Pace Commerce Holdings Ltd Private Limited Company Pace Commerce Holdings Ltd Mark Masiak 11 Ouse Lane Towcester NN12 6YJ
Company Name Pace Commerce Holdings Ltd Company Status Active - Proposal to Strike off Company Number 14620221 Incorporation Date 27 January 2023 (1 year, 3 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Names — Current Director Edward Langley Snelson
Business Industry Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles Business Activity Retail Sale Via Mail Order Houses Or Via Internet Latest Accounts — Next Accounts Due 27 October 2024 (6 months from now) Accounts Category No Accounts Filed Accounts Year End 31 January Latest Return — Next Return Due 9 February 2024 (overdue)
Registered Address Mark Masiak 11 Ouse Lane Towcester NN12 6YJ Shared Address This company shares its address with over 10 other companies
Constituency South Northamptonshire Region East Midlands County Northamptonshire Built Up Area Towcester Parish Towcester
Accounts Year End 31 January Category No Accounts Filed Latest Accounts — Next Accounts Due 27 October 2024 (6 months from now)
Latest Return — Next Return Due 9 February 2024 (overdue)
SIC Industry Wholesale and retail trade; repair of motor vehicles and motorcycles SIC 2003 (5261) Retail sale via mail order houses SIC 2007 (47910) Retail sale via mail order houses or via Internet
SIC Industry Wholesale and retail trade; repair of motor vehicles and motorcycles SIC 2003 (5263) Other non-store retail sale SIC 2007 (47990) Other retail sale not in stores, stalls or markets
SIC Industry Financial and insurance activities SIC 2007 (64209) Activities of other holding companies n.e.c.
15 September 2023 Notification of Granda 24 Limited as a person with significant control on 11 July 2023 2 pages 22 August 2023 Cessation of Edward Langley Snelson as a person with significant control on 11 July 2023 1 page 22 August 2023 Termination of appointment of Edward Langley Snelson as a director on 11 July 2023 1 page 22 August 2023 Registered office address changed from Riverside Innovation Centre 1 Castle Drive Chester Cheshire CH1 1SL United Kingdom to Mark Masiak 11 Ouse Lane Towcester NN12 6YJ on 22 August 2023 1 page 22 August 2023 Appointment of Mr Stephen Eric Hackett as a director on 11 July 2023 2 pages
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —