Company NamePace Casing Management Limited
DirectorStuart Bernard Quinn
Company StatusActive
Company Number05983561
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Stuart Bernard Quinn
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(1 day after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
Secretary NameMr Stuart Bernard Quinn
NationalityBritish
StatusCurrent
Appointed01 November 2006(1 day after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameCaroline Linda Quinn
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(1 day after company formation)
Appointment Duration9 years, 4 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 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 Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

17 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
24 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
15 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
16 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
8 June 2018Director's details changed for Mr Stuart Bernard Quinn on 3 March 2016 (2 pages)
29 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
13 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 31 October 2017 with updates (4 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)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 March 2016Termination of appointment of Caroline Linda Quinn as a director on 1 March 2016 (1 page)
11 March 2016Termination of appointment of Caroline Linda Quinn as a director on 1 March 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)
1 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(5 pages)
1 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(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)
5 November 2014Annual return made up to 31 October 2014
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
5 November 2014Annual return made up to 31 October 2014
Statement of capital on 2014-11-05
  • GBP 1
(5 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 November 2013Annual return made up to 31 October 2013
Statement of capital on 2013-11-27
  • GBP 1
(5 pages)
27 November 2013Annual return made up to 31 October 2013
Statement of capital on 2013-11-27
  • GBP 1
(5 pages)
7 November 2012Annual return made up to 31 October 2012 (5 pages)
7 November 2012Annual return made up to 31 October 2012 (5 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)
18 November 2011Secretary's details changed for Stuart Quinn on 1 January 2011 (1 page)
18 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
18 November 2011Director's details changed for Caroline Linda Quinn on 1 January 2011 (2 pages)
18 November 2011Secretary's details changed for Stuart Quinn on 1 January 2011 (1 page)
18 November 2011Director's details changed for Caroline Linda Quinn on 1 January 2011 (2 pages)
18 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
18 November 2011Secretary's details changed for Stuart Quinn on 1 January 2011 (1 page)
18 November 2011Director's details changed for Stuart Quinn on 1 January 2011 (2 pages)
18 November 2011Director's details changed for Stuart Quinn on 1 January 2011 (2 pages)
18 November 2011Director's details changed for Stuart Quinn on 1 January 2011 (2 pages)
18 November 2011Director's details changed for Caroline Linda Quinn on 1 January 2011 (2 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)
5 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
5 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 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)
17 November 2009Director's details changed for Caroline Linda Quinn on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Stuart Quinn on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Caroline Linda Quinn on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Caroline Linda Quinn on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Stuart Quinn on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Stuart Quinn on 1 October 2009 (2 pages)
24 November 2008Return made up to 31/10/08; full list of members (3 pages)
24 November 2008Return made up to 31/10/08; full list of members (3 pages)
1 September 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
1 September 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
20 November 2007Return made up to 31/10/07; full list of members (2 pages)
20 November 2007Return made up to 31/10/07; full list of members (2 pages)
14 February 2007Accounting reference date extended from 31/10/07 to 30/04/08 (1 page)
14 February 2007Accounting reference date extended from 31/10/07 to 30/04/08 (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Registered office changed on 23/01/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007New secretary appointed;new director appointed (2 pages)
23 January 2007Registered office changed on 23/01/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
23 January 2007New secretary appointed;new director appointed (2 pages)
31 October 2006Incorporation (14 pages)
31 October 2006Incorporation (14 pages)