About

Registered Number: 04732109
Date of Incorporation: 13/04/2003 (21 years ago)
Company Status: Active
Registered Address: 200 Cedarwood, Crockford Lane, Chineham Business Park, Basingstoke, RG24 8WD,

 

Pacer Cats (UK) Ltd was founded on 13 April 2003 and has its registered office in Basingstoke. There are 4 directors listed for Pacer Cats (UK) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULD, Stephen 15 July 2003 23 August 2004 1
Secretary Name Appointed Resigned Total Appointments
CHANDLER, Victoria Anne 17 August 2016 - 1
SADLER, Stephen 11 March 2011 23 December 2011 1
WARWICK-SAUNDERS, Richard Meirion 23 December 2011 05 August 2016 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 26 June 2019
AP01 - Appointment of director 01 May 2019
TM01 - Termination of appointment of director 01 May 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 24 April 2017
AD01 - Change of registered office address 24 March 2017
AA - Annual Accounts 05 October 2016
MR04 - N/A 23 August 2016
TM02 - Termination of appointment of secretary 17 August 2016
AP03 - Appointment of secretary 17 August 2016
AA01 - Change of accounting reference date 01 July 2016
AR01 - Annual Return 11 May 2016
TM01 - Termination of appointment of director 18 December 2015
AP01 - Appointment of director 04 December 2015
AA - Annual Accounts 14 November 2015
DISS40 - Notice of striking-off action discontinued 04 November 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AP01 - Appointment of director 18 June 2015
TM01 - Termination of appointment of director 11 June 2015
AR01 - Annual Return 13 April 2015
TM01 - Termination of appointment of director 04 December 2014
AP01 - Appointment of director 04 December 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 18 April 2014
AP01 - Appointment of director 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
AA - Annual Accounts 26 June 2013
AP01 - Appointment of director 02 June 2013
TM01 - Termination of appointment of director 02 June 2013
AR01 - Annual Return 04 May 2013
MG01 - Particulars of a mortgage or charge 25 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 July 2012
AR01 - Annual Return 23 April 2012
TM01 - Termination of appointment of director 11 April 2012
AD01 - Change of registered office address 20 March 2012
TM01 - Termination of appointment of director 20 March 2012
AP01 - Appointment of director 20 March 2012
AP03 - Appointment of secretary 05 January 2012
AP01 - Appointment of director 05 January 2012
AP01 - Appointment of director 05 January 2012
TM02 - Termination of appointment of secretary 05 January 2012
AA - Annual Accounts 29 December 2011
AP01 - Appointment of director 03 November 2011
TM01 - Termination of appointment of director 02 November 2011
AA01 - Change of accounting reference date 13 September 2011
AR01 - Annual Return 03 May 2011
TM02 - Termination of appointment of secretary 11 March 2011
AP03 - Appointment of secretary 11 March 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 14 December 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
AA - Annual Accounts 05 February 2009
287 - Change in situation or address of Registered Office 22 December 2008
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
363a - Annual Return 22 September 2008
363s - Annual Return 20 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
287 - Change in situation or address of Registered Office 12 February 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 02 July 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 17 May 2004
395 - Particulars of a mortgage or charge 09 August 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
225 - Change of Accounting Reference Date 29 July 2003
287 - Change in situation or address of Registered Office 29 July 2003
CERTNM - Change of name certificate 16 July 2003
NEWINC - New incorporation documents 13 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 September 2012 Fully Satisfied

N/A

Debenture 06 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.