About

Registered Number: 03927099
Date of Incorporation: 16/02/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: 200 Ridgeway Road, Sheffield, South Yorkshire, S12 2TA

 

Pace Insurance Services Ltd was established in 2000, it's status is listed as "Active". The companies directors are listed as Armitage, Paul Andrew, Smith, Brian, Bates, Mark, Evans, Huw Merfyn, Mace, James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Brian 17 February 2000 - 1
BATES, Mark 17 February 2000 29 September 2008 1
EVANS, Huw Merfyn 17 February 2000 22 March 2016 1
MACE, James 17 February 2000 02 April 2009 1
Secretary Name Appointed Resigned Total Appointments
ARMITAGE, Paul Andrew 12 February 2013 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
AR01 - Annual Return 23 February 2016
CH01 - Change of particulars for director 23 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 15 December 2014
AP01 - Appointment of director 06 November 2014
AP01 - Appointment of director 06 November 2014
AP01 - Appointment of director 06 November 2014
AP01 - Appointment of director 06 November 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 10 December 2013
AP03 - Appointment of secretary 19 February 2013
AR01 - Annual Return 19 February 2013
TM02 - Termination of appointment of secretary 19 February 2013
AA - Annual Accounts 26 December 2012
AR01 - Annual Return 06 March 2012
RESOLUTIONS - N/A 10 January 2012
SH01 - Return of Allotment of shares 10 January 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 01 February 2010
288b - Notice of resignation of directors or secretaries 09 April 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 01 February 2009
288b - Notice of resignation of directors or secretaries 02 October 2008
363s - Annual Return 05 March 2008
AA - Annual Accounts 06 June 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 09 May 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 15 May 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 22 May 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 25 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
225 - Change of Accounting Reference Date 14 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
287 - Change in situation or address of Registered Office 09 August 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
287 - Change in situation or address of Registered Office 24 February 2000
NEWINC - New incorporation documents 16 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.