About

Registered Number: 05994279
Date of Incorporation: 09/11/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: Victoria Road, Saltaire, West Yorkshire, BD18 3LF

 

Established in 2006, Pace Overseas Distribution Ltd has its registered office in Saltaire. The companies directors are listed as Edward, Dawn Mary Alexandra, Mccarthy, Shane, Slee, Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY, Shane 09 November 2006 08 April 2014 1
SLEE, Richard 16 February 2009 14 March 2010 1
Secretary Name Appointed Resigned Total Appointments
EDWARD, Dawn Mary Alexandra 09 November 2006 03 March 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 26 March 2020
TM01 - Termination of appointment of director 26 March 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 02 October 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
MR04 - N/A 08 April 2019
MR04 - N/A 08 April 2019
CS01 - N/A 18 December 2018
PSC02 - N/A 18 December 2018
PSC07 - N/A 18 December 2018
AA - Annual Accounts 17 September 2018
TM01 - Termination of appointment of director 15 June 2018
AP01 - Appointment of director 15 June 2018
RESOLUTIONS - N/A 05 January 2018
CS01 - N/A 13 November 2017
MR01 - N/A 26 October 2017
RESOLUTIONS - N/A 23 October 2017
AA - Annual Accounts 02 October 2017
RESOLUTIONS - N/A 11 May 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 07 October 2016
MR01 - N/A 05 September 2016
RESOLUTIONS - N/A 06 July 2016
MA - Memorandum and Articles 06 July 2016
TM01 - Termination of appointment of director 14 April 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 03 March 2016
TM01 - Termination of appointment of director 03 March 2016
TM02 - Termination of appointment of secretary 03 March 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 13 October 2015
MISC - Miscellaneous document 18 August 2015
MISC - Miscellaneous document 04 August 2015
AUD - Auditor's letter of resignation 20 July 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 03 October 2014
AP01 - Appointment of director 12 August 2014
AP01 - Appointment of director 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 06 July 2010
TM01 - Termination of appointment of director 01 July 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 10 September 2008
287 - Change in situation or address of Registered Office 03 June 2008
363a - Annual Return 22 November 2007
225 - Change of Accounting Reference Date 09 October 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
NEWINC - New incorporation documents 09 November 2006

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

Standard Industrial Classification (SIC)

No SIC found.