Pacesetter Events Ltd OAKHAM


Pacesetter Events started in year 2014 as Private Limited Company with registration number 09332551. The Pacesetter Events company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Oakham at Church House Main Street. Postal code: LE15 7PE. Since 18th July 2023 Pacesetter Events Ltd is no longer carrying the name Rutland Marathon.

The firm has one director. Paul C., appointed on 28 November 2014. There are currently no secretaries appointed. As of 1 May 2024, there was 1 ex director - Thomas C.. There were no ex secretaries.

Pacesetter Events Ltd Address / Contact

Office Address Church House Main Street
Office Address2 Barrow
Town Oakham
Post code LE15 7PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09332551
Date of Incorporation Fri, 28th Nov 2014
Industry Other sports activities
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (122 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Paul C.

Position: Director

Appointed: 28 November 2014

Thomas C.

Position: Director

Appointed: 28 November 2014

Resigned: 20 December 2015

Spencer George Ltd

Position: Corporate Director

Appointed: 28 November 2014

Resigned: 01 July 2023

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Paul C. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Spencer George Ltd that put Stamford, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Paul C.

Notified on 1 July 2023
Nature of control: 75,01-100% shares

Spencer George Ltd

67 Caithness Road, Stamford, Lincolnshire, PE9 2TF, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 1 July 2023
Nature of control: 75,01-100% shares

Company previous names

Rutland Marathon July 18, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand9 52716 69018 1879 6822 11226 40358 92626 322
Current Assets   9 6824 35226 95758 926 
Debtors    2 240554  
Net Assets Liabilities6 38613 67111 6005 7779742 6234361 033
Other Debtors    2 240554  
Property Plant Equipment 1 0898161 5652 5382 6272 70915 956
Cash Bank In Hand9 527       
Net Assets Liabilities Including Pension Asset Liability6 386       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve6 286       
Other
Version Production Software      11
Accrued Liabilities Deferred Income      661 
Accumulated Depreciation Impairment Property Plant Equipment 2735461 0731 9743 1244 5829 605
Additions Other Than Through Business Combinations Property Plant Equipment 1 362 1 2771 874 1 54018 270
Bank Borrowings Overdrafts     20 00020 000 
Corporation Tax Payable1 5713 120   1086 740 
Creditors3 1414 1087 4035 4705 91726 96161 19941 245
Fixed Assets    2 5382 6272 70915 956
Increase Decrease In Depreciation Impairment Property Plant Equipment     1 150  
Increase From Depreciation Charge For Year Property Plant Equipment 2732735289011 1501 4585 023
Loans From Directors    5 05152  
Net Current Assets Liabilities6 38612 58210 7844 212-1 56442 27314 923
Other Taxation Social Security Payable     6 241  
Property Plant Equipment Gross Cost 1 3621 3622 6394 5125 7517 29125 561
Taxation Social Security Payable 3 1206 2824 323    
Total Additions Including From Business Combinations Property Plant Equipment     1 239  
Total Assets Less Current Liabilities    9742 6234361 033
Trade Creditors Trade Payables1 5549721 1051 0958655607621
Value-added Tax Payable     6 2412 094 
Capital Employed6 386       
Creditors Due Within One Year3 141       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Value Shares Allotted Increase Decrease During Period100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th November 2022
filed on: 22nd, August 2023
Free Download (7 pages)

Company search