Pacey Commercial Services Limited BROMLEY


Founded in 1993, Pacey Commercial Services, classified under reg no. 02875417 is an active company. Currently registered at Northside House (third Floor) BR1 3WA, Bromley the company has been in the business for 31 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2013-03-18 Pacey Commercial Services Limited is no longer carrying the name Ncma Services.

The company has 2 directors, namely Stephanie D., Amy P.. Of them, Amy P. has been with the company the longest, being appointed on 24 October 2020 and Stephanie D. has been with the company for the least time - from 30 October 2021. 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.

Pacey Commercial Services Limited Address / Contact

Office Address Northside House (third Floor)
Office Address2 69 Tweedy Road
Town Bromley
Post code BR1 3WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02875417
Date of Incorporation Fri, 26th Nov 1993
Industry Book publishing
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Stephanie D.

Position: Director

Appointed: 30 October 2021

Amy P.

Position: Director

Appointed: 24 October 2020

Helen C.

Position: Director

Appointed: 24 October 2020

Resigned: 30 October 2021

David B.

Position: Director

Appointed: 28 July 2018

Resigned: 28 December 2023

Jo-Anne C.

Position: Director

Appointed: 25 March 2017

Resigned: 27 October 2018

Christopher G.

Position: Director

Appointed: 28 March 2015

Resigned: 24 October 2020

Sarah A.

Position: Director

Appointed: 08 November 2014

Resigned: 29 October 2016

Jenny E.

Position: Secretary

Appointed: 08 November 2014

Resigned: 05 May 2016

David P.

Position: Director

Appointed: 27 October 2012

Resigned: 08 November 2014

Jane C.

Position: Director

Appointed: 22 October 2011

Resigned: 24 October 2020

Susan D.

Position: Director

Appointed: 24 September 2011

Resigned: 08 November 2014

Peter H.

Position: Secretary

Appointed: 24 September 2011

Resigned: 08 November 2014

Ian D.

Position: Director

Appointed: 26 March 2010

Resigned: 25 July 2014

Susan W.

Position: Secretary

Appointed: 17 July 2009

Resigned: 24 September 2011

Ian D.

Position: Director

Appointed: 03 April 2009

Resigned: 15 February 2010

Susan J.

Position: Director

Appointed: 22 March 2007

Resigned: 01 February 2008

Susanna D.

Position: Director

Appointed: 26 February 2006

Resigned: 24 September 2011

Patrick J.

Position: Director

Appointed: 26 February 2006

Resigned: 27 October 2012

Wendy H.

Position: Secretary

Appointed: 26 February 2006

Resigned: 17 July 2009

Joan M.

Position: Director

Appointed: 26 February 2006

Resigned: 24 September 2011

Bryan K.

Position: Director

Appointed: 07 January 2005

Resigned: 26 February 2006

Veronica D.

Position: Director

Appointed: 07 January 2005

Resigned: 26 February 2006

Susan J.

Position: Director

Appointed: 02 January 2001

Resigned: 26 February 2006

Lynn D.

Position: Director

Appointed: 03 April 2000

Resigned: 07 January 2005

Jeannette E.

Position: Director

Appointed: 12 February 1999

Resigned: 07 January 2005

Gillian H.

Position: Secretary

Appointed: 03 July 1997

Resigned: 26 February 2006

Janet A.

Position: Director

Appointed: 22 September 1996

Resigned: 13 December 2000

Patrick J.

Position: Secretary

Appointed: 01 June 1996

Resigned: 03 July 1997

Gillian H.

Position: Secretary

Appointed: 01 March 1996

Resigned: 01 June 1996

Marilyn G.

Position: Director

Appointed: 24 September 1995

Resigned: 17 March 2000

Wendy H.

Position: Director

Appointed: 24 September 1994

Resigned: 12 February 1999

Blanche S.

Position: Director

Appointed: 12 January 1994

Resigned: 22 September 1996

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 26 November 1993

Resigned: 26 November 1993

Margaret J.

Position: Director

Appointed: 26 November 1993

Resigned: 24 September 1994

Kenneth S.

Position: Secretary

Appointed: 26 November 1993

Resigned: 01 March 1996

Lynne T.

Position: Director

Appointed: 26 November 1993

Resigned: 24 September 1995

Elaine D.

Position: Director

Appointed: 26 November 1993

Resigned: 11 January 1994

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats established, there is Professional Association For Childcare & Early Years from Bromley, England. The abovementioned PSC is categorised as "a charitable company limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Christopher G. This PSC and has 25-50% voting rights. The third one is Jane C., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Professional Association For Childcare & Early Years

Northside House 3rd Floor, 69 Tweedy Road, Bromley, BR1 3WA, England

Legal authority Company Act, England And Wales
Legal form Charitable Company Limited By Guarantee
Country registered England
Place registered Registrar Of Companies (England & Wales) Companies House
Registration number Company Registration Number 02060964 / Registered Charity Number 295981
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Christopher G.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 25-50% voting rights

Jane C.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 25-50% voting rights

Company previous names

Ncma Services March 18, 2013

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-03-31
filed on: 14th, January 2024
Free Download (16 pages)

Company search

Advertisements