Pacetable Limited MORECAMBE


Founded in 1996, Pacetable, classified under reg no. 03221840 is an active company. Currently registered at Classic Buildings LA4 5LE, Morecambe the company has been in the business for twenty eight years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 4 directors in the the company, namely David L., Nigel L. and David L. and others. In addition one secretary - Nigel L. - is with the firm. As of 29 March 2024, there was 1 ex director - Carl A.. There were no ex secretaries.

Pacetable Limited Address / Contact

Office Address Classic Buildings
Office Address2 Euston Road
Town Morecambe
Post code LA4 5LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03221840
Date of Incorporation Tue, 9th Jul 1996
Industry Other retail sale in non-specialised stores
End of financial Year 31st January
Company age 28 years old
Account next due date Thu, 31st Oct 2024 (216 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

David L.

Position: Director

Appointed: 11 June 2018

Nigel L.

Position: Director

Appointed: 01 July 2015

Nigel L.

Position: Secretary

Appointed: 23 July 1996

David L.

Position: Director

Appointed: 23 July 1996

Mark L.

Position: Director

Appointed: 23 July 1996

Carl A.

Position: Director

Appointed: 30 June 2010

Resigned: 13 April 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 1996

Resigned: 23 July 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 July 1996

Resigned: 23 July 1996

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Mark L. This PSC has significiant influence or control over this company,. Another entity in the PSC register is David L. This PSC has significiant influence or control over the company,.

Mark L.

Notified on 1 July 2023
Nature of control: significiant influence or control

David L.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-150 854-149 549       
Balance Sheet
Cash Bank In Hand925905       
Cash Bank On Hand  66076076076026 376136 945103 724
Current Assets129 567108 294119 96074 693101 98272 170103 345214 020219 710
Debtors19 899 15 300666 975426842 28512 809
Other Debtors  15 30031 69742671  
Property Plant Equipment 2 2901 7423 7862 8554 9993 76012 8299 628
Stocks Inventory105 510105 399       
Tangible Fixed Assets1 5122 290       
Total Inventories  102 16871 63292 50069 23475 21074 790103 177
Net Assets Liabilities     -143 596-104 544-20 985946
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve-151 854-150 549       
Shareholder Funds-150 854-149 549       
Other
Amount Specific Advance Or Credit Directors    4 912    
Amount Specific Advance Or Credit Made In Period Directors    28 653    
Amount Specific Advance Or Credit Repaid In Period Directors    23 7414 912   
Accrued Liabilities  2 0002 0002 0002 0002 0002 0002 000
Accumulated Depreciation Impairment Property Plant Equipment 13 98914 5379 69310 62411 98013 21916 15019 351
Average Number Employees During Period  11131517151817
Bank Borrowings Overdrafts  21 75915 90827 81518 38850 00010 00010 000
Corporation Tax Payable  25412127529 44217 35612 932
Creditors  271 639237 435271 968220 76550 00033 33323 333
Creditors Due Within One Year281 933260 133       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 460     
Disposals Property Plant Equipment   6 500     
Finished Goods  102 16871 63292 50069 23475 21074 790103 177
Increase From Depreciation Charge For Year Property Plant Equipment  5486169311 3561 2392 9313 201
Net Current Assets Liabilities-152 366-151 839-151 679-162 742-169 986-148 595-58 304-48114 651
Number Shares Allotted 1 000       
Number Shares Issued Fully Paid  1 0001 0001 0001 0001 0001 0001 000
Other Creditors  22 43042 44235 9414 9855 3874 650407
Other Taxation Social Security Payable  2 1963 2515 8892 4192 3465 009 
Par Value Share 11111111
Prepayments Accrued Income Current Asset3 2331 990       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 8322 2351 7471 7501 675  
Property Plant Equipment Gross Cost 16 27916 27913 47913 47916 97916 97928 979 
Recoverable Value-added Tax   63366 13  
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 1 500       
Tangible Fixed Assets Cost Or Valuation14 77916 279       
Tangible Fixed Assets Depreciation13 26713 989       
Tangible Fixed Assets Depreciation Charged In Period 722       
Total Additions Including From Business Combinations Property Plant Equipment   3 700 3 500 12 000 
Total Assets Less Current Liabilities-150 854-149 549-149 937-158 956-167 131-143 596-54 54412 34824 279
Trade Creditors Trade Payables  149 08043 19299 45667 23279 83282 23944 602
Prepayments       2 0682 001
Prepayments Accrued Income        10 808
Trade Debtors Trade Receivables       217 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
Free Download (9 pages)

Company search

Advertisements