PACE VAN SALES LTD

Register to unlock more data on OkredoRegister

PACE VAN SALES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09940632

Incorporation date

07/01/2016

Size

Dormant

Contacts

Registered address

Registered address

2-4 Pomeroy Street, London SE14 5BGCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2016)
dot icon01/04/2026
Termination of appointment of Terence Anthony Macartney as a director on 2026-04-01
dot icon01/04/2026
Cessation of Terence Anthony Macartney as a person with significant control on 2026-04-01
dot icon01/04/2026
Registered office address changed from Office 5 Drewitt House 865 Ringwood Road Bournemouth BH11 8LL England to 2-4 Pomeroy Street London SE14 5BG on 2026-04-01
dot icon01/04/2026
Appointment of Mr Louis Verrico as a director on 2026-04-01
dot icon01/04/2026
Appointment of Mr Kieron Tarbie as a director on 2026-04-01
dot icon01/04/2026
Appointment of Mr Paul Verrico as a director on 2026-04-01
dot icon01/04/2026
Notification of Ace Rent a Van Ltd as a person with significant control on 2026-04-01
dot icon04/03/2026
Certificate of change of name
dot icon11/12/2025
Termination of appointment of Louis Verrico as a director on 2025-12-09
dot icon11/12/2025
Cessation of Louis Verrico as a person with significant control on 2025-12-09
dot icon11/12/2025
Appointment of Mr Terence Anthony Macartney as a director on 2025-12-09
dot icon11/12/2025
Notification of Terence Macartney as a person with significant control on 2025-12-09
dot icon04/12/2025
Cessation of Paul Verrico as a person with significant control on 2025-12-01
dot icon04/12/2025
Director's details changed for Mr Louis Verrico on 2025-12-01
dot icon04/12/2025
Director's details changed for Mr Louis Verrico on 2025-12-01
dot icon04/12/2025
Notification of Louis Verrico as a person with significant control on 2025-12-01
dot icon31/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon19/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon22/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon03/01/2024
Confirmation statement made on 2023-12-08 with no updates
dot icon02/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon14/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon19/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon11/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon29/12/2020
Accounts for a dormant company made up to 2020-01-31
dot icon08/10/2020
Registered office address changed from C2 East Dorset Trade Park Wimborne BH21 7UH England to Office 5 Drewitt House 865 Ringwood Road Bournemouth BH11 8LL on 2020-10-08
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon02/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon02/10/2019
Registered office address changed from 30 Greenways Gardens Shirley Croydon CR0 8QG England to C2 East Dorset Trade Park Wimborne BH21 7UH on 2019-10-02
dot icon11/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon10/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon16/11/2017
Change of details for Mr Paul Houston as a person with significant control on 2017-11-16
dot icon16/11/2017
Director's details changed for Mr Louis Houston on 2017-11-16
dot icon01/08/2017
Accounts for a dormant company made up to 2017-01-31
dot icon20/02/2017
Confirmation statement made on 2017-01-06 with updates
dot icon07/01/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Verrico, Paul
Director
01/04/2026 - Present
11
Verrico, Louis
Director
07/01/2016 - 09/12/2025
13
Verrico, Louis
Director
01/04/2026 - Present
13
Tarbie, Kieron
Director
01/04/2026 - Present
11
Macartney, Terence Anthony
Director
09/12/2025 - 01/04/2026
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PACE VAN SALES LTD

PACE VAN SALES LTD is an(a) Active company incorporated on 07/01/2016 with the registered office located at 2-4 Pomeroy Street, London SE14 5BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PACE VAN SALES LTD?

toggle

PACE VAN SALES LTD is currently Active. It was registered on 07/01/2016 .

Where is PACE VAN SALES LTD located?

toggle

PACE VAN SALES LTD is registered at 2-4 Pomeroy Street, London SE14 5BG.

What does PACE VAN SALES LTD do?

toggle

PACE VAN SALES LTD operates in the Renting and leasing of trucks and other heavy vehicles (77.12 - SIC 2007) sector.

What is the latest filing for PACE VAN SALES LTD?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Terence Anthony Macartney as a director on 2026-04-01.