About

Registered Number: 04060952
Date of Incorporation: 29/08/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: New Farm, Blackthorn, Bicester, Oxfordshire, OX25 1TW

 

Pacer Leisure Vehicles International Ltd was established in 2000, it's status is listed as "Active". This company has one director listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAZLEWOOD, Philip John 10 December 2006 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2019
TM01 - Termination of appointment of director 05 September 2019
AA - Annual Accounts 31 August 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 30 August 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 24 August 2017
MR01 - N/A 28 June 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 20 August 2015
AD01 - Change of registered office address 03 August 2015
AD01 - Change of registered office address 03 August 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 26 August 2013
AP01 - Appointment of director 21 August 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 31 August 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 07 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 01 October 2008
AA - Annual Accounts 30 September 2007
363s - Annual Return 14 September 2007
AA - Annual Accounts 29 March 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 21 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 October 2005
363s - Annual Return 07 September 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 28 September 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 14 June 2003
287 - Change in situation or address of Registered Office 11 June 2003
287 - Change in situation or address of Registered Office 17 February 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 23 October 2001
287 - Change in situation or address of Registered Office 03 October 2000
287 - Change in situation or address of Registered Office 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
225 - Change of Accounting Reference Date 06 September 2000
NEWINC - New incorporation documents 29 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.