Pacedco No.2 Ltd HORSHAM


Founded in 2014, Pacedco No.2, classified under reg no. 08925343 is a active - proposal to strike off company. Currently registered at Park House RH12 1RN, Horsham the company has been in the business for 10 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

Pacedco No.2 Ltd Address / Contact

Office Address Park House
Office Address2 North Street
Town Horsham
Post code RH12 1RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08925343
Date of Incorporation Thu, 6th Mar 2014
Industry Other food services
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Heath J.

Position: Director

Appointed: 19 February 2021

Fiona D.

Position: Director

Appointed: 29 March 2017

Elizabeth W.

Position: Director

Appointed: 14 August 2019

Resigned: 19 February 2021

Damien L.

Position: Director

Appointed: 30 November 2017

Resigned: 14 August 2019

Johannes V.

Position: Director

Appointed: 29 March 2017

Resigned: 30 November 2017

Justine P.

Position: Director

Appointed: 08 December 2015

Resigned: 29 March 2017

Elizabeth W.

Position: Director

Appointed: 06 March 2014

Resigned: 08 December 2015

Catherine S.

Position: Director

Appointed: 06 March 2014

Resigned: 29 March 2017

Catherine S.

Position: Director

Appointed: 06 March 2014

Resigned: 29 March 2017

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is Curators Coffee Limited from Horsham, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Paced Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Curators Coffee Limited

Park House North Street, 164-180 Union Street, Horsham, West Sussex, RH12 1RN, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registered Office
Registration number 10785599
Notified on 31 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paced Limited

2nd Floor 21 Little Portland Street, London, W1W 8BT, United Kingdom

Legal authority Endland And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registered Office
Registration number 07728447
Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth-134 734-222 248     
Balance Sheet
Cash Bank In Hand8 5925 699     
Cash Bank On Hand 5 6999 0472 5359 65948411 851
Current Assets70 03663 06996 43196 53042 66132 75911 875
Debtors61 44455 48082 01888 64433 00232 27524
Net Assets Liabilities -222 248-248 617-362 174-429 433-429 797-414 827
Net Assets Liabilities Including Pension Asset Liability-134 734-222 248     
Other Debtors 36 05036 05037 049   
Property Plant Equipment 66 13171 00549 412   
Stocks Inventory 1 890     
Tangible Fixed Assets89 97466 131     
Total Inventories 1 8905 3665 351   
Reserves/Capital
Called Up Share Capital11     
Profit Loss Account Reserve-134 735-222 249     
Shareholder Funds-134 734-222 248     
Other
Accrued Liabilities Deferred Income 1 5232 5244 7691 2051 5001 560
Accumulated Depreciation Impairment Property Plant Equipment 70 24688 240104 313   
Amounts Owed By Group Undertakings  23 95629 62229 76830 645 
Amounts Owed To Group Undertakings 293 689367 490429 610447 323444 300425 142
Average Number Employees During Period  1210822
Creditors 351 44816 49316 493472 09416 493426 702
Creditors Due After One Year251 098      
Creditors Due Within One Year43 646351 448     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 661104 313  
Disposals Property Plant Equipment   36 457153 725  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 375 833320 83345 833   
Increase From Depreciation Charge For Year Property Plant Equipment  17 99424 734   
Merchandise 1 8905 3665 351   
Net Current Assets Liabilities26 390-288 379-303 129-379 093-429 433-413 304-414 827
Number Shares Allotted11     
Number Shares Issued Fully Paid  11111
Other Creditors  16 4937 50016 49416 493 
Other Taxation Social Security Payable 3 999     
Par Value Share1111111
Prepayments Accrued Income 17 54018 70818 1221 720  
Profit Loss  -26 369-113 557-67 259-36414 970
Property Plant Equipment Gross Cost 136 377159 245153 725   
Provisions For Liabilities Balance Sheet Subtotal   16 000   
Recoverable Value-added Tax    1 5141 63024
Share Capital Allotted Called Up Paid-11     
Tangible Fixed Assets Additions130 8725 505     
Tangible Fixed Assets Cost Or Valuation130 872136 377     
Tangible Fixed Assets Depreciation40 89870 246     
Tangible Fixed Assets Depreciation Charged In Period40 89829 348     
Total Additions Including From Business Combinations Property Plant Equipment  22 86830 937   
Total Assets Less Current Liabilities116 364-222 248-232 124-329 681-429 433-413 304-414 827
Trade Creditors Trade Payables 22 82724 35330 6157 072263 
Trade Debtors Trade Receivables 1 8903 3043 851   
Cash Bank8 592      
Fixed Assets89 974      
Net Assets Liability Excluding Pension Asset Liability-134 734      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
Free Download (1 page)

Company search