PACER COMPONENTS LIMITED
Manufacture of other electrical equipment
PACER COMPONENTS LIMITED
Manufacture of other electrical equipment
Previous Company Names
Contact & Details
Contact
Registered Address
2 Ravensbank Business Park Hedera Road Redditch B98 9EY England
Full company profile for PACER COMPONENTS LIMITED (02448361), an active information technology, telecommunications and data company based in Redditch, England. Incorporated 1 Dec 1989. Manufacture of other electrical equipment. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2018–2024)
Cash in Bank
£145.00k
Net Assets
£4.90M
Total Liabilities
£2.17M
Turnover
£2.58M
Employees
13
Debt Ratio
31%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Gary Stephen Marsh | Director | British | United Kingdom | 9 Nov 2018 | Active |
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Solid State Plc
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
Pacer Technologies Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Graham Rothon
Ceased 9 Nov 2018
Chris Edward Tassell
Ceased 9 Nov 2018
Celia Maureen Tassell
Ceased 6 Apr 2017
John Davies
Ceased 31 Jan 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
20d Horseshoe Park, Pangbourne, Reading (RG8 7JW) WEST BERKSHIRE | Leasehold | - | 21 Jan 2020 |
20b Horseshoe Park, Pangbourne, Reading (RG8 7JW) WEST BERKSHIRE | Leasehold | - | 8 Jan 2020 |
Unit 20a, Horseshoe Park, Horseshoe Road, Pangbourne, Reading WEST BERKSHIRE | Leasehold | - | 8 Jan 2020 |
Units 18-19, Oxford Court, Cambridge Road, Granby Industrial Estate, Weymouth (DT4 9GH) DORSET | Leasehold | - | 25 Mar 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 28 Dec 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/03/25 | |
| 28 Dec 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 28 Dec 2025 | Accounts | Annual accounts filed | |
| 8 Dec 2025 | Persons With Significant Control | Solid State Plc notified as a person with significant control | |
| 8 Dec 2025 | Confirmation Statement | Confirmation statement made on 2025-12-01 with no updates |
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Annual accounts made up to 2025-03-31
Annual accounts filed
Solid State Plc notified as a person with significant control
Confirmation statement made on 2025-12-01 with no updates
Recent Activity
Latest Activity
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
3 months ago on 28 Dec 2025
Annual accounts made up to 2025-03-31
3 months ago on 28 Dec 2025
Annual accounts filed
3 months ago on 28 Dec 2025
Solid State Plc notified as a person with significant control
4 months ago on 8 Dec 2025
Confirmation statement made on 2025-12-01 with no updates
4 months ago on 8 Dec 2025
