About

Registered Number: 03233448
Date of Incorporation: 02/08/1996 (28 years and 8 months ago)
Company Status: Active
Registered Address: Victoria Road, Saltaire, West Yorkshire, BD18 3LF

 

Established in 1996, Pace Distribution (Overseas) Ltd has its registered office in Saltaire, West Yorkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The organisation has one director listed as Edward, Dawn Mary Alexandra.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EDWARD, Dawn Mary Alexandra 27 July 2014 03 March 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 19 August 2020
RESOLUTIONS - N/A 19 August 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2020
DS01 - Striking off application by a company 03 August 2020
CS01 - N/A 27 May 2020
RESOLUTIONS - N/A 09 April 2020
SH19 - Statement of capital 09 April 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 April 2020
CAP-SS - N/A 09 April 2020
AP01 - Appointment of director 26 March 2020
TM01 - Termination of appointment of director 26 March 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 16 August 2019
RESOLUTIONS - N/A 18 April 2019
SH01 - Return of Allotment of shares 17 April 2019
AP01 - Appointment of director 10 April 2019
AP01 - Appointment of director 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
SH19 - Statement of capital 09 April 2019
RESOLUTIONS - N/A 08 April 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 April 2019
CAP-SS - N/A 08 April 2019
MR04 - N/A 16 November 2018
MR04 - N/A 16 November 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 03 August 2018
TM01 - Termination of appointment of director 15 June 2018
AP01 - Appointment of director 15 June 2018
RESOLUTIONS - N/A 05 January 2018
MR01 - N/A 26 October 2017
RESOLUTIONS - N/A 23 October 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 10 August 2017
PSC02 - N/A 10 August 2017
RESOLUTIONS - N/A 11 May 2017
AA - Annual Accounts 07 October 2016
MR01 - N/A 05 September 2016
CS01 - N/A 16 August 2016
MA - Memorandum and Articles 25 July 2016
RESOLUTIONS - N/A 06 July 2016
TM01 - Termination of appointment of director 14 April 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
TM02 - Termination of appointment of secretary 04 March 2016
AA - Annual Accounts 13 October 2015
MISC - Miscellaneous document 18 August 2015
AR01 - Annual Return 07 August 2015
MISC - Miscellaneous document 04 August 2015
AUD - Auditor's letter of resignation 20 July 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 15 August 2014
AP01 - Appointment of director 12 August 2014
AP03 - Appointment of secretary 12 August 2014
TM02 - Termination of appointment of secretary 12 August 2014
TM01 - Termination of appointment of director 28 July 2014
RESOLUTIONS - N/A 13 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 December 2013
SH19 - Statement of capital 13 December 2013
CAP-SS - N/A 13 December 2013
AP01 - Appointment of director 03 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 23 August 2012
AP01 - Appointment of director 01 June 2012
TM01 - Termination of appointment of director 23 April 2012
TM01 - Termination of appointment of director 21 December 2011
RESOLUTIONS - N/A 08 December 2011
SH01 - Return of Allotment of shares 08 December 2011
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 17 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2010
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 02 August 2010
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 12 August 2009
RESOLUTIONS - N/A 22 December 2008
395 - Particulars of a mortgage or charge 20 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 28 August 2008
287 - Change in situation or address of Registered Office 03 June 2008
AA - Annual Accounts 02 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
363a - Annual Return 28 August 2007
225 - Change of Accounting Reference Date 09 August 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
AA - Annual Accounts 05 April 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
RESOLUTIONS - N/A 15 February 2007
RESOLUTIONS - N/A 15 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2007
395 - Particulars of a mortgage or charge 20 January 2007
363a - Annual Return 23 August 2006
395 - Particulars of a mortgage or charge 11 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
AA - Annual Accounts 04 April 2006
363a - Annual Return 09 August 2005
AA - Annual Accounts 30 March 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2004
363a - Annual Return 26 August 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 21 August 2003
AA - Annual Accounts 26 February 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
363a - Annual Return 22 August 2002
395 - Particulars of a mortgage or charge 09 July 2002
AA - Annual Accounts 22 March 2002
363a - Annual Return 28 August 2001
RESOLUTIONS - N/A 07 August 2001
RESOLUTIONS - N/A 07 August 2001
RESOLUTIONS - N/A 07 August 2001
MEM/ARTS - N/A 07 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2001
123 - Notice of increase in nominal capital 07 August 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 16 August 2000
AA - Annual Accounts 24 March 2000
363a - Annual Return 25 August 1999
AA - Annual Accounts 29 March 1999
363a - Annual Return 26 August 1998
287 - Change in situation or address of Registered Office 08 December 1997
288b - Notice of resignation of directors or secretaries 01 December 1997
288b - Notice of resignation of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
AA - Annual Accounts 24 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
363a - Annual Return 02 September 1997
225 - Change of Accounting Reference Date 21 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1997
287 - Change in situation or address of Registered Office 25 September 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
CERTNM - Change of name certificate 02 September 1996
NEWINC - New incorporation documents 02 August 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2017 Fully Satisfied

N/A

A registered charge 30 August 2016 Fully Satisfied

N/A

Debenture 16 December 2008 Fully Satisfied

N/A

Debenture 12 January 2007 Fully Satisfied

N/A

Guarantee & debenture 11 August 2006 Fully Satisfied

N/A

Guarantee and debenture 27 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.