Company Information for PACE HISTORICS LIMITED
UNIT 3, CATTLE SHEDS WESTON WOODS FARM, WESTON COLVILLE, CAMBRIDGE, CB21 5NR,
|
Company Registration Number
03066272
Private Limited Company
Active |
Company Name | ||
---|---|---|
PACE HISTORICS LIMITED | ||
Legal Registered Office | ||
UNIT 3, CATTLE SHEDS WESTON WOODS FARM WESTON COLVILLE CAMBRIDGE CB21 5NR Other companies in CB9 | ||
Previous Names | ||
|
Company Number | 03066272 | |
---|---|---|
Company ID Number | 03066272 | |
Date formed | 1995-06-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 09/06/2016 | |
Return next due | 07/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-06 22:06:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GARETH ALISTAIR BURNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT EDWARD MEALING |
Company Secretary | ||
MICHAEL GRAF STRASOLDO |
Director | ||
NEIL ANDREW PATTERSON |
Company Secretary | ||
NEIL ANDREW PATTERSON |
Director | ||
JANE ANTHEA LAZENBY |
Company Secretary | ||
DAVID RICHARD LAZENBY |
Director | ||
JANE ANTHEA LAZENBY |
Director | ||
MARK LEE LAZENBY |
Director | ||
WAYNE ANDREW CLAYDEN |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GB RACE ENGINEERING LIMITED | Director | 2005-01-31 | CURRENT | 2005-01-31 | Active |
Date | Document Type | Document Description |
---|---|---|
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES | ||
31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 07/11/19 | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/19 FROM Homefield Road Haverhill Suffolk CB9 8QP | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Scott Edward Mealing on 2017-11-23 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH ALISTAIR BURNETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAF STRASOLDO | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 21500 | |
AR01 | 09/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 21500 | |
AR01 | 09/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 21500 | |
AR01 | 09/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AR01 | 09/06/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 09/06/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SCOTT MEALING / 01/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SCOTT MEALING / 11/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SCOTT MEALINGS / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH ALISTAIR BURNETT / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAF STRASOLDO / 11/11/2009 | |
363a | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GARETH BURNETT / 01/06/2008 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NEIL PATTERSON | |
288a | SECRETARY APPOINTED SCOTT MEALINGS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/01/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
287 | REGISTERED OFFICE CHANGED ON 14/02/03 FROM: BURY ROAD CHEDBURGH BURY ST EDMUNDS SUFFOLK IP29 4UQ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OF1134413 | Active | Licenced property: HOMEFIELD ROAD UNIT 1 HAVERHILL GB CB9 8QP. Correspondance address: HOMEFIELD ROAD HAVERHILL GB CB9 8QP |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | SKIPTON BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF AGREEMENT FOR LEASE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-02-01 | £ 260,185 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 375,783 |
Creditors and other liabilities
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 PACE HISTORICS LIMITED
Called Up Share Capital | 2012-02-01 | £ 21,500 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 21,382 |
Current Assets | 2012-02-01 | £ 923,573 |
Debtors | 2012-02-01 | £ 293,524 |
Fixed Assets | 2012-02-01 | £ 85,585 |
Shareholder Funds | 2012-02-01 | £ 373,190 |
Stocks Inventory | 2012-02-01 | £ 608,667 |
Tangible Fixed Assets | 2012-02-01 | £ 85,585 |
Debtors and other cash assets
PACE HISTORICS LIMITED owns 1 domain names.
paceproducts.co.uk
The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as PACE HISTORICS LIMITED are:
SOCCER COACHING 2000 LIMITED | £ 247,920 |
SPORTS PLUS SCHEME LIMITED | £ 241,540 |
LET ME PLAY LIMITED | £ 233,458 |
ALL POINTS WEST LIMITED | £ 135,262 |
ROTHERHAM UNITED COMMUNITY TRUST | £ 118,051 |
LET US PLAY (WOLVERHAMPTON) | £ 64,872 |
ACTIVE CHESHIRE | £ 60,844 |
CONTINUUM SPORT AND LEISURE LTD | £ 48,129 |
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED | £ 40,787 |
READING FC COMMUNITY TRUST | £ 39,557 |
NOVA INTERNATIONAL LIMITED | £ 5,480,673 |
STEVENAGE LEISURE LIMITED | £ 2,935,770 |
YMCA SUFFOLK | £ 2,387,039 |
BERRY HILL PARK LIMITED | £ 2,046,609 |
SOLL (VALE) | £ 1,757,381 |
UK ATHLETICS LIMITED | £ 1,461,009 |
THE TOUR OF BRITAIN LIMITED | £ 1,224,290 |
BENDCRETE LEISURE LIMITED | £ 1,106,570 |
SENTINEL LEISURE TRUST | £ 1,061,051 |
FAIRWAYS LIMITED | £ 1,033,591 |
NOVA INTERNATIONAL LIMITED | £ 5,480,673 |
STEVENAGE LEISURE LIMITED | £ 2,935,770 |
YMCA SUFFOLK | £ 2,387,039 |
BERRY HILL PARK LIMITED | £ 2,046,609 |
SOLL (VALE) | £ 1,757,381 |
UK ATHLETICS LIMITED | £ 1,461,009 |
THE TOUR OF BRITAIN LIMITED | £ 1,224,290 |
BENDCRETE LEISURE LIMITED | £ 1,106,570 |
SENTINEL LEISURE TRUST | £ 1,061,051 |
FAIRWAYS LIMITED | £ 1,033,591 |
NOVA INTERNATIONAL LIMITED | £ 5,480,673 |
STEVENAGE LEISURE LIMITED | £ 2,935,770 |
YMCA SUFFOLK | £ 2,387,039 |
BERRY HILL PARK LIMITED | £ 2,046,609 |
SOLL (VALE) | £ 1,757,381 |
UK ATHLETICS LIMITED | £ 1,461,009 |
THE TOUR OF BRITAIN LIMITED | £ 1,224,290 |
BENDCRETE LEISURE LIMITED | £ 1,106,570 |
SENTINEL LEISURE TRUST | £ 1,061,051 |
FAIRWAYS LIMITED | £ 1,033,591 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84139100 | Parts of pumps for liquids, n.e.s. | |||
87032490 | Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10) | |||
84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. | |||
87089135 | Radiators for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.91.20) | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
87089135 | Radiators for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.91.20) | |||
87089135 | Radiators for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.91.20) | |||
84069010 | Stator blades, rotors and their blades, of turbines | |||
87085091 | Parts for non-driving axles, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.50.20 and of closed-die forged steel) | |||
84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. | |||
90329000 | Parts and accessories for regulating or controlling instruments and apparatus, n.e.s. | |||
84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |