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

PACEY COMMERCIAL SERVICES LIMITED

41 Brunswick Square, London, WC1N 1AZ,
Company Registration Number
02875417
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pacey Commercial Services Ltd
PACEY COMMERCIAL SERVICES LIMITED was founded on 1993-11-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Pacey Commercial Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PACEY COMMERCIAL SERVICES LIMITED
 
Legal Registered Office
41 Brunswick Square
London
WC1N 1AZ
Other companies in BR1
 
Previous Names
NCMA SERVICES LIMITED18/03/2013
Filing Information
Company Number 02875417
Company ID Number 02875417
Date formed 1993-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2024-10-29
Return next due 2025-11-12
Type of accounts SMALL
Last Datalog update: 2026-01-13 10:31:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PACEY COMMERCIAL SERVICES 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.

Company Officers of PACEY COMMERCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID ERIC BURCH
Director 2018-07-28
JANE SUSAN COMEAU
Director 2011-10-22
JO-ANNE ELIZABETH CULLEN
Director 2017-03-25
CHRISTOPHER ARTHUR JOHN GLENNIE
Director 2015-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH ELIZABETH ATKINSON
Director 2014-11-08 2016-10-29
JENNY EDWARDS
Company Secretary 2014-11-08 2016-05-05
PETER GRAHAM HOLLAND
Company Secretary 2011-09-24 2014-11-08
SUSAN JEAN DAVIS
Director 2011-09-24 2014-11-08
DAVID AMBROSE POULSOM
Director 2012-10-27 2014-11-08
IAN GILES DALZELL
Director 2010-03-26 2014-07-25
PATRICK JAMES JOHNSTON
Director 2006-02-26 2012-10-27
SUSAN JANET WATERMAN
Company Secretary 2009-07-17 2011-09-24
SUSANNA DAWSON
Director 2006-02-26 2011-09-24
JOAN MASON
Director 2006-02-26 2011-09-24
IAN GILES DALZELL
Director 2009-04-03 2010-02-15
WENDY KAY HAYWARD
Company Secretary 2006-02-26 2009-07-17
SUSAN MARY JOHNSON
Director 2007-03-22 2008-02-01
GILLIAN HAYNES
Company Secretary 1997-07-03 2006-02-26
VERONICA GRACE DAY
Director 2005-01-07 2006-02-26
SUSAN MARY JOHNSON
Director 2001-01-02 2006-02-26
BRYAN MICHAEL KEMSLEY
Director 2005-01-07 2006-02-26
LYNN DALEY
Director 2000-04-03 2005-01-07
JEANNETTE ELIZABETH EDWARDS
Director 1999-02-12 2005-01-07
JANET ASTLE
Director 1996-09-22 2000-12-13
MARILYN GILMARTIN
Director 1995-09-24 2000-03-17
WENDY KAY HAYWARD
Director 1994-09-24 1999-02-12
PATRICK JAMES JOHNSTON
Company Secretary 1996-06-01 1997-07-03
BLANCHE ELIZABETH STEEPLES
Director 1994-01-12 1996-09-22
GILLIAN HAYNES
Company Secretary 1996-03-01 1996-06-01
KENNETH STRATFORD
Company Secretary 1993-11-26 1996-03-01
LYNNE ELIZABETH TAYLOR
Director 1993-11-26 1995-09-24
MARGARET JONES
Director 1993-11-26 1994-09-24
ELAINE DEAN
Director 1993-11-26 1994-01-11
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1993-11-26 1993-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ERIC BURCH PROFESSIONAL ASSOCIATION FOR CHILDCARE AND EARLY YEARS Director 2016-07-30 CURRENT 1986-10-02 In Administration
DAVID ERIC BURCH ICA 98 LIMITED Director 2011-11-01 CURRENT 1995-08-17 Active
JO-ANNE ELIZABETH CULLEN PROFESSIONAL ASSOCIATION FOR CHILDCARE AND EARLY YEARS Director 2014-07-26 CURRENT 1986-10-02 In Administration
CHRISTOPHER ARTHUR JOHN GLENNIE PROFESSIONAL ASSOCIATION FOR CHILDCARE AND EARLY YEARS Director 2014-07-26 CURRENT 1986-10-02 In Administration
CHRISTOPHER ARTHUR JOHN GLENNIE LUMAX CONSULTANCY SERVICES LTD Director 2012-01-16 CURRENT 2012-01-16 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
2026-01-14Voluntary dissolution strike-off suspended
2025-12-23FIRST GAZETTE notice for voluntary strike-off
2025-12-10Application to strike the company off the register
2025-06-21REGISTERED OFFICE CHANGED ON 21/06/25 FROM Kingfisher House 21 -23 Elmfield Road Bromley BR1 1LT England
2025-06-21DIRECTOR APPOINTED MS HELEN DONOHOE
2025-06-21DIRECTOR APPOINTED MS VICTORIA EPPS-WOOD
2025-06-21APPOINTMENT TERMINATED, DIRECTOR STEPHANIE DOUGLAS
2025-06-21APPOINTMENT TERMINATED, DIRECTOR AMY PAGE
2025-03-28APPOINTMENT TERMINATED, DIRECTOR DANNY FROST
2025-01-25REGISTERED OFFICE CHANGED ON 25/01/25 FROM Northside House (Third Floor) 69 Tweedy Road Bromley BR1 3WA
2025-01-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-10-29CONFIRMATION STATEMENT MADE ON 29/10/24, WITH NO UPDATES
2024-07-31DIRECTOR APPOINTED MR DANNY FROST
2024-01-10APPOINTMENT TERMINATED, DIRECTOR DAVID ERIC BURCH
2023-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-15CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-11-04AP01DIRECTOR APPOINTED MRS STEPHANIE DOUGLAS
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CAZALY
2021-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-11-27AP01DIRECTOR APPOINTED MRS HELEN CAZALY
2020-11-26AP01DIRECTOR APPOINTED MRS AMY PAGE
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JANE SUSAN COMEAU
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-12-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JO-ANNE ELIZABETH CULLEN
2018-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-04AP01DIRECTOR APPOINTED MR DAVID ERIC BURCH
2018-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-11-28PSC07CESSATION OF CHRISTOPHER ARTHUR JOHN GLENNIE AS A PSC
2017-11-28PSC07CESSATION OF JANE SUSAN COMEAU AS A PSC
2017-08-10RES01ADOPT ARTICLES 10/08/17
2017-08-10CC04Statement of company's objects
2017-04-04AP01DIRECTOR APPOINTED MRS JO-ANNE ELIZABETH CULLEN
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH ATKINSON
2016-05-05TM02Termination of appointment of Jenny Edwards on 2016-05-05
2015-12-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 3
2015-12-07AR0121/11/15 ANNUAL RETURN FULL LIST
2015-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/15 FROM Royal Court, 81 Tweedy Road Bromley Kent BR1 1TG
2015-04-13AP01DIRECTOR APPOINTED MR CHRISTOPHER ARTHUR JOHN GLENNIE
2015-02-02AP01DIRECTOR APPOINTED MS SARAH ELIZABETH ATKINSON
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-05AR0121/11/14 ANNUAL RETURN FULL LIST
2014-11-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POULSOM
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DAVIS
2014-11-10AP03SECRETARY APPOINTED MRS JENNY EDWARDS
2014-11-10TM02Termination of appointment of Peter Graham Holland on 2014-11-08
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN DALZELL
2013-11-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-25AR0121/11/13 FULL LIST
2013-03-18CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-03-18CERTNMCOMPANY NAME CHANGED NCMA SERVICES LIMITED CERTIFICATE ISSUED ON 18/03/13
2012-11-27AR0121/11/12 FULL LIST
2012-11-21AP01DIRECTOR APPOINTED MR DAVID AMBROSE POULSOM
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHNSTON
2012-11-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-20AP01DIRECTOR APPOINTED MRS JANE SUSAN COMEAU
2011-11-30AR0126/11/11 FULL LIST
2011-10-20AP01DIRECTOR APPOINTED MRS SUSAN JEAN DAVIS
2011-10-20AP03SECRETARY APPOINTED MR PETER GRAHAM HOLLAND
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOAN MASON
2011-10-20TM02APPOINTMENT TERMINATED, SECRETARY SUSAN WATERMAN
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNA DAWSON
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-08AR0126/11/10 FULL LIST
2010-11-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-27AP01DIRECTOR APPOINTED MR IAN GILES DALZELL
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN DALZELL
2009-11-30AR0126/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN MASON / 26/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES JOHNSTON / 26/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA DAWSON / 26/11/2009
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN JANET WATERMAN / 26/11/2009
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-27288aSECRETARY APPOINTED MRS SUSAN JANET WATERMAN
2009-07-24288bAPPOINTMENT TERMINATED SECRETARY WENDY HAYWARD
2009-07-24288aDIRECTOR APPOINTED MR IAN GILES DALZELL
2008-12-18363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-11-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-07288bDIRECTOR RESIGNED
2007-11-30363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-23288aNEW DIRECTOR APPOINTED
2007-02-01363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-29288cDIRECTOR'S PARTICULARS CHANGED
2006-05-03288aNEW DIRECTOR APPOINTED
2006-05-02288aNEW DIRECTOR APPOINTED
2006-05-02288aNEW DIRECTOR APPOINTED
2006-04-28363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2006-04-28353LOCATION OF REGISTER OF MEMBERS
2006-04-28190LOCATION OF DEBENTURE REGISTER
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: ROYAL COURT 81 TWEEDY ROAD BROMLEY KENT BR1 1TW
2006-04-28288aNEW SECRETARY APPOINTED
2006-04-28288bDIRECTOR RESIGNED
2006-04-28288bDIRECTOR RESIGNED
2006-04-28288bDIRECTOR RESIGNED
2006-04-28288bSECRETARY RESIGNED
2006-03-15287REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 8 MASONS HILL BROMLEY BR2 9EY
2005-10-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-01288aNEW DIRECTOR APPOINTED
2005-02-09288aNEW DIRECTOR APPOINTED
2005-02-09288bDIRECTOR RESIGNED
2005-02-09288bDIRECTOR RESIGNED
2004-12-21363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-05363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to PACEY COMMERCIAL SERVICES 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 PACEY COMMERCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PACEY COMMERCIAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing

