About

Registered Number: 04926264
Date of Incorporation: 08/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Upper Medhurst Green Farm, Congleton, Cheshire, CW12 4TA

 

Founded in 2003, Pace's Farm Eggs Ltd has its registered office in Congleton, it has a status of "Active". There are 6 directors listed for Pace's Farm Eggs Ltd at Companies House. We don't currently know the number of employees at Pace's Farm Eggs Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PACE, Jill 08 October 2003 - 1
PACE, Leanne Sarah 01 October 2017 - 1
PACE, Margaret Emily 08 October 2003 - 1
PACE, Reginald Anthony 08 October 2003 - 1
PACE, Samuel James 08 October 2003 - 1
PACE, Steven Colin 01 October 2017 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 05 October 2020
CH01 - Change of particulars for director 05 October 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 27 September 2018
CH01 - Change of particulars for director 27 September 2018
CH01 - Change of particulars for director 24 September 2018
CH01 - Change of particulars for director 24 September 2018
AP01 - Appointment of director 24 September 2018
AP01 - Appointment of director 24 September 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 01 October 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 01 October 2015
CH01 - Change of particulars for director 30 September 2015
AD01 - Change of registered office address 29 September 2015
CH01 - Change of particulars for director 28 September 2015
CH03 - Change of particulars for secretary 28 September 2015
MR01 - N/A 06 March 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 26 September 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 09 September 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 30 September 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 22 September 2008
363s - Annual Return 02 October 2007
AA - Annual Accounts 20 September 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 02 October 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 22 July 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 14 October 2004
288c - Notice of change of directors or secretaries or in their particulars 03 November 2003
288c - Notice of change of directors or secretaries or in their particulars 03 November 2003
288c - Notice of change of directors or secretaries or in their particulars 03 November 2003
288c - Notice of change of directors or secretaries or in their particulars 03 November 2003
225 - Change of Accounting Reference Date 29 October 2003
NEWINC - New incorporation documents 08 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.