Pacedale Developments Limited DERBY


Pacedale Developments started in year 1983 as Private Limited Company with registration number 01728744. The Pacedale Developments company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Derby at Unit C Station Yard Station Road. Postal code: DE65 5DU.

The firm has one director. Kevin B., appointed on 31 December 1992. There are currently no secretaries appointed. As of 28 March 2024, there were 4 ex directors - Gillian B., Richard L. and others listed below. There were no ex secretaries.

Pacedale Developments Limited Address / Contact

Office Address Unit C Station Yard Station Road
Office Address2 Hatton
Town Derby
Post code DE65 5DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01728744
Date of Incorporation Fri, 3rd Jun 1983
Industry Construction of commercial buildings
Industry Sale of new cars and light motor vehicles
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Kevin B.

Position: Secretary

Resigned:

Kevin B.

Position: Director

Appointed: 31 December 1992

Gillian B.

Position: Director

Resigned: 26 March 2020

Richard L.

Position: Director

Appointed: 03 March 2020

Resigned: 13 April 2023

Gerrard S.

Position: Director

Appointed: 26 July 2000

Resigned: 20 August 2001

Andrew B.

Position: Director

Appointed: 21 May 1997

Resigned: 18 November 2011

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we researched, there is Kevin B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Richard L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Kevin B., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Kevin B.

Notified on 18 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Richard L.

Notified on 27 March 2020
Ceased on 18 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kevin B.

Notified on 6 April 2016
Ceased on 27 March 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Gillian B.

Notified on 6 April 2016
Ceased on 27 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth497 042459 161308 416307 933282 713252 325       
Balance Sheet
Cash Bank In Hand84 342111 04533 6225 43511 088438       
Cash Bank On Hand     4381 239      
Current Assets426 677384 297532 556105 362124 175212 95334 43129 93336 461663 637439 103341 384358 195
Debtors292 720245 844478 85479 84781 762181 1901 867      
Net Assets Liabilities Including Pension Asset Liability497 042459 161           
Property Plant Equipment     63 41560 829      
Stocks Inventory49 61527 40820 08020 08031 32531 325       
Tangible Fixed Assets540 017518 532246 468242 824239 57963 415       
Total Inventories     31 32531 325      
Net Assets Liabilities         42 90439 60824 10615 831
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve321 339283 458276 123275 640250 420250 699       
Shareholder Funds497 042459 161308 416307 933282 713252 325       
Other
Amount Specific Advance Or Credit Directors     173 990       
Accumulated Depreciation Impairment Property Plant Equipment     118 067120 653      
Average Number Employees During Period     22      
Creditors     24 04344 89936 93948 704637 23442 50032 50022 500
Creditors Due After One Year406 984            
Creditors Due Within One Year53 624443 668470 60840 25381 04124 043       
Fixed Assets      60 82955 66253 59016 50114 74713 27211 944
Increase From Depreciation Charge For Year Property Plant Equipment      2 586      
Net Current Assets Liabilities373 053-59 37161 94865 10943 134188 910-10 468-7 006-12 24326 40367 36143 33426 387
Number Shares Allotted 100100100100100       
Par Value Share 11111       
Property Plant Equipment Gross Cost     181 482       
Provisions For Liabilities Charges9 044            
Revaluation Reserve175 603175 60332 19332 19332 1931 526       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Cost Or Valuation663 720622 720354 751354 751354 751181 482       
Tangible Fixed Assets Depreciation123 703104 188108 283111 927115 172118 067       
Tangible Fixed Assets Depreciation Charged In Period 11 4854 0953 6443 2452 895       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 31 000           
Tangible Fixed Assets Disposals 41 000267 969  173 269       
Total Assets Less Current Liabilities913 070459 161308 416307 933282 713252 32550 36148 65641 34742 90482 10856 60638 331
Advances Credits Directors 114 231370 000  173 990       
Advances Credits Made In Period Directors 114 231370 000          
Advances Credits Repaid In Period Directors  114 231          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 21st, December 2023
Free Download (5 pages)

Company search