Paceprint Uk Ltd BRADLEY STOKE


Paceprint Uk started in year 2007 as Private Limited Company with registration number 06405344. The Paceprint Uk company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Bradley Stoke at Woodlands Grange. Postal code: BS32 4JY.

The company has 2 directors, namely Neil T., Allan F.. Of them, Neil T., Allan F. have been with the company the longest, being appointed on 5 March 2020. Currenlty, the company lists one former director, whose name is Nicholas C. and who left the the company on 5 March 2020. In addition, there is one former secretary - Nicola C. who worked with the the company until 5 March 2020.

Paceprint Uk Ltd Address / Contact

Office Address Woodlands Grange
Office Address2 Woodlands Lane
Town Bradley Stoke
Post code BS32 4JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06405344
Date of Incorporation Mon, 22nd Oct 2007
Industry Photocopying, document preparation and other specialised office support activities
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Neil T.

Position: Director

Appointed: 05 March 2020

Allan F.

Position: Director

Appointed: 05 March 2020

Nicola C.

Position: Secretary

Appointed: 22 October 2007

Resigned: 05 March 2020

Nicholas C.

Position: Director

Appointed: 22 October 2007

Resigned: 05 March 2020

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats found, there is Pace Partnership Ltd from Bristol, United Kingdom. This PSC is classified as "a limited", 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 PSC register is Nicholas C. This PSC owns 50,01-75% shares. Then there is Nicola C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Pace Partnership Ltd

Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, United Kingdom

Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 12496131
Notified on 5 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas C.

Notified on 6 April 2016
Ceased on 5 March 2020
Nature of control: 50,01-75% shares

Nicola C.

Notified on 6 April 2016
Ceased on 5 March 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth398 475498 398619 188710 048      
Balance Sheet
Cash Bank On Hand   243 275419 090394 621379 265173 029108 28896 830
Current Assets407 007404 993495 151587 744757 276758 0651 129 8311 075 0431 091 2271 062 671
Debtors247 502218 316216 518305 268334 902339 536745 649898 948980 207961 693
Net Assets Liabilities   710 048915 360919 3201 179 7441 176 9451 114 6941 055 248
Other Debtors   4511 951301 8811 9173 083
Property Plant Equipment   160 587148 696121 201100 65684 96073 34162 716
Total Inventories   7 7003 28423 9084 9173 0662 7324 148
Cash Bank In Hand148 205175 527267 143243 275      
Intangible Fixed Assets389 708366 208342 708319 208      
Net Assets Liabilities Including Pension Asset Liability398 475498 398619 188710 048      
Stocks Inventory11 30011 15011 49039 201      
Tangible Fixed Assets224 309198 525199 287160 587      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve398 375498 298619 088709 948      
Shareholder Funds398 475498 398619 188710 048      
Other
Amount Specific Advance Or Credit Directors   86 9064202 341196 776   
Amount Specific Advance Or Credit Made In Period Directors    74 417100 000    
Amount Specific Advance Or Credit Repaid In Period Directors    160 90398 079199 117   
Accrued Liabilities   7 11014 09017 0208 64024 91817 35916 417
Accumulated Amortisation Impairment Intangible Assets   150 792174 292197 792221 292244 792268 292291 792
Accumulated Depreciation Impairment Property Plant Equipment   252 100278 341281 767275 122280 276293 020301 563
Average Number Employees During Period   16161616161616
Corporation Tax Payable   67 62670 79673 72269 85123 46721 52117 924
Creditors   5 100262 170212 491281 79950 00040 49830 741
Disposals Decrease In Depreciation Impairment Property Plant Equipment     18 27625 00710 202 2 608
Disposals Property Plant Equipment     26 12932 58213 337 3 081
Finance Lease Liabilities Present Value Total   5 1005 100     
Fixed Assets614 017564 733541 995479 795444 404393 409349 364310 168275 049240 924
Increase From Amortisation Charge For Year Intangible Assets    23 50023 50023 50023 50023 50023 500
Increase From Depreciation Charge For Year Property Plant Equipment    26 24121 70218 36215 35612 74411 151
Intangible Assets   319 208295 708272 208248 708225 208201 708178 208
Intangible Assets Gross Cost   470 000470 000470 000470 000470 000470 000 
Merchandise     23 9084 9173 0662 7324 148
Net Current Assets Liabilities108 897130 793210 423262 203495 106545 574848 032931 805902 680856 232
Number Shares Issued Fully Paid    1004040808080
Other Creditors   3 5591 7596 9011 6871 8091 7972 326
Other Taxation Social Security Payable   7 75810 4667 4118 5338 2167 2527 186
Par Value Share 111111111
Prepayments     20 60077 93754 38935 36448 714
Prepayments Accrued Income   42 55443 33028 5367 7648 0609 18110 389
Profit Loss      260 42464 75472 85582 346
Property Plant Equipment Gross Cost   412 687427 037402 968375 778365 236366 361364 279
Provisions For Liabilities Balance Sheet Subtotal   26 85024 15019 66317 65215 02813 02111 167
Total Additions Including From Business Combinations Property Plant Equipment    14 3502 0605 3922 7951 125999
Total Assets Less Current Liabilities722 914695 526752 418741 998939 510938 9831 197 3961 241 9731 177 7291 097 156
Trade Creditors Trade Payables   113 999133 47479 685161 36862 798102 718126 557
Trade Debtors Trade Receivables   293 764289 621310 699463 172184 047279 789251 290
Amounts Owed By Group Undertakings       651 571652 144648 217
Bank Borrowings Overdrafts        9 5169 756
Corporation Tax Recoverable        1 812 
Dividends Paid       67 553135 106141 791
Other Remaining Borrowings       15 97215 986 
Creditors Due After One Year292 171168 166102 1055 100      
Creditors Due Within One Year298 110274 200284 728325 541      
Number Shares Allotted100100100100      
Provisions For Liabilities Charges32 26828 96231 12526 850      
Value Shares Allotted100100100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates October 22, 2023
filed on: 26th, October 2023
Free Download (4 pages)

Company search

Advertisements