This company is commonly known as Pedal Express Ltd. The company was founded 27 years ago and was given the registration number 03286370. The firm's registered office is in NOTTINGHAM. You can find them at 550 Valley Road, Basford, Nottingham, Nottinghamshire. This company's SIC code is 49410 - Freight transport by road.
Name | : | PEDAL EXPRESS LTD |
---|---|---|
Company Number | : | 03286370 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1996 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 550 Valley Road, Basford, Nottingham, Nottinghamshire, NG5 1JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ | Director | 11 May 1999 | Active |
9 Red Lane, Lowdham, Nottingham, NG14 7AU | Secretary | 11 May 1999 | Active |
Oak Cottage 97 Burton Road, Carlton, Nottingham, NG4 3FP | Secretary | 30 April 1999 | Active |
Abbey Cottage, Rufford, Newark, NG22 9DE | Secretary | 12 November 1997 | Active |
24 Kingswood Road, West Bridgford, Nottingham, NG2 7HS | Secretary | 28 July 1997 | Active |
1 Lowdham Lane, Woodborough, Nottingham, NG14 6DL | Secretary | 19 December 1996 | Active |
100 Pavior Road, Bestwood, Nottingham, NG5 5UF | Secretary | 16 February 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 December 1996 | Active |
550, Valley Road, Basford, Nottingham, NG5 1JJ | Director | 15 January 2018 | Active |
Oak Cottage 97 Burton Road, Carlton, Nottingham, NG4 3FP | Director | 30 April 1999 | Active |
Abbey Cottage, Rufford, Newark, NG22 9DE | Director | 12 November 1997 | Active |
24 Kingswood Road, West Bridgford, Nottingham, NG2 7HS | Director | 28 July 1997 | Active |
24 Kingswood Road, West Bridgford, Nottingham, NG2 7HS | Director | 28 July 1997 | Active |
1 Lowdham Lane, Woodborough, Nottingham, NG14 6DL | Director | 19 December 1996 | Active |
1 Lowdham Lane, Woodborough, Nottingham, NG14 6DL | Director | 19 December 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 December 1996 | Active |
Mr Christopher John Beattie | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Address | : | Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK5 8PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-04-08 | Address | Change registered office address company with date old address new address. | Download |
2022-07-25 | Address | Change registered office address company with date old address new address. | Download |
2022-07-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-23 | Resolution | Resolution. | Download |
2022-07-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Officers | Appoint person director company with name date. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.