Pacer Cats (UK) Limited CHEADLE


Pacer Cats (Uk) Limited was dissolved on 2023-09-19. Pacer Cats (UK) was a private limited company that could have been found at Sovereign House C/O M-Hance Limited, Stockport Road, Cheadle, SK8 2EA. The company (formed on 2003-04-13) was run by 2 directors.
Director Alan M. who was appointed on 17 April 2021.
Director Nicholas B. who was appointed on 01 May 2019.

The company was classified as "activities of head offices" (70100). As stated in the CH records, there was a name alteration on 2003-07-16, their previous name was Hamsard 2649. The last confirmation statement was sent on 2022-04-13 and last time the accounts were sent was on 29 September 2021. 2016-04-13 is the date of the latest annual return.

Pacer Cats (UK) Limited Address / Contact

Office Address Sovereign House C/o M-hance Limited
Office Address2 Stockport Road
Town Cheadle
Post code SK8 2EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04732109
Date of Incorporation Sun, 13th Apr 2003
Date of Dissolution Tue, 19th Sep 2023
Industry Activities of head offices
End of financial Year 29th September
Company age 20 years old
Account next due date Thu, 29th Jun 2023
Account last made up date Wed, 29th Sep 2021
Next confirmation statement due date Thu, 27th Apr 2023
Last confirmation statement dated Wed, 13th Apr 2022

Company staff

Alan M.

Position: Director

Appointed: 17 April 2021

Nicholas B.

Position: Director

Appointed: 01 May 2019

Victoria C.

Position: Secretary

Appointed: 17 August 2016

Resigned: 07 September 2022

Mel T.

Position: Director

Appointed: 27 November 2015

Resigned: 16 April 2021

Alan W.

Position: Director

Appointed: 17 June 2015

Resigned: 27 November 2015

Oliver A.

Position: Director

Appointed: 26 November 2014

Resigned: 30 April 2019

Thierry B.

Position: Director

Appointed: 24 March 2014

Resigned: 01 June 2015

David G.

Position: Director

Appointed: 23 May 2013

Resigned: 14 November 2014

Fiona T.

Position: Director

Appointed: 09 March 2012

Resigned: 01 May 2013

Richard W.

Position: Secretary

Appointed: 23 December 2011

Resigned: 05 August 2016

Robert A.

Position: Director

Appointed: 23 December 2011

Resigned: 09 March 2012

Fiona T.

Position: Director

Appointed: 23 December 2011

Resigned: 24 March 2014

Stephen S.

Position: Director

Appointed: 28 September 2011

Resigned: 05 April 2012

Stephen S.

Position: Secretary

Appointed: 11 March 2011

Resigned: 23 December 2011

Thomas M.

Position: Secretary

Appointed: 09 October 2008

Resigned: 11 March 2011

Kenneth S.

Position: Director

Appointed: 23 December 2007

Resigned: 28 September 2011

Peter W.

Position: Director

Appointed: 15 July 2003

Resigned: 01 July 2007

Stephen G.

Position: Director

Appointed: 15 July 2003

Resigned: 23 August 2004

Graham Y.

Position: Director

Appointed: 15 July 2003

Resigned: 23 December 2007

Richard A.

Position: Secretary

Appointed: 15 July 2003

Resigned: 09 October 2008

Hammonds Secretaries Limited

Position: Nominee Secretary

Appointed: 13 April 2003

Resigned: 15 July 2003

Hammonds Directors Limited

Position: Nominee Director

Appointed: 13 April 2003

Resigned: 15 July 2003

People with significant control

Omnico Group Holdings Limited

200 Cedarwood, Crockford Lane, Chineham Business Park, Basingstoke, RG24 8WD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 3914814
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hamsard 2649 July 16, 2003

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Accounts for a dormant company made up to 2021-09-29
filed on: 28th, September 2022
Free Download (9 pages)

Company search