Severalls Lane
Colchester
Essex
CO4 9PD
Director Name | Lee Hackett |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Rigby Drive Greasby Wirral Merseyside CH49 1RF Wales |
Secretary Name | Mrs Carol Hodkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 Clayton Lane Openshaw Manchester M11 2AS |
Director Name | Mrs Carol Hodkinson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 Clayton Lane Openshaw Manchester M11 2AS |
Director Name | Mr Lee Christopher Hackett |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(2 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Farr Hall Drive Heswall Wirral Merseyside CH60 4SF Wales |
Secretary Name | Mr Robert John Symms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 August 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Coniston Road Gatley Cheadle Cheshire SK8 4AP |
Secretary Name | Mr Neil Wilkes |
---|---|
Status | Resigned |
Appointed | 06 September 2010(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 August 2013) |
Role | Company Director |
Correspondence Address | 5th Floor Fairfax House Causton Road Colchester CO1 1RJ |
Secretary Name | Mrs Sarah Watson |
---|---|
Status | Resigned |
Appointed | 04 August 2013(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 652 The Crescent The Crescent Colchester Business Park Colchester CO4 9YQ |
Website | paceconsult.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2410142 |
Telephone region | Unknown |
Registered Address | Suite 2, Ground Floor Oyster House Severalls Lane Colchester Essex CO4 9PD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
37 at £1 | Martin Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75,047 |
Cash | £253 |
Current Liabilities | £133,550 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
9 June 2020 | Delivered on: 12 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
5 November 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
---|---|
12 June 2020 | Registration of charge 057336340001, created on 9 June 2020 (24 pages) |
10 March 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
21 November 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
19 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
21 November 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 September 2016 | Termination of appointment of Sarah Watson as a secretary on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Sarah Watson as a secretary on 30 September 2016 (1 page) |
2 June 2016 | Secretary's details changed for Mrs Sarah Goddard on 7 May 2016 (1 page) |
2 June 2016 | Secretary's details changed for Mrs Sarah Goddard on 7 May 2016 (1 page) |
5 May 2016 | Director's details changed for Mr Martin Jones on 5 May 2016 (2 pages) |
5 May 2016 | Secretary's details changed for Mrs Sarah Goddard on 5 May 2016 (1 page) |
5 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Secretary's details changed for Mrs Sarah Goddard on 5 May 2016 (1 page) |
5 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Director's details changed for Mr Martin Jones on 5 May 2016 (2 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
7 November 2014 | Registered office address changed from 5Th Floor Fairfax House Causton Road Colchester CO1 1RJ to 652 the Crescent the Crescent Colchester Business Park Colchester CO4 9YQ on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 5Th Floor Fairfax House Causton Road Colchester CO1 1RJ to 652 the Crescent the Crescent Colchester Business Park Colchester CO4 9YQ on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 5Th Floor Fairfax House Causton Road Colchester CO1 1RJ to 652 the Crescent the Crescent Colchester Business Park Colchester CO4 9YQ on 7 November 2014 (1 page) |
16 May 2014 | Termination of appointment of Neil Wilkes as a secretary (1 page) |
16 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Termination of appointment of Neil Wilkes as a secretary (1 page) |
16 May 2014 | Register(s) moved to registered office address (1 page) |
16 May 2014 | Register(s) moved to registered office address (1 page) |
16 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
31 October 2013 | Purchase of own shares. (3 pages) |
31 October 2013 | Resolutions
|
31 October 2013 | Cancellation of shares. Statement of capital on 31 October 2013
|
31 October 2013 | Cancellation of shares. Statement of capital on 31 October 2013
|
31 October 2013 | Resolutions
|
31 October 2013 | Purchase of own shares. (3 pages) |
9 September 2013 | Termination of appointment of Lee Hackett as a director (1 page) |
9 September 2013 | Termination of appointment of Lee Hackett as a director (1 page) |
27 August 2013 | Resolutions
|
27 August 2013 | Purchase of own shares. (3 pages) |
27 August 2013 | Cancellation of shares. Statement of capital on 27 August 2013
|
27 August 2013 | Resolutions
|
27 August 2013 | Resolutions
|
27 August 2013 | Purchase of own shares. (3 pages) |
27 August 2013 | Cancellation of shares. Statement of capital on 27 August 2013
|
27 August 2013 | Resolutions
|
8 August 2013 | Appointment of Mrs Sarah Goddard as a secretary (2 pages) |
8 August 2013 | Appointment of Mrs Sarah Goddard as a secretary (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
18 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
11 July 2012 | Purchase of own shares. (3 pages) |
11 July 2012 | Purchase of own shares. (3 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 June 2012 | Cancellation of shares. Statement of capital on 27 June 2012
|
27 June 2012 | Resolutions
|
27 June 2012 | Resolutions
|
27 June 2012 | Resolutions
|
27 June 2012 | Resolutions
|
27 June 2012 | Resolutions
|
27 June 2012 | Cancellation of shares. Statement of capital on 27 June 2012
|
27 June 2012 | Resolutions
|
27 June 2012 | Resolutions
|
27 June 2012 | Resolutions
|
27 June 2012 | Resolutions
|
27 June 2012 | Resolutions
|
2 April 2012 | Register inspection address has been changed from 5Th Floor Horton House Exchange Flags Liverpool L2 3PF United Kingdom (1 page) |
2 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Register inspection address has been changed from 5Th Floor Horton House Exchange Flags Liverpool L2 3PF United Kingdom (1 page) |
2 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Registered office address changed from 5Th Floor, Horton House Exchange Flags Liverpool L2 3PF United Kingdom on 29 June 2011 (1 page) |
29 June 2011 | Registered office address changed from 5Th Floor, Horton House Exchange Flags Liverpool L2 3PF United Kingdom on 29 June 2011 (1 page) |
28 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
13 September 2010 | Termination of appointment of Robert Symms as a secretary (1 page) |
13 September 2010 | Appointment of Mr Neil Wilkes as a secretary (1 page) |
13 September 2010 | Registered office address changed from 256 Europa Boulevard Westbrook Warrington Cheshire WA5 7TN United Kingdom on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from 256 Europa Boulevard Westbrook Warrington Cheshire WA5 7TN United Kingdom on 13 September 2010 (1 page) |
13 September 2010 | Termination of appointment of Robert Symms as a secretary (1 page) |
13 September 2010 | Appointment of Mr Neil Wilkes as a secretary (1 page) |
12 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 April 2010 | Register(s) moved to registered inspection location (1 page) |
17 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (7 pages) |
17 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (7 pages) |
17 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (7 pages) |
17 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Director's details changed for Mr Martin Jones on 31 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Mr Martin Jones on 31 October 2009 (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 April 2009 | Return made up to 07/03/09; full list of members (7 pages) |
16 April 2009 | Return made up to 07/03/09; full list of members (7 pages) |
20 February 2009 | Secretary appointed mr robert john symms (1 page) |
20 February 2009 | Secretary appointed mr robert john symms (1 page) |
20 February 2009 | Appointment terminated director carol hodkinson (1 page) |
20 February 2009 | Appointment terminated secretary carol hodkinson (1 page) |
20 February 2009 | Appointment terminated secretary carol hodkinson (1 page) |
20 February 2009 | Appointment terminated director carol hodkinson (1 page) |
16 February 2009 | Memorandum and Articles of Association (7 pages) |
16 February 2009 | Memorandum and Articles of Association (7 pages) |
7 February 2009 | Company name changed pace acoustic consulting LIMITED\certificate issued on 09/02/09 (2 pages) |
7 February 2009 | Company name changed pace acoustic consulting LIMITED\certificate issued on 09/02/09 (2 pages) |
23 September 2008 | Director appointed mr lee christopher hackett (1 page) |
23 September 2008 | Director appointed mr lee christopher hackett (1 page) |
10 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from 18 eagle park, eagle park drive warrington cheshire WA2 8JA (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 18 eagle park, eagle park drive warrington cheshire WA2 8JA (1 page) |
1 April 2008 | Return made up to 07/03/08; full list of members (7 pages) |
1 April 2008 | Return made up to 07/03/08; full list of members (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
16 March 2007 | Return made up to 07/03/07; full list of members (5 pages) |
16 March 2007 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
16 March 2007 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
16 March 2007 | Return made up to 07/03/07; full list of members (5 pages) |
11 July 2006 | Ad 25/05/06--------- £ si 159@1=159 £ ic 1/160 (4 pages) |
11 July 2006 | Ad 25/05/06--------- £ si 159@1=159 £ ic 1/160 (4 pages) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | Director resigned (1 page) |
29 March 2006 | Company name changed pace acoustic consultants limite d\certificate issued on 29/03/06 (2 pages) |
29 March 2006 | Company name changed pace acoustic consultants limite d\certificate issued on 29/03/06 (2 pages) |
7 March 2006 | Incorporation (11 pages) |
7 March 2006 | Incorporation (11 pages) |