• UK
  • PACE THORNABY CONSULTANTS (2009) LIMITED - Room 22 & 23, Cadcam Centre, High Force Road, Middlesbrough, TS2 1RH, United Kingdom

Company Information

Company registration number
07088971
Company Status
LIVE
Country
United Kingdom
Registered Address
Room 22 & 23, Cadcam Centre
High Force Road
Middlesbrough
TS2 1RH
England
Room 22 & 23, Cadcam Centre, High Force Road, Middlesbrough, TS2 1RH, England UK

Management

Managing Directors
DAVEY, Paul Ian
HEALEY, Michael
PARVIN, John Lee
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2009-11-27
Age Of Company
2009-11-27 14 years
SIC/NACE
43999

Ownership

Beneficial Owners
Mr Paul Ian Davey
Mr Michael Healey
Mr John Lee Parvin

Jurisdiction Particularities

Additional Status Details
active
Filing of Accounts
Due Date: 2022-08-31
Last Date: 2020-11-30
Last Return Made Up To:
2012-11-27
Annual Return
Due Date: 2022-12-11
Last Date: 2021-11-27

PACE THORNABY CONSULTANTS (2009) LIMITED Company Description

PACE THORNABY CONSULTANTS (2009) LIMITED is a ltd registered in United Kingdom with the Company reg no 07088971. Its current trading status is "live". It was registered 2009-11-27. It has declared SIC or NACE codes as "43999". It has 3 directors The latest accounts are filed up to 2020-11-30. The latest annual return was filed up to 2012-11-27.It can be contacted at Room 22 & 23, Cadcam Centre .
More information

Get PACE THORNABY CONSULTANTS (2009) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Pace Thornaby Consultants (2009) Limited - Room 22 & 23, Cadcam Centre, High Force Road, Middlesbrough, TS2 1RH, United Kingdom

2009-11-27 14 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for PACE THORNABY CONSULTANTS (2009) LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • confirmation-statement-with-no-updates (2021-12-14) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-01-08) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2021-06-21) - AA

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2020-02-26) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2019-12-11) - CS01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2019-12-10) - PSC01

    Add to Cart
     
  • withdrawal-of-a-person-with-significant-control-statement (2019-12-10) - PSC09

    Add to Cart
     
  • capital-return-purchase-own-shares (2019-07-24) - SH03

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-07-15) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2019-02-20) - AA

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2018-02-08) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2018-05-10) - CH01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-12-10) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-12-05) - CS01

    Add to Cart
     
  • change-person-director-company-with-change-date (2017-12-05) - CH01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-05-22) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-02-03) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2016-12-08) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-01-27) - AA

    Add to Cart
     
  • capital-return-purchase-own-shares (2015-06-11) - SH03

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-06-04) - TM01

    Add to Cart
     
  • resolution (2015-06-02) - RESOLUTIONS

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-23) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-02-23) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-12-03) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-12-10) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-02-14) - AA

    Add to Cart
     
  • termination-secretary-company-with-name (2014-01-24) - TM02

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-01-28) - AA

    Add to Cart
     
  • capital-allotment-shares (2013-08-14) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-11-12) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-11-29) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-12-03) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-02-16) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-12-02) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-02-18) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-12-20) - AR01

    Add to Cart
     
  • incorporation-company (2009-11-27) - NEWINC

    Add to Cart
     

expand_less