Intangible Assets
Patents
We have not found any records of PACEY COMMERCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PACEY COMMERCIAL SERVICES LIMITED
Trademarks
We have not found any records of PACEY COMMERCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PACEY COMMERCIAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Telford and Wrekin Council 2015-03-12 GBP £391
Surrey County Council 2014-12-19 GBP £294 Miscellaneous Insurance
Surrey County Council 2014-11-10 GBP £392 Miscellaneous Insurance
Telford and Wrekin Council 2014-07-22 GBP £294
Telford and Wrekin Council 2014-07-18 GBP £989
Windsor and Maidenhead Council 2014-07-15 GBP £450
Surrey County Council 2014-06-30 GBP £1,914
Surrey County Council 2014-06-30 GBP £1,036
Surrey County Council 2014-06-30 GBP £439
Surrey County Council 2014-06-30 GBP £296
London Borough of Barking and Dagenham Council 2014-04-22 GBP £600
London Borough of Barking and Dagenham Council 2014-04-08 GBP £600
Telford and Wrekin Council 2014-03-26 GBP £995
Telford and Wrekin Council 2014-03-17 GBP £193
Windsor and Maidenhead Council 2013-11-04 GBP £597
Telford and Wrekin Council 2013-10-24 GBP £995
Windsor and Maidenhead Council 2013-10-10 GBP £597
Telford and Wrekin Council 2013-09-18 GBP £193

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PACEY COMMERCIAL SERVICES 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 PACEY COMMERCIAL SERVICES 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 PACEY COMMERCIAL SERVICES 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.