About

Registered Number: 04926264
Date of Incorporation: 08/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: Upper Medhurst Green Farm, Congleton, Cheshire, CW12 4TA

 

Pace's Farm Eggs Ltd was registered on 08 October 2003, it's status in the Companies House registry is set to "Active". There are 6 directors listed for the organisation. We do not know the number of employees at this company.

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.