Company NameSanjeev 1979 Limited
Company StatusActive
Company Number03205716
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 11 months ago)
Previous NamePace Industries Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Rajeev Kumar
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1996(2 months after company formation)
Appointment Duration27 years, 9 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address140 Cheetham Hill Road
Manchester
M8 8PZ
Secretary NameMr Sanjeev Kumar
NationalityBritish
StatusCurrent
Appointed02 August 1996(2 months after company formation)
Appointment Duration27 years, 9 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address9 Weston Road
Wilmslow
Cheshire
SK9 2AN
Director NameMr Sanjeev Kumar
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2010(14 years, 1 month after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Cheetham Hill Road
Manchester
M8 8PZ
Director NameMr Bimal Kumar
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2010(14 years, 4 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Cheetham Hill Road
Manchester
M8 8PZ
Director NameMrs Amy Kumar
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2021(25 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Cheetham Hill Road
Manchester
M8 8PZ
Director NameMrs Aneetha Kumar
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2021(25 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Cheetham Hill Road
Manchester
M8 8PZ
Director NameMr Sanjeev Kumar
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 September 1999)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address9 Weston Road
Wilmslow
Cheshire
SK9 2AN
Director NameSaroj Kumar
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(1 year, 11 months after company formation)
Appointment Duration21 years (resigned 12 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Cheetham Hill Road
Manchester
M8 8PZ
Director NameSamesh Kumar
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed05 September 1999(3 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Cheetham Hill Road
Manchester
Lancs
M8 8PZ
Director NameMr Bryan Hilton Slater
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(19 years after company formation)
Appointment Duration4 days (resigned 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Meadows
Old Hall Lane Whitefield
Manchester
Lanc
M45 7RZ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Telephone0161 8345288
Telephone regionManchester

Location

Registered Address140 Cheetham Hill Road
Manchester
M8 8PZ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£28,679,338
Gross Profit£4,141,188
Net Worth£2,289,455
Cash£2,037,707
Current Liabilities£7,212,514

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Charges

24 February 2008Delivered on: 14 March 2008
Persons entitled: Habib Bank UK

Classification: Charge over bank account
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed deposit account.
Outstanding
1 February 2008Delivered on: 2 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 15 stocks street, manchester.
Outstanding
13 December 2006Delivered on: 19 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 July 2005Delivered on: 5 August 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 friarsgate whitby avenue park royal london.
Outstanding
14 November 2003Delivered on: 22 November 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 August 2018Delivered on: 9 August 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 13 stocks street, manchester M8 8GW (freehold - LA5509);. 15 stocks street, manchester M8 8GW (freehold - LA22859); and. 9 knowsley street, manchester M8 8QN (freehold - GM754536).
Outstanding
3 August 2018Delivered on: 6 August 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
19 December 2016Delivered on: 29 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 13 stocks street, manchester hm land registry title number LA5509.
Outstanding
19 December 2016Delivered on: 29 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 15 stocks street, manchester hm land registry title number: LA22859.
Outstanding
19 December 2016Delivered on: 29 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 9 knowsley street, manchester hm land registry title number: GM754536.
Outstanding
19 December 2016Delivered on: 20 December 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
4 August 2010Delivered on: 14 August 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13 stocks street cheetham.
Outstanding
4 April 2008Delivered on: 15 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 knowsley street manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
3 December 1999Delivered on: 7 December 1999
Satisfied on: 23 February 2008
Persons entitled: Allied Bank of Pakistan Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 February 1999Delivered on: 23 February 1999
Satisfied on: 12 May 1999
Persons entitled: Regency House Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a factoring agreement of even date.
Particulars: A fixed charge over all book and other debts and monetary claims a floating charge over the whole companys undertakings and all property and assets including goodwill and uncalled capital.
Fully Satisfied
14 May 1998Delivered on: 23 May 1998
Satisfied on: 11 February 1999
Persons entitled: Versailles Trade Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the charge and under the terms of a material purchase agreement (mp) and accelerated payment trading agreement (apt) (as defined in the deed).
Particulars: By way of first floating charge all the assets of the chargor both present and future by way of first floating charge all the assets of the chargor both present and future. See the mortgage charge document for full details.
Fully Satisfied
14 May 1998Delivered on: 23 May 1998
Satisfied on: 11 February 1999
Persons entitled: Versailles Trading Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the charge and under the terms of a material purchase agreement (mp) and accelerated payment trading agreement (apt) (as defined in the deed).
Particulars: By way of first floating charge all the assets of the chargor both present and future by way of first floating charge all the assets of the chargor both present and future. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 February 2021Full accounts made up to 30 June 2020 (33 pages)
8 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
11 December 2019Full accounts made up to 30 June 2019 (29 pages)
6 June 2019Termination of appointment of Saroj Kumar as a director on 12 May 2019 (1 page)
6 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
23 May 2019Satisfaction of charge 9 in full (1 page)
23 May 2019Satisfaction of charge 032057160015 in full (1 page)
22 May 2019Satisfaction of charge 032057160012 in full (1 page)
22 May 2019Satisfaction of charge 7 in full (2 pages)
22 May 2019Satisfaction of charge 032057160013 in full (1 page)
22 May 2019Satisfaction of charge 032057160014 in full (1 page)
21 January 2019Full accounts made up to 30 June 2018 (29 pages)
9 August 2018Registration of charge 032057160017, created on 3 August 2018 (24 pages)
6 August 2018Registration of charge 032057160016, created on 3 August 2018 (23 pages)
13 June 2018Confirmation statement made on 30 May 2018 with updates (5 pages)
28 March 2018Full accounts made up to 30 June 2017 (29 pages)
2 February 2018Termination of appointment of Samesh Kumar as a director on 31 January 2018 (1 page)
10 November 2017Director's details changed for Samesh Kumar on 31 October 2017 (3 pages)
10 November 2017Director's details changed for Samesh Kumar on 31 October 2017 (3 pages)
9 November 2017Director's details changed for Saroj Kumar on 31 October 2017 (3 pages)
9 November 2017Director's details changed for Saroj Kumar on 31 October 2017 (3 pages)
9 November 2017Director's details changed for Rajeev Kumar on 31 October 2017 (4 pages)
9 November 2017Director's details changed for Rajeev Kumar on 31 October 2017 (4 pages)
8 November 2017Director's details changed for Mr Sanjeev Kumar on 31 October 2017 (3 pages)
8 November 2017Director's details changed for Mr Sanjeev Kumar on 31 October 2017 (3 pages)
26 September 2017Statement of capital following an allotment of shares on 31 March 2016
  • GBP 8
(5 pages)
26 September 2017Statement of capital following an allotment of shares on 31 March 2016
  • GBP 8
(5 pages)
24 June 2017Satisfaction of charge 6 in full (4 pages)
24 June 2017Satisfaction of charge 6 in full (4 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
23 May 2017Satisfaction of charge 5 in full (4 pages)
23 May 2017Satisfaction of charge 5 in full (4 pages)
31 March 2017Full accounts made up to 30 June 2016 (33 pages)
31 March 2017Full accounts made up to 30 June 2016 (33 pages)
17 January 2017Satisfaction of charge 11 in full (4 pages)
17 January 2017Satisfaction of charge 8 in full (4 pages)
17 January 2017Satisfaction of charge 11 in full (4 pages)
17 January 2017Satisfaction of charge 8 in full (4 pages)
29 December 2016Registration of charge 032057160014, created on 19 December 2016 (6 pages)
29 December 2016Registration of charge 032057160015, created on 19 December 2016 (6 pages)
29 December 2016Registration of charge 032057160015, created on 19 December 2016 (6 pages)
29 December 2016Registration of charge 032057160014, created on 19 December 2016 (6 pages)
29 December 2016Registration of charge 032057160013, created on 19 December 2016 (6 pages)
29 December 2016Registration of charge 032057160013, created on 19 December 2016 (6 pages)
20 December 2016Registration of charge 032057160012, created on 19 December 2016 (22 pages)
20 December 2016Registration of charge 032057160012, created on 19 December 2016 (22 pages)
10 November 2016Satisfaction of charge 10 in full (2 pages)
10 November 2016Satisfaction of charge 10 in full (2 pages)
9 September 2016Full accounts made up to 30 June 2015 (26 pages)
9 September 2016Full accounts made up to 30 June 2015 (26 pages)
18 August 2016Director's details changed for Samesh Kumar on 17 August 2016 (2 pages)
18 August 2016Director's details changed for Samesh Kumar on 17 August 2016 (2 pages)
27 June 2016Director's details changed for Saroj Kumar on 27 June 2016 (2 pages)
27 June 2016Director's details changed for Saroj Kumar on 27 June 2016 (2 pages)
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(8 pages)
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(8 pages)
12 November 2015Termination of appointment of Bryan Hilton Slater as a director on 9 June 2015 (2 pages)
12 November 2015Termination of appointment of Bryan Hilton Slater as a director on 9 June 2015 (2 pages)
23 June 2015Appointment of Mr Bryan Hilton Slater as a director on 5 June 2015 (3 pages)
23 June 2015Appointment of Mr Bryan Hilton Slater as a director on 5 June 2015 (3 pages)
23 June 2015Appointment of Mr Bryan Hilton Slater as a director on 5 June 2015 (3 pages)
19 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(8 pages)
19 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(8 pages)
18 June 2015Termination of appointment of a director (2 pages)
18 June 2015Termination of appointment of Bryan Slater as a director (2 pages)
18 June 2015Termination of appointment of Bryan Slater as a director (2 pages)
13 April 2015Full accounts made up to 30 June 2014 (24 pages)
13 April 2015Full accounts made up to 30 June 2014 (24 pages)
14 October 2014Director's details changed for Samesh Kumar on 13 October 2014 (2 pages)
14 October 2014Director's details changed for Samesh Kumar on 13 October 2014 (2 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(8 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(8 pages)
7 April 2014Full accounts made up to 30 June 2013 (23 pages)
7 April 2014Full accounts made up to 30 June 2013 (23 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
10 April 2013Full accounts made up to 30 June 2012 (24 pages)
10 April 2013Full accounts made up to 30 June 2012 (24 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
28 March 2012Full accounts made up to 30 June 2011 (22 pages)
28 March 2012Full accounts made up to 30 June 2011 (22 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
17 January 2011Accounts for a medium company made up to 30 June 2010 (20 pages)
17 January 2011Accounts for a medium company made up to 30 June 2010 (20 pages)
25 October 2010Appointment of Mr Bimal Kumar as a director (2 pages)
25 October 2010Appointment of Mr Bimal Kumar as a director (2 pages)
22 October 2010Appointment of Mr Sanjeev Kumar as a director (2 pages)
22 October 2010Appointment of Mr Sanjeev Kumar as a director (2 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 11 (4 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 11 (4 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Samesh Kumar on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Samesh Kumar on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Samesh Kumar on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Samesh Kumar on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Samesh Kumar on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Samesh Kumar on 1 October 2009 (2 pages)
7 April 2010Accounts for a medium company made up to 30 June 2009 (20 pages)
7 April 2010Accounts for a medium company made up to 30 June 2009 (20 pages)
1 June 2009Return made up to 30/05/09; full list of members (4 pages)
1 June 2009Return made up to 30/05/09; full list of members (4 pages)
6 May 2009Accounts for a medium company made up to 30 June 2008 (19 pages)
6 May 2009Accounts for a medium company made up to 30 June 2008 (19 pages)
30 May 2008Return made up to 30/05/08; full list of members (4 pages)
30 May 2008Return made up to 30/05/08; full list of members (4 pages)
30 April 2008Accounts for a medium company made up to 30 June 2007 (20 pages)
30 April 2008Accounts for a medium company made up to 30 June 2007 (20 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
20 July 2007Accounts for a medium company made up to 30 June 2006 (22 pages)
20 July 2007Accounts for a medium company made up to 30 June 2006 (22 pages)
6 June 2007Return made up to 30/05/07; full list of members (3 pages)
6 June 2007Return made up to 30/05/07; full list of members (3 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
3 August 2006Return made up to 30/05/06; full list of members (3 pages)
3 August 2006Return made up to 30/05/06; full list of members (3 pages)
5 June 2006Accounts for a small company made up to 30 June 2005 (6 pages)
5 June 2006Accounts for a small company made up to 30 June 2005 (6 pages)
14 October 2005Return made up to 30/05/05; full list of members (3 pages)
14 October 2005Return made up to 30/05/05; full list of members (3 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
5 July 2004Return made up to 30/05/04; full list of members (7 pages)
5 July 2004Return made up to 30/05/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
3 February 2004Registered office changed on 03/02/04 from: brazennose house west brazennose street manchester lancashire M2 5FE (1 page)
3 February 2004Registered office changed on 03/02/04 from: brazennose house west brazennose street manchester lancashire M2 5FE (1 page)
22 November 2003Particulars of mortgage/charge (10 pages)
22 November 2003Particulars of mortgage/charge (10 pages)
21 August 2003Director's particulars changed (1 page)
21 August 2003Director's particulars changed (1 page)
29 May 2003Return made up to 30/05/03; full list of members (7 pages)
29 May 2003Return made up to 30/05/03; full list of members (7 pages)
5 March 2003Full accounts made up to 30 June 2002 (15 pages)
5 March 2003Full accounts made up to 30 June 2002 (15 pages)
6 June 2002Return made up to 30/05/02; full list of members (7 pages)
6 June 2002Return made up to 30/05/02; full list of members (7 pages)
25 March 2002Full accounts made up to 30 June 2001 (13 pages)
25 March 2002Full accounts made up to 30 June 2001 (13 pages)
31 August 2001Return made up to 30/05/01; full list of members (7 pages)
31 August 2001Return made up to 30/05/01; full list of members (7 pages)
13 August 2001Registered office changed on 13/08/01 from: kumar house 2 mirabel house strangeways manchester M3 1PJ (1 page)
13 August 2001Registered office changed on 13/08/01 from: kumar house 2 mirabel house strangeways manchester M3 1PJ (1 page)
19 July 2001Accounts for a small company made up to 30 June 2000 (6 pages)
19 July 2001Accounts for a small company made up to 30 June 2000 (6 pages)
29 August 2000Return made up to 30/05/00; full list of members (7 pages)
29 August 2000Return made up to 30/05/00; full list of members (7 pages)
1 June 2000Accounts for a small company made up to 30 June 1999 (8 pages)
1 June 2000Accounts for a small company made up to 30 June 1999 (8 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
4 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
2 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
2 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1999Return made up to 30/05/99; no change of members (4 pages)
28 May 1999Return made up to 30/05/99; no change of members (4 pages)
18 May 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
18 May 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
12 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 February 1999Particulars of mortgage/charge (3 pages)
23 February 1999Particulars of mortgage/charge (3 pages)
11 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 September 1998Return made up to 30/05/98; no change of members (4 pages)
17 September 1998Return made up to 30/05/98; no change of members (4 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
6 May 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
6 May 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
12 December 1997Return made up to 30/05/97; full list of members (6 pages)
12 December 1997Return made up to 30/05/97; full list of members (6 pages)
25 September 1997New secretary appointed;new director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997Registered office changed on 25/09/97 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
25 September 1997Secretary resigned (1 page)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
25 September 1997Secretary resigned (1 page)
25 September 1997Registered office changed on 25/09/97 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997New secretary appointed;new director appointed (2 pages)
1 August 1996Company name changed pace industries LIMITED\certificate issued on 02/08/96 (2 pages)
1 August 1996Company name changed pace industries LIMITED\certificate issued on 02/08/96 (2 pages)
30 May 1996Incorporation (16 pages)
30 May 1996Incorporation (16 pages)