Company NamePace 2000 Trading Limited
DirectorsAlison Louise Ewer and Clifford Henry William Ewer
Company StatusActive
Company Number03585159
CategoryPrivate Limited Company
Incorporation Date22 June 1998(25 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMrs Alison Louise Ewer
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farmhouse
Park Lane
Old Knebworth
Hertfordshire
SG3 6QB
Director NameMr Clifford Henry William Ewer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farmhouse Park Lane
Old Knebworth
Hertfordshire
SG3 6QB
Secretary NameMr Clifford Henry William Ewer
NationalityBritish
StatusCurrent
Appointed22 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farmhouse Park Lane
Old Knebworth
Hertfordshire
SG3 6QB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitepace2000.co.uk
Telephone01707 394914
Telephone regionWelwyn Garden City

Location

Registered AddressSalisbury House
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Alison L. Ewer
50.00%
Ordinary
10k at £1Clifford H.w Ewer
50.00%
Ordinary

Financials

Year2014
Net Worth£283,460
Cash£182,464
Current Liabilities£315,111

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Charges

19 August 2009Delivered on: 29 August 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re pace 2000 trading limited. Us dollar currency account a/no 69036188 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
Outstanding
2 June 2003Delivered on: 10 June 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 May 1999Delivered on: 26 May 1999
Satisfied on: 12 September 2003
Persons entitled: Bank of China

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 October 2020Unaudited abridged accounts made up to 30 June 2020 (9 pages)
3 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
28 November 2019Unaudited abridged accounts made up to 30 June 2019 (9 pages)
25 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
25 June 2018Confirmation statement made on 22 June 2018 with updates (5 pages)
5 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
5 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
19 September 2017Statement of capital following an allotment of shares on 3 July 2017
  • GBP 20,100
(3 pages)
19 September 2017Statement of capital following an allotment of shares on 3 July 2017
  • GBP 20,100
(3 pages)
27 June 2017Notification of Clifford Henry William Ewer as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Alison Louise Ewer as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
27 June 2017Notification of Clifford Henry William Ewer as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
27 June 2017Notification of Alison Louise Ewer as a person with significant control on 6 April 2016 (2 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
12 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 20,000
(6 pages)
12 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 20,000
(6 pages)
7 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 20,000
(5 pages)
22 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 20,000
(5 pages)
23 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 20,000
(5 pages)
22 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 20,000
(5 pages)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Alison Louise Ewer on 20 June 2010 (2 pages)
26 July 2010Director's details changed for Alison Louise Ewer on 20 June 2010 (2 pages)
26 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
19 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 June 2009Return made up to 22/06/09; full list of members (4 pages)
23 June 2009Return made up to 22/06/09; full list of members (4 pages)
26 January 2009Registered office changed on 26/01/2009 from 52 queen anne street london W1G 9LA (1 page)
26 January 2009Registered office changed on 26/01/2009 from 52 queen anne street london W1G 9LA (1 page)
16 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 July 2008Return made up to 22/06/08; no change of members (7 pages)
11 July 2008Return made up to 22/06/08; no change of members (7 pages)
8 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 July 2007Return made up to 22/06/07; no change of members (7 pages)
9 July 2007Return made up to 22/06/07; no change of members (7 pages)
20 October 2006Accounts for a small company made up to 30 June 2006 (6 pages)
20 October 2006Accounts for a small company made up to 30 June 2006 (6 pages)
13 July 2006Return made up to 22/06/06; full list of members (7 pages)
13 July 2006Return made up to 22/06/06; full list of members (7 pages)
24 October 2005Accounts for a small company made up to 30 June 2005 (6 pages)
24 October 2005Accounts for a small company made up to 30 June 2005 (6 pages)
5 July 2005Return made up to 22/06/05; full list of members (7 pages)
5 July 2005Return made up to 22/06/05; full list of members (7 pages)
14 October 2004Accounts for a small company made up to 30 June 2004 (6 pages)
14 October 2004Accounts for a small company made up to 30 June 2004 (6 pages)
29 June 2004Return made up to 22/06/04; full list of members (7 pages)
29 June 2004Return made up to 22/06/04; full list of members (7 pages)
13 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
13 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
12 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2003Return made up to 22/06/03; full list of members (7 pages)
9 July 2003Return made up to 22/06/03; full list of members (7 pages)
10 June 2003Particulars of mortgage/charge (4 pages)
10 June 2003Particulars of mortgage/charge (4 pages)
9 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
9 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
2 July 2002Return made up to 22/06/02; full list of members (7 pages)
2 July 2002Return made up to 22/06/02; full list of members (7 pages)
15 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
15 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
27 June 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(6 pages)
27 June 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(6 pages)
6 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
6 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
26 July 2000Ad 30/06/99--------- £ si 19900@1 (2 pages)
26 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 July 2000Ad 30/06/99--------- £ si 19900@1 (2 pages)
26 July 2000Nc inc already adjusted 30/06/99 (1 page)
26 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 July 2000Nc inc already adjusted 30/06/99 (1 page)
6 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
29 June 1999Return made up to 22/06/99; full list of members (6 pages)
29 June 1999Return made up to 22/06/99; full list of members (6 pages)
26 May 1999Particulars of mortgage/charge (6 pages)
26 May 1999Particulars of mortgage/charge (6 pages)
6 August 1998Ad 17/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 August 1998Ad 17/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998Secretary resigned (1 page)
22 June 1998Incorporation (21 pages)
22 June 1998Incorporation (21 pages)