About

Registered Number: 03355409
Date of Incorporation: 17/04/1997 (27 years ago)
Company Status: Active
Registered Address: Milestone Hall Grimsditch Lane, Lower Whitley, Warrington, Cheshire, WA4 4EB,

 

Based in Warrington, Pace Engineering & Construction Ltd was established in 1997, it's status in the Companies House registry is set to "Active". The company has 2 directors listed as Tomlinson, Catherine, Whiteley, Simon Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITELEY, Simon Thomas 17 April 1997 - 1
Secretary Name Appointed Resigned Total Appointments
TOMLINSON, Catherine 10 September 2007 - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 31 January 2019
AD01 - Change of registered office address 04 January 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 29 January 2017
AR01 - Annual Return 15 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 May 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 17 May 2014
CH03 - Change of particulars for secretary 17 May 2014
CH01 - Change of particulars for director 17 May 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 23 April 2012
CH03 - Change of particulars for secretary 23 April 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 17 April 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
287 - Change in situation or address of Registered Office 19 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 May 2008
353 - Register of members 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 02 July 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 08 May 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 07 December 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 18 May 2004
363s - Annual Return 02 May 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 22 April 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 19 April 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 17 August 2000
363s - Annual Return 17 August 2000
AA - Annual Accounts 03 March 2000
AA - Annual Accounts 18 February 1999
363s - Annual Return 07 May 1998
287 - Change in situation or address of Registered Office 03 June 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
287 - Change in situation or address of Registered Office 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1997
NEWINC - New incorporation documents 17 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.