Download leads from Nexok and grow your business. Find out more

Pace Commerce Holdings Ltd

Private Limited Company

Pace Commerce Holdings Ltd
Mark Masiak
11 Ouse Lane
Towcester
NN12 6YJ
Company NamePace Commerce Holdings Ltd
Company StatusActive - Proposal to Strike off
Company Number14620221
Incorporation Date27 January 2023 (1 year, 3 months ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous Names
Current DirectorEdward Langley Snelson
Business IndustryWholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles
Business ActivityRetail Sale Via Mail Order Houses Or Via Internet
Latest Accounts
Next Accounts Due27 October 2024 (6 months from now)
Accounts CategoryNo Accounts Filed
Accounts Year End31 January
Latest Return
Next Return Due9 February 2024 (overdue)

Contact

Registered AddressMark Masiak
11 Ouse Lane
Towcester
NN12 6YJ
Shared Address This company shares its address with over 10 other companies
ConstituencySouth Northamptonshire
RegionEast Midlands
CountyNorthamptonshire
Built Up AreaTowcester
ParishTowcester

Accounts & Returns

Accounts Year End31 January
CategoryNo Accounts Filed
Latest Accounts
Next Accounts Due27 October 2024 (6 months from now)
Latest Return
Next Return Due9 February 2024 (overdue)

Director Overview

Current

1

Retired

Closed

Classifications

SIC IndustryWholesale 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 IndustryWholesale 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 IndustryFinancial and insurance activities
SIC 2007 (64209)Activities of other holding companies n.e.c.

Event History

15 September 2023Notification of Granda 24 Limited as a person with significant control on 11 July 2023
22 August 2023Cessation of Edward Langley Snelson as a person with significant control on 11 July 2023
22 August 2023Termination of appointment of Edward Langley Snelson as a director on 11 July 2023
22 August 2023Registered 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
22 August 2023Appointment of Mr Stephen Eric Hackett as a director on 11 July 2023

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing