Company NamePace Consult Limited
DirectorMartin Jones
Company StatusActive
Company Number05733634
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)
Previous NamesPace Acoustic Consultants Limited and Pace Acoustic Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Martin Jones
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(1 month, 3 weeks after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Oyster House
Severalls Lane
Colchester
Essex
CO4 9PD
Director NameLee Hackett
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Rigby Drive
Greasby
Wirral
Merseyside
CH49 1RF
Wales
Secretary NameMrs Carol Hodkinson
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Clayton Lane
Openshaw
Manchester
M11 2AS
Director NameMrs Carol Hodkinson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 20 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Clayton Lane
Openshaw
Manchester
M11 2AS
Director NameMr Lee Christopher Hackett
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(2 years, 5 months after company formation)
Appointment Duration5 years (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Farr Hall Drive
Heswall
Wirral
Merseyside
CH60 4SF
Wales
Secretary NameMr Robert John Symms
NationalityBritish
StatusResigned
Appointed20 February 2009(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Coniston Road
Gatley
Cheadle
Cheshire
SK8 4AP
Secretary NameMr Neil Wilkes
StatusResigned
Appointed06 September 2010(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 August 2013)
RoleCompany Director
Correspondence Address5th Floor Fairfax House
Causton Road
Colchester
CO1 1RJ
Secretary NameMrs Sarah Watson
StatusResigned
Appointed04 August 2013(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2016)
RoleCompany Director
Correspondence Address652 The Crescent The Crescent
Colchester Business Park
Colchester
CO4 9YQ

Contact

Websitepaceconsult.co.uk
Email address[email protected]
Telephone0845 2410142
Telephone regionUnknown

Location

Registered AddressSuite 2, Ground Floor Oyster House
Severalls Lane
Colchester
Essex
CO4 9PD
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Shareholders

37 at £1Martin Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£75,047
Cash£253
Current Liabilities£133,550

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Charges

9 June 2020Delivered on: 12 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

5 November 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
12 June 2020Registration of charge 057336340001, created on 9 June 2020 (24 pages)
10 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
21 November 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 30 September 2018 (10 pages)
19 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
21 November 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 September 2016Termination of appointment of Sarah Watson as a secretary on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Sarah Watson as a secretary on 30 September 2016 (1 page)
2 June 2016Secretary's details changed for Mrs Sarah Goddard on 7 May 2016 (1 page)
2 June 2016Secretary's details changed for Mrs Sarah Goddard on 7 May 2016 (1 page)
5 May 2016Director's details changed for Mr Martin Jones on 5 May 2016 (2 pages)
5 May 2016Secretary's details changed for Mrs Sarah Goddard on 5 May 2016 (1 page)
5 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 37
(4 pages)
5 May 2016Secretary's details changed for Mrs Sarah Goddard on 5 May 2016 (1 page)
5 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 37
(4 pages)
5 May 2016Director's details changed for Mr Martin Jones on 5 May 2016 (2 pages)
11 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 37
(4 pages)
14 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 37
(4 pages)
14 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 37
(4 pages)
7 November 2014Registered 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 2014Registered 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 2014Registered 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 2014Termination of appointment of Neil Wilkes as a secretary (1 page)
16 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 37
(5 pages)
16 May 2014Termination of appointment of Neil Wilkes as a secretary (1 page)
16 May 2014Register(s) moved to registered office address (1 page)
16 May 2014Register(s) moved to registered office address (1 page)
16 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 37
(5 pages)
16 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 37
(5 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
31 October 2013Purchase of own shares. (3 pages)
31 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 October 2013Cancellation of shares. Statement of capital on 31 October 2013
  • GBP 37
(4 pages)
31 October 2013Cancellation of shares. Statement of capital on 31 October 2013
  • GBP 37
(4 pages)
31 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 October 2013Purchase of own shares. (3 pages)
9 September 2013Termination of appointment of Lee Hackett as a director (1 page)
9 September 2013Termination of appointment of Lee Hackett as a director (1 page)
27 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
27 August 2013Purchase of own shares. (3 pages)
27 August 2013Cancellation of shares. Statement of capital on 27 August 2013
  • GBP 83
(4 pages)
27 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
27 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
27 August 2013Purchase of own shares. (3 pages)
27 August 2013Cancellation of shares. Statement of capital on 27 August 2013
  • GBP 83
(4 pages)
27 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
8 August 2013Appointment of Mrs Sarah Goddard as a secretary (2 pages)
8 August 2013Appointment of Mrs Sarah Goddard as a secretary (2 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
11 July 2012Purchase of own shares. (3 pages)
11 July 2012Purchase of own shares. (3 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 June 2012Cancellation of shares. Statement of capital on 27 June 2012
  • GBP 103
(4 pages)
27 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
27 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
27 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
27 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
27 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 June 2012Cancellation of shares. Statement of capital on 27 June 2012
  • GBP 103
(4 pages)
27 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
27 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
27 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
27 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
2 April 2012Register inspection address has been changed from 5Th Floor Horton House Exchange Flags Liverpool L2 3PF United Kingdom (1 page)
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
2 April 2012Register inspection address has been changed from 5Th Floor Horton House Exchange Flags Liverpool L2 3PF United Kingdom (1 page)
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Registered office address changed from 5Th Floor, Horton House Exchange Flags Liverpool L2 3PF United Kingdom on 29 June 2011 (1 page)
29 June 2011Registered office address changed from 5Th Floor, Horton House Exchange Flags Liverpool L2 3PF United Kingdom on 29 June 2011 (1 page)
28 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
13 September 2010Termination of appointment of Robert Symms as a secretary (1 page)
13 September 2010Appointment of Mr Neil Wilkes as a secretary (1 page)
13 September 2010Registered office address changed from 256 Europa Boulevard Westbrook Warrington Cheshire WA5 7TN United Kingdom on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 256 Europa Boulevard Westbrook Warrington Cheshire WA5 7TN United Kingdom on 13 September 2010 (1 page)
13 September 2010Termination of appointment of Robert Symms as a secretary (1 page)
13 September 2010Appointment of Mr Neil Wilkes as a secretary (1 page)
12 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 April 2010Register(s) moved to registered inspection location (1 page)
17 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
17 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
17 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
17 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Director's details changed for Mr Martin Jones on 31 October 2009 (2 pages)
16 April 2010Director's details changed for Mr Martin Jones on 31 October 2009 (2 pages)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 April 2009Return made up to 07/03/09; full list of members (7 pages)
16 April 2009Return made up to 07/03/09; full list of members (7 pages)
20 February 2009Secretary appointed mr robert john symms (1 page)
20 February 2009Secretary appointed mr robert john symms (1 page)
20 February 2009Appointment terminated director carol hodkinson (1 page)
20 February 2009Appointment terminated secretary carol hodkinson (1 page)
20 February 2009Appointment terminated secretary carol hodkinson (1 page)
20 February 2009Appointment terminated director carol hodkinson (1 page)
16 February 2009Memorandum and Articles of Association (7 pages)
16 February 2009Memorandum and Articles of Association (7 pages)
7 February 2009Company name changed pace acoustic consulting LIMITED\certificate issued on 09/02/09 (2 pages)
7 February 2009Company name changed pace acoustic consulting LIMITED\certificate issued on 09/02/09 (2 pages)
23 September 2008Director appointed mr lee christopher hackett (1 page)
23 September 2008Director appointed mr lee christopher hackett (1 page)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 July 2008Registered office changed on 09/07/2008 from 18 eagle park, eagle park drive warrington cheshire WA2 8JA (1 page)
9 July 2008Registered office changed on 09/07/2008 from 18 eagle park, eagle park drive warrington cheshire WA2 8JA (1 page)
1 April 2008Return made up to 07/03/08; full list of members (7 pages)
1 April 2008Return made up to 07/03/08; full list of members (7 pages)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 March 2007Return made up to 07/03/07; full list of members (5 pages)
16 March 2007Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
16 March 2007Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
16 March 2007Return made up to 07/03/07; full list of members (5 pages)
11 July 2006Ad 25/05/06--------- £ si 159@1=159 £ ic 1/160 (4 pages)
11 July 2006Ad 25/05/06--------- £ si 159@1=159 £ ic 1/160 (4 pages)
17 May 2006New director appointed (1 page)
17 May 2006New director appointed (1 page)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (1 page)
17 May 2006New director appointed (1 page)
17 May 2006Director resigned (1 page)
29 March 2006Company name changed pace acoustic consultants limite d\certificate issued on 29/03/06 (2 pages)
29 March 2006Company name changed pace acoustic consultants limite d\certificate issued on 29/03/06 (2 pages)
7 March 2006Incorporation (11 pages)
7 March 2006Incorporation (11 pages)