PACE PRODUCTS (ANGLIA) LIMITED
SUFFOLK

Hellopages » Suffolk » St Edmundsbury » CB9 8QP

Company number 03066272
Status Active
Incorporation Date 9 June 1995
Company Type Private Limited Company
Address HOMEFIELD ROAD, HAVERHILL, SUFFOLK, CB9 8QP
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 21,500 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of PACE PRODUCTS (ANGLIA) LIMITED are www.paceproductsanglia.co.uk, and www.pace-products-anglia.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty years and four months. Pace Products Anglia Limited is a Private Limited Company. The company registration number is 03066272. Pace Products Anglia Limited has been working since 09 June 1995. The present status of the company is Active. The registered address of Pace Products Anglia Limited is Homefield Road Haverhill Suffolk Cb9 8qp. The company`s financial liabilities are £601k. It is £-29.84k against last year. The cash in hand is £0.32k. It is £-8.25k against last year. And the total assets are £1405.77k, which is £200.37k against last year. MEALING, Scott Edward is a Secretary of the company. BURNETT, Gareth Alistair is a Director of the company. STRASOLDO, Michael Graf is a Director of the company. Secretary LAZENBY, Jane Anthea has been resigned. Secretary PATTERSON, Neil Andrew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CLAYDEN, Wayne Andrew has been resigned. Director LAZENBY, David Richard has been resigned. Director LAZENBY, Jane Anthea has been resigned. Director LAZENBY, Mark Lee has been resigned. Director PATTERSON, Neil Andrew has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other sports activities".


pace products (anglia) Key Finiance

LIABILITIES £601k
-5%
CASH £0.32k
-97%
TOTAL ASSETS £1405.77k
+16%
All Financial Figures

Current Directors

Secretary
MEALING, Scott Edward
Appointed Date: 21 January 2008

Director
BURNETT, Gareth Alistair
Appointed Date: 09 January 2007
63 years old

Director
STRASOLDO, Michael Graf
Appointed Date: 09 January 2007
69 years old

Resigned Directors

Secretary
LAZENBY, Jane Anthea
Resigned: 09 January 2007
Appointed Date: 30 June 1995

Secretary
PATTERSON, Neil Andrew
Resigned: 19 January 2008
Appointed Date: 09 January 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 June 1995
Appointed Date: 09 June 1995

Director
CLAYDEN, Wayne Andrew
Resigned: 24 December 2003
Appointed Date: 01 September 2001
56 years old

Director
LAZENBY, David Richard
Resigned: 09 January 2007
Appointed Date: 30 June 1995
89 years old

Director
LAZENBY, Jane Anthea
Resigned: 09 January 2007
Appointed Date: 30 June 1995
79 years old

Director
LAZENBY, Mark Lee
Resigned: 09 January 2007
Appointed Date: 12 June 2000
54 years old

Director
PATTERSON, Neil Andrew
Resigned: 19 January 2008
Appointed Date: 01 September 2001
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 June 1995
Appointed Date: 09 June 1995

PACE PRODUCTS (ANGLIA) LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
20 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 21,500

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
23 Jul 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 21,500

31 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 77 more events
19 Jul 1995
Nc inc already adjusted 30/06/95
19 Jul 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

19 Jul 1995
Registered office changed on 19/07/95 from: classic house 174-180 old street london EC1V 9BP

12 Jul 1995
Company name changed speed 5028 LIMITED\certificate issued on 13/07/95
09 Jun 1995
Incorporation

PACE PRODUCTS (ANGLIA) LIMITED Charges

23 June 2011
Guarantee & debenture
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 July 2010
Debenture
Delivered: 4 August 2010
Status: Satisfied on 15 September 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 July 2005
Debenture
Delivered: 29 July 2005
Status: Satisfied on 22 November 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2004
Legal charge
Delivered: 3 February 2004
Status: Satisfied on 15 September 2011
Persons entitled: Skipton Building Society
Description: L/H land and buildings on the north side of homefield road…
1 October 2003
Legal charge
Delivered: 7 October 2003
Status: Satisfied on 15 September 2011
Persons entitled: National Westminster Bank PLC
Description: L/H land at homefield road, haverhill, suffolk. By way of…
28 August 2002
Charge of agreement for lease
Delivered: 11 September 2002
Status: Satisfied on 18 November 2006
Persons entitled: National Westminster Bank PLC
Description: An agreement dated 28 february 2002 and made between the…
21 September 2001
Legal charge
Delivered: 25 September 2001
Status: Satisfied on 18 December 2006
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north of bury road, chedburgh, bury st…
22 August 2001
Debenture
Delivered: 31 August 2001
Status: Satisfied on 5 November 2003
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…