRETARY APPOINTED
2006-04-10288aNEW DIRECTOR APPOINTED
2006-04-10288aNEW DIRECTOR APPOINTED
2006-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-15288bDIRECTOR RESIGNED
2005-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-06-28363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2004-07-13288cDIRECTOR'S PARTICULARS CHANGED
2004-07-13363aRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-06-30363aRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-03-27395PARTICULARS OF MORTGAGE/CHARGE
2002-07-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-01363aRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-06-21363aRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2001-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-06-30363aRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
2000-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-21363aRETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS
1999-09-21353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28290 - Manufacture of other general-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PACER SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PACER SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-01 Outstanding CANADIAN IMPERIAL BANK OF COMMERCE
DEBENTURE 2006-04-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-03-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1991-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT GUARANTEE 1990-04-27 Satisfied ASSOCIATED BRITISH FOODS PENSION TRUSTEES LIMITED
CHARGE 1985-03-21 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PACER SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of PACER SYSTEMS LIMITED registering or being granted any patents
Domain Names

PACER SYSTEMS LIMITED owns 1 domain names.

pacersys.co.uk  

Trademarks
We have not found any records of PACER SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PACER SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28290 - Manufacture of other general-purpose machinery n.e.c.) as PACER SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PACER SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PACER SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PACER SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.