Pacebrook Limited LONDON


Founded in 1992, Pacebrook, classified under reg no. 02746155 is an active company. Currently registered at Unit 10 The Staples Corner Estates NW2 7JP, London the company has been in the business for thirty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021.

There is a single director in the company at the moment - Gerard B., appointed on 14 October 1992. In addition, a secretary was appointed - Sarah B., appointed on 15 March 1995. As of 26 April 2024, there was 1 ex secretary - Johanna B.. There were no ex directors.

Pacebrook Limited Address / Contact

Office Address Unit 10 The Staples Corner Estates
Office Address2 1000 North Circular Road
Town London
Post code NW2 7JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02746155
Date of Incorporation Wed, 9th Sep 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Sarah B.

Position: Secretary

Appointed: 15 March 1995

Gerard B.

Position: Director

Appointed: 14 October 1992

Johanna B.

Position: Secretary

Appointed: 09 September 1993

Resigned: 15 March 1995

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 1992

Resigned: 09 September 1993

First Directors Limited

Position: Corporate Nominee Director

Appointed: 09 September 1992

Resigned: 14 October 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Gerard B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Sarah B. This PSC owns 25-50% shares and has 25-50% voting rights.

Gerard B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sarah B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand33 173261331 40131 93731 829
Current Assets36 994494450 49460 23244 593
Debtors3 821233119 09328 29512 764
Net Assets Liabilities  434 317444 603708 305
Other Debtors  110 70019 6537 887
Property Plant Equipment   1 164 3021 465 501
Other
Accrued Liabilities Deferred Income   1 2501 500
Additions Other Than Through Business Combinations Property Plant Equipment   1 164 302301 199
Amounts Owed By Group Undertakings3 8212338 3938 6424 877
Average Number Employees During Period 1111
Bank Borrowings Overdrafts   750 000746 966
Creditors  50 000750 000746 966
Dividends Paid 56 50060 00064 00040 000
Fixed Assets  33 8231 198 1251 499 324
Investments Fixed Assets33 82333 82333 82333 82333 823
Investments In Group Undertakings Participating Interests 33 82333 82333 82333 823
Net Current Assets Liabilities36 994494400 494-3 522-44 053
Other Creditors  50 000 32 000
Profit Loss 20 000460 00074 286 
Property Plant Equipment Gross Cost   1 164 3021 465 501
Total Assets Less Current Liabilities70 81734 317434 3171 194 6031 455 271
Trade Creditors Trade Payables    22 377

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 15th, December 2023
Free Download (12 pages)

Company search

Advertisements