ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pacer Components Limited

Pacer Components Limited is an active company incorporated on 1 December 1989 with the registered office located in Redditch, Worcestershire. Pacer Components Limited was registered 35 years ago.
Status
Active
Active since incorporation
Company No
02448361
Private limited company
Age
35 years
Incorporated 1 December 1989
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 1 December 2024 (10 months ago)
Next confirmation dated 1 December 2025
Due by 15 December 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
2 Ravensbank Business Park
Hedera Road
Redditch
B98 9EY
England
Same address for the past 6 years
Telephone
01189845280
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1966
Director • British • Lives in England • Born in Apr 1961
Director • Accountant • British • Lives in England • Born in Jun 1979
Pacer Technologies Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Willow Technologies Limited
John Lawford Macmichael, Gary Stephen Marsh, and 1 more are mutual people.
Active
Gateway Electronic Components Limited
John Lawford Macmichael, Gary Stephen Marsh, and 1 more are mutual people.
Active
Pacer Technologies Limited
John Lawford Macmichael, Gary Stephen Marsh, and 1 more are mutual people.
Active
Solid State Plc
John Lawford Macmichael and Gary Stephen Marsh are mutual people.
Active
Active Silicon Limited
Gary Stephen Marsh and Peter Owen James are mutual people.
Active
Wordsworth Technology (Kent) Limited
Gary Stephen Marsh and Peter Owen James are mutual people.
Active
Solid State Supplies Limited
John Lawford Macmichael and Gary Stephen Marsh are mutual people.
Active
Ginsbury Electronics Limited
Gary Stephen Marsh and Peter Owen James are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£122K
Increased by £4K (+3%)
Turnover
£2.7M
Decreased by £721K (-21%)
Employees
24
Increased by 7 (+41%)
Total Assets
£7.65M
Decreased by £615K (-7%)
Total Liabilities
-£2.58M
Decreased by £90K (-3%)
Net Assets
£5.07M
Decreased by £525K (-9%)
Debt Ratio (%)
34%
Increased by 1.42% (+4%)
Latest Activity
New Charge Registered
5 Months Ago on 19 May 2025
Subsidiary Accounts Submitted
10 Months Ago on 20 Dec 2024
Confirmation Submitted
10 Months Ago on 2 Dec 2024
Peter Haining Resigned
1 Year 6 Months Ago on 12 Apr 2024
Peter Haining Resigned
1 Year 6 Months Ago on 12 Apr 2024
Lyn Marion Bruce Davidson Appointed
1 Year 7 Months Ago on 26 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 27 Dec 2023
Subsidiary Accounts Submitted
1 Year 12 Months Ago on 28 Oct 2023
Subsidiary Accounts Submitted
2 Years 10 Months Ago on 23 Dec 2022
Confirmation Submitted
2 Years 10 Months Ago on 9 Dec 2022
Get Credit Report
Discover Pacer Components Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 024483610008, created on 19 May 2025
Submitted on 22 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 13 Mar 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 20 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 20 Dec 2024
Confirmation statement made on 1 December 2024 with no updates
Submitted on 2 Dec 2024
Termination of appointment of Peter Haining as a secretary on 12 April 2024
Submitted on 24 Apr 2024
Termination of appointment of Peter Haining as a director on 12 April 2024
Submitted on 24 Apr 2024
Appointment of Lyn Marion Bruce Davidson as a secretary on 26 March 2024
Submitted on 15 Apr 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 18 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year