PACENODE LIMITED
BUCKLEY

Hellopages » Flintshire » Flintshire » CH7 3NH

Company number 06060485
Status Active
Incorporation Date 22 January 2007
Company Type Private Limited Company
Address 17 TRAM ROAD, BUCKLEY, FLINTSHIRE, CH7 3NH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 1 . The most likely internet sites of PACENODE LIMITED are www.pacenode.co.uk, and www.pacenode.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Pacenode Limited is a Private Limited Company. The company registration number is 06060485. Pacenode Limited has been working since 22 January 2007. The present status of the company is Active. The registered address of Pacenode Limited is 17 Tram Road Buckley Flintshire Ch7 3nh. The company`s financial liabilities are £3.44k. It is £-17.96k against last year. The cash in hand is £3.38k. It is £-10.6k against last year. And the total assets are £10.55k, which is £-10.95k against last year. HALLAM, Sheila is a Secretary of the company. HALLAM, Natalie is a Director of the company. Secretary 3RD OPTION (SECRETARIES) LIMITED has been resigned. Secretary A.C. SECRETARIES LIMITED has been resigned. Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


pacenode Key Finiance

LIABILITIES £3.44k
-84%
CASH £3.38k
-76%
TOTAL ASSETS £10.55k
-51%
All Financial Figures

Current Directors

Secretary
HALLAM, Sheila
Appointed Date: 01 August 2007

Director
HALLAM, Natalie
Appointed Date: 22 January 2007
46 years old

Resigned Directors

Secretary
3RD OPTION (SECRETARIES) LIMITED
Resigned: 01 August 2007
Appointed Date: 22 January 2007

Secretary
A.C. SECRETARIES LIMITED
Resigned: 22 January 2007
Appointed Date: 22 January 2007

Director
A.C. DIRECTORS LIMITED
Resigned: 22 January 2007
Appointed Date: 22 January 2007

Persons With Significant Control

Miss Natalie Hallam
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

PACENODE LIMITED Events

23 Jan 2017
Confirmation statement made on 22 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
01 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1

20 Oct 2015
Total exemption small company accounts made up to 31 January 2015
13 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1

...
... and 24 more events
14 Feb 2007
New director appointed
14 Feb 2007
Registered office changed on 14/02/07 from: four rivers house fentiman walk hertford SG14 1DB
14 Feb 2007
Director resigned
14 Feb 2007
Secretary resigned
22 Jan 2007
Incorporation