Company NamePace Logistics Services Limited
DirectorsGregory David Thurston and Philip Anthony Thurston
Company StatusActive
Company Number04188245
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameGregory David Thurston
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Langley Mill Business Park Langley Road
Salford
Manchester
M6 6JP
Director NamePhilip Anthony Thurston
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Langley Mill Business Park Langley Road
Salford
Manchester
M6 6JP
Secretary NameGregory David Thurston
NationalityBritish
StatusCurrent
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Langley Mill Business Park Langley Road
Salford
Manchester
M6 6JP
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitepacelogistics.co.uk
Telephone0845 4028730
Telephone regionUnknown

Location

Registered AddressUnit 1 Langley Mill Business Park
Langley Road
Salford
Manchester
M6 6JP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at £1Gregory David Thurston
50.00%
Ordinary
1 at £1Philip Anthony Thurston
50.00%
Ordinary

Financials

Year2014
Net Worth£650,632
Cash£606,017
Current Liabilities£737,138

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Charges

30 November 2020Delivered on: 4 December 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

4 December 2020Registration of charge 041882450001, created on 30 November 2020 (23 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
3 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
29 January 2020Secretary's details changed for Gregory David Thurston on 29 January 2020 (1 page)
29 January 2020Director's details changed for Gregory David Thurston on 29 January 2020 (2 pages)
29 May 2019Amended total exemption full accounts made up to 31 July 2018 (11 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 07/08/2019.
(13 pages)
3 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
3 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 May 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
1 June 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
1 June 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
8 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
30 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
1 July 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2009Return made up to 27/03/09; full list of members (4 pages)
2 June 2009Return made up to 27/03/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 November 2008Registered office changed on 18/11/2008 from 138 bury old road, whitefield manchester lancashire M45 6AT (1 page)
18 November 2008Registered office changed on 18/11/2008 from, 138 bury old road, whitefield, manchester, lancashire, M45 6AT (1 page)
31 March 2008Return made up to 27/03/08; full list of members (4 pages)
31 March 2008Return made up to 27/03/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 April 2007Return made up to 27/03/07; full list of members (2 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Return made up to 27/03/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 April 2006Return made up to 27/03/06; full list of members (2 pages)
6 April 2006Secretary's particulars changed;director's particulars changed (1 page)
6 April 2006Return made up to 27/03/06; full list of members (2 pages)
6 April 2006Secretary's particulars changed;director's particulars changed (1 page)
5 May 2005Secretary's particulars changed;director's particulars changed (1 page)
5 May 2005Secretary's particulars changed;director's particulars changed (1 page)
4 May 2005Director's particulars changed (1 page)
4 May 2005Director's particulars changed (1 page)
3 May 2005Return made up to 27/03/05; full list of members
  • 363(287) ‐ Registered office changed on 03/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 May 2005Return made up to 27/03/05; full list of members
  • 363(287) ‐ Registered office changed on 03/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 November 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
18 November 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
18 November 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
18 November 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
2 July 2004Secretary's particulars changed;director's particulars changed (1 page)
2 July 2004Director's particulars changed (1 page)
2 July 2004Secretary's particulars changed;director's particulars changed (1 page)
2 July 2004Director's particulars changed (1 page)
7 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
11 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
16 May 2003Return made up to 27/03/03; full list of members (7 pages)
16 May 2003Return made up to 27/03/03; full list of members (7 pages)
23 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
3 May 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Registered office changed on 26/04/01 from: 12-14 saint mary street newport shropshire TF10 7AB (1 page)
26 April 2001New secretary appointed;new director appointed (2 pages)
26 April 2001Registered office changed on 26/04/01 from: 12-14 saint mary street, newport, shropshire TF10 7AB (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001New secretary appointed;new director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
27 March 2001Incorporation (10 pages)
27 March 2001Incorporation (10 pages)