Pace Construction Ltd FELTHAM


Founded in 2015, Pace Construction, classified under reg no. 09862739 is an active company. Currently registered at Legacy Centre Hanworth Trading Estate TW13 6DH, Feltham the company has been in the business for nine years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022. Since 28th September 2022 Pace Construction Ltd is no longer carrying the name We Extend.

The firm has 2 directors, namely Aleksander S., Alban G.. Of them, Alban G. has been with the company the longest, being appointed on 5 April 2020 and Aleksander S. has been with the company for the least time - from 7 March 2023. As of 25 April 2024, there were 2 ex directors - Aleksander S., Aleksander S. and others listed below. There were no ex secretaries.

Pace Construction Ltd Address / Contact

Office Address Legacy Centre Hanworth Trading Estate
Office Address2 Hampton Road West
Town Feltham
Post code TW13 6DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09862739
Date of Incorporation Mon, 9th Nov 2015
Industry Other building completion and finishing
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Aleksander S.

Position: Director

Appointed: 07 March 2023

Alban G.

Position: Director

Appointed: 05 April 2020

Aleksander S.

Position: Director

Appointed: 28 March 2022

Resigned: 07 March 2023

Aleksander S.

Position: Director

Appointed: 09 November 2015

Resigned: 28 March 2022

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we identified, there is Alban G. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Aleksander S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Aleksander S., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 75,01-100% voting rights.

Alban G.

Notified on 18 April 2020
Nature of control: 25-50% shares

Aleksander S.

Notified on 7 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Aleksander S.

Notified on 1 October 2016
Ceased on 7 March 2023
Nature of control: 75,01-100% voting rights
25-50% shares

Company previous names

We Extend September 28, 2022
Aml Group December 10, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1 304      
Balance Sheet
Cash Bank On Hand4974 647 6 31327 037 8 047
Current Assets3 6514 64722 11541 223127 593165 009173 180
Debtors3 154 22 11534 91093 976165 009165 133
Net Assets Liabilities1 3042 1384 5367 72445 777-33 02317 393
Other Debtors3 154   11 25610 00010 000
Property Plant Equipment5 6004 4803 5842 8672 2941 8351 468
Cash Bank In Hand497      
Net Assets Liabilities Including Pension Asset Liability1 304      
Tangible Fixed Assets5 600      
Reserves/Capital
Called Up Share Capital1 000      
Profit Loss Account Reserve304      
Shareholder Funds1 304      
Other
Version Production Software   2 0202 021 2 022
Accumulated Depreciation Impairment Property Plant Equipment1 4002 5203 4164 1334 7065 1655 532
Average Number Employees During Period  45111111
Bank Borrowings     35 58882 271
Bank Borrowings Overdrafts  11 07316 29056 580125 71659 053
Creditors6 8276 13820 44635 79377 072163 82174 526
Increase From Depreciation Charge For Year Property Plant Equipment 1 120896717573459367
Loans From Directors   5 281   
Net Current Assets Liabilities-3 176-1 4911 6695 43043 94141 18898 654
Nominal Value Allotted Share Capital1 0001 0001 0001 0001 0001 0001 000
Number Shares Allotted1 0001 0001 0001 0001 0001 0001 000
Other Creditors4 3084 716  50 00047 099 
Par Value Share1111111
Property Plant Equipment Gross Cost7 0007 0007 0007 0007 0007 0007 000
Recoverable Value-added Tax    34 59319 49734 602
Taxation Including Deferred Taxation Balance Sheet Subtotal1 120851717573458458458
Taxation Social Security Payable191 4229 37314 22227 072-8 99415 473
Total Assets Less Current Liabilities2 4242 9895 2538 29746 23543 023100 122
Trade Creditors Trade Payables2 500      
Trade Debtors Trade Receivables  22 11534 91048 127135 512120 531
Creditors Due Within One Year6 827      
Provisions For Liabilities Charges1 120      
Share Capital Allotted Called Up Paid1 000      
Tangible Fixed Assets Additions7 000      
Tangible Fixed Assets Cost Or Valuation7 000      
Tangible Fixed Assets Depreciation1 400      
Tangible Fixed Assets Depreciation Charged In Period1 400      

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
On 5th December 2023 director's details were changed
filed on: 5th, December 2023
Free Download (2 pages)

Company search