Salford
Manchester
M6 6JP
Director Name | Philip Anthony Thurston |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Langley Mill Business Park Langley Road Salford Manchester M6 6JP |
Secretary Name | Gregory David Thurston |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Langley Mill Business Park Langley Road Salford Manchester M6 6JP |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | pacelogistics.co.uk |
---|---|
Telephone | 0845 4028730 |
Telephone region | Unknown |
Registered Address | Unit 1 Langley Mill Business Park Langley Road Salford Manchester M6 6JP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
1 at £1 | Gregory David Thurston 50.00% Ordinary |
---|---|
1 at £1 | Philip Anthony Thurston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £650,632 |
Cash | £606,017 |
Current Liabilities | £737,138 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
30 November 2020 | Delivered on: 4 December 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
4 December 2020 | Registration of charge 041882450001, created on 30 November 2020 (23 pages) |
---|---|
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
3 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
29 January 2020 | Secretary's details changed for Gregory David Thurston on 29 January 2020 (1 page) |
29 January 2020 | Director's details changed for Gregory David Thurston on 29 January 2020 (2 pages) |
29 May 2019 | Amended total exemption full accounts made up to 31 July 2018 (11 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018
|
3 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
3 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 May 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
1 June 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
1 July 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
12 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
2 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 138 bury old road, whitefield manchester lancashire M45 6AT (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from, 138 bury old road, whitefield, manchester, lancashire, M45 6AT (1 page) |
31 March 2008 | Return made up to 27/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 27/03/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
27 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
6 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
6 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2005 | Director's particulars changed (1 page) |
4 May 2005 | Director's particulars changed (1 page) |
3 May 2005 | Return made up to 27/03/05; full list of members
|
3 May 2005 | Return made up to 27/03/05; full list of members
|
18 November 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
18 November 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
18 November 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
18 November 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
2 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2004 | Director's particulars changed (1 page) |
2 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2004 | Director's particulars changed (1 page) |
7 April 2004 | Return made up to 27/03/04; full list of members
|
7 April 2004 | Return made up to 27/03/04; full list of members
|
11 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
11 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
16 May 2003 | Return made up to 27/03/03; full list of members (7 pages) |
16 May 2003 | Return made up to 27/03/03; full list of members (7 pages) |
23 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
23 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
3 May 2002 | Return made up to 27/03/02; full list of members
|
3 May 2002 | Return made up to 27/03/02; full list of members
|
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: 12-14 saint mary street newport shropshire TF10 7AB (1 page) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: 12-14 saint mary street, newport, shropshire TF10 7AB (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
27 March 2001 | Incorporation (10 pages) |
27 March 2001 | Incorporation (10 pages) |