Pacefare Limited NORTHWICH


Founded in 1986, Pacefare, classified under reg no. 02035893 is an active company. Currently registered at Flat 4 Abbey House Abbey Way CW8 1LY, Northwich the company has been in the business for 38 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 3 directors, namely Peter L., Sarah K. and Janet K.. Of them, Janet K. has been with the company the longest, being appointed on 16 April 2007 and Peter L. has been with the company for the least time - from 1 January 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pacefare Limited Address / Contact

Office Address Flat 4 Abbey House Abbey Way
Office Address2 Hartford
Town Northwich
Post code CW8 1LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02035893
Date of Incorporation Thu, 10th Jul 1986
Industry Other accommodation
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 12th Oct 2023 (2023-10-12)
Last confirmation statement dated Wed, 28th Sep 2022

Company staff

Peter L.

Position: Director

Appointed: 01 January 2019

Sarah K.

Position: Director

Appointed: 01 October 2011

Janet K.

Position: Director

Appointed: 16 April 2007

Joyce W.

Position: Secretary

Resigned: 01 August 1995

Helen J.

Position: Director

Appointed: 20 March 2017

Resigned: 28 July 2023

Janet S.

Position: Director

Appointed: 21 February 2014

Resigned: 01 April 2018

Kevin P.

Position: Director

Appointed: 14 March 2008

Resigned: 31 August 2011

Joan M.

Position: Secretary

Appointed: 12 March 2008

Resigned: 31 May 2013

Joan M.

Position: Director

Appointed: 16 April 2007

Resigned: 30 September 2013

Lucy L.

Position: Director

Appointed: 14 March 2007

Resigned: 01 April 2015

Fiona B.

Position: Director

Appointed: 04 September 2006

Resigned: 19 March 2007

Richard B.

Position: Secretary

Appointed: 30 March 2006

Resigned: 12 March 2008

Fiona B.

Position: Secretary

Appointed: 01 August 1995

Resigned: 30 March 2006

Lucy H.

Position: Director

Appointed: 31 March 1991

Resigned: 10 August 2002

Nina P.

Position: Director

Appointed: 31 March 1991

Resigned: 01 May 2000

Marjorie G.

Position: Director

Appointed: 31 March 1991

Resigned: 07 April 2004

Joyce W.

Position: Director

Appointed: 31 March 1991

Resigned: 30 September 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth3 0181 3052 322   
Balance Sheet
Cash Bank In Hand3 4381 7252 742   
Cash Bank On Hand  2 7421 1911 0341 201
Reserves/Capital
Called Up Share Capital444   
Profit Loss Account Reserve3 0141 3012 318   
Shareholder Funds3 0181 3052 322   
Other
Administrative Expenses2 2734 8581 6784 1362 9072 473
Comprehensive Income Expense   -1 551-157167
Creditors  420420420420
Creditors Due Within One Year420420420   
Net Current Assets Liabilities3 0181 3052 322771614781
Number Shares Allotted 44   
Other Creditors  420420420420
Other Creditors Due Within One Year420420420   
Other Operating Income 560    
Par Value Share 11   
Profit Loss   -1 551-157167
Profit Loss For Period387-1 7131 017   
Profit Loss On Ordinary Activities Before Tax387-1 7131 017-1 551-157167
Share Capital Allotted Called Up Paid444   
Total Assets Less Current Liabilities3 0181 3052 322771614781
Turnover Gross Operating Revenue2 6602 5852 695   
Turnover Revenue   2 5852 7502 640

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 10th, October 2023
Free Download (5 pages)

Company search

Advertisements