UKBizDB.co.uk

PEDAL EXPRESS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:550 Valley Road, Basford, Nottingham, Nottinghamshire, NG5 1JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director11 May 1999Active
9 Red Lane, Lowdham, Nottingham, NG14 7AU

Secretary11 May 1999Active
Oak Cottage 97 Burton Road, Carlton, Nottingham, NG4 3FP

Secretary30 April 1999Active
Abbey Cottage, Rufford, Newark, NG22 9DE

Secretary12 November 1997Active
24 Kingswood Road, West Bridgford, Nottingham, NG2 7HS

Secretary28 July 1997Active
1 Lowdham Lane, Woodborough, Nottingham, NG14 6DL

Secretary19 December 1996Active
100 Pavior Road, Bestwood, Nottingham, NG5 5UF

Secretary16 February 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 December 1996Active
550, Valley Road, Basford, Nottingham, NG5 1JJ

Director15 January 2018Active
Oak Cottage 97 Burton Road, Carlton, Nottingham, NG4 3FP

Director30 April 1999Active
Abbey Cottage, Rufford, Newark, NG22 9DE

Director12 November 1997Active
24 Kingswood Road, West Bridgford, Nottingham, NG2 7HS

Director28 July 1997Active
24 Kingswood Road, West Bