Company NamePace Tyre Management Limited
DirectorStuart Bernard Quinn
Company StatusActive
Company Number05137146
CategoryPrivate Limited Company
Incorporation Date25 May 2004(19 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameStuart Bernard Quinn
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth Street Chambers 32 Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
Secretary NameStuart Bernard Quinn
NationalityBritish
StatusCurrent
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth Street Chambers 32 Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
Director NameNicola Clare Harrison
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Nottingham Drive
Ashton Under Lyne
Lancashire
OL6 8UF
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressMoss & Williamson
Booth St Chambers
Ashton Under Lyme
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Stuart Bernard Quinn
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Filing History

8 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
24 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
14 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
11 June 2018Director's details changed for Stuart Bernard Quinn on 8 June 2018 (2 pages)
11 June 2018Director's details changed for Stuart Bernard Quinn on 3 March 2016 (2 pages)
8 June 2018Secretary's details changed for Stuart Bernard Quinn on 8 June 2018 (1 page)
7 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
31 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
27 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
2 March 2016Termination of appointment of Nicola Clare Harrison as a director on 1 February 2016 (1 page)
2 March 2016Termination of appointment of Nicola Clare Harrison as a director on 1 February 2016 (1 page)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
4 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
23 June 2014Annual return made up to 25 May 2014
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 25 May 2014
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
27 June 2013Annual return made up to 25 May 2013 (4 pages)
27 June 2013Annual return made up to 25 May 2013 (4 pages)
21 September 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 September 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 July 2012Annual return made up to 25 May 2012 (4 pages)
30 July 2012Annual return made up to 25 May 2012 (4 pages)
6 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
3 June 2010Director's details changed for Nicola Clare Harrison on 1 February 2010 (2 pages)
3 June 2010Director's details changed for Stuart Bernard Quinn on 1 February 2010 (2 pages)
3 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Nicola Clare Harrison on 1 February 2010 (2 pages)
3 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Stuart Bernard Quinn on 1 February 2010 (2 pages)
3 June 2010Director's details changed for Nicola Clare Harrison on 1 February 2010 (2 pages)
3 June 2010Director's details changed for Stuart Bernard Quinn on 1 February 2010 (2 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
8 July 2009Return made up to 25/05/09; full list of members (3 pages)
8 July 2009Return made up to 25/05/09; full list of members (3 pages)
20 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
20 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
17 June 2008Return made up to 25/05/08; full list of members (3 pages)
17 June 2008Return made up to 25/05/08; full list of members (3 pages)
11 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
11 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
6 July 2007Return made up to 25/05/07; no change of members (7 pages)
6 July 2007Return made up to 25/05/07; no change of members (7 pages)
29 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
29 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
12 July 2006Return made up to 25/05/06; full list of members (7 pages)
12 July 2006Return made up to 25/05/06; full list of members (7 pages)
26 August 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
26 August 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
27 June 2005Return made up to 25/05/05; full list of members (7 pages)
27 June 2005Return made up to 25/05/05; full list of members (7 pages)
9 December 2004Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
9 December 2004Ad 28/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 2004Ad 28/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 2004Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004Registered office changed on 16/06/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
16 June 2004New secretary appointed;new director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Registered office changed on 16/06/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004New secretary appointed;new director appointed (2 pages)
16 June 2004Director resigned (1 page)
25 May 2004Incorporation (16 pages)
25 May 2004Incorporation (16 pages)