Pacemaker Developments Limited YORK


Founded in 1961, Pacemaker Developments, classified under reg no. 00680921 is an active company. Currently registered at Persimmon House YO19 4FE, York the company has been in the business for 63 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Michael S. and Julia N.. In addition one secretary - Tracy D. - is with the firm. At the moment 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.

Pacemaker Developments Limited Address / Contact

Office Address Persimmon House
Office Address2 Fulford
Town York
Post code YO19 4FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00680921
Date of Incorporation Wed, 18th Jan 1961
Industry Dormant Company
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Michael S.

Position: Director

Appointed: 14 January 2022

Julia N.

Position: Director

Appointed: 30 September 2021

Tracy D.

Position: Secretary

Appointed: 17 February 2006

Richard S.

Position: Director

Appointed: 30 September 2016

Resigned: 30 September 2021

David J.

Position: Director

Appointed: 01 May 2016

Resigned: 20 September 2020

Nigel G.

Position: Director

Appointed: 18 April 2013

Resigned: 30 April 2016

Jeffrey F.

Position: Director

Appointed: 01 January 2010

Resigned: 31 December 2018

Michael F.

Position: Director

Appointed: 17 January 2006

Resigned: 18 April 2013

John W.

Position: Director

Appointed: 17 January 2006

Resigned: 31 December 2009

Michael K.

Position: Director

Appointed: 17 January 2006

Resigned: 14 January 2022

Gerald F.

Position: Director

Appointed: 17 January 2006

Resigned: 30 September 2016

Colin C.

Position: Secretary

Appointed: 30 September 2002

Resigned: 17 February 2006

Nigel F.

Position: Director

Appointed: 17 June 2002

Resigned: 24 January 2006

John B.

Position: Director

Appointed: 17 June 2002

Resigned: 31 March 2006

Colin C.

Position: Director

Appointed: 17 June 2002

Resigned: 17 January 2006

Martin D.

Position: Director

Appointed: 17 June 2002

Resigned: 01 November 2005

Nigel B.

Position: Director

Appointed: 01 March 2001

Resigned: 30 September 2002

Stephen R.

Position: Director

Appointed: 01 March 2001

Resigned: 30 January 2002

Roger H.

Position: Director

Appointed: 04 December 2000

Resigned: 17 July 2002

Simon M.

Position: Director

Appointed: 29 February 2000

Resigned: 30 September 2002

Simon M.

Position: Secretary

Appointed: 31 January 1996

Resigned: 30 September 2002

Clive M.

Position: Secretary

Appointed: 01 June 1994

Resigned: 31 January 1996

Graham H.

Position: Director

Appointed: 19 October 1991

Resigned: 29 February 2000

Kenneth W.

Position: Director

Appointed: 19 October 1991

Resigned: 05 April 1996

Harold T.

Position: Secretary

Appointed: 19 October 1991

Resigned: 01 June 1994

Robert T.

Position: Director

Appointed: 19 October 1991

Resigned: 30 January 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Prowting Limited from York, England. This PSC is classified as "a 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.

Prowting Limited

Persimmon House Fulford, York, YO19 4FE, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England & Wales
Place registered Registrar Of Companies, Companies House
Registration number 2153261
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers
Accounts for a dormant company made up to 2022-12-31
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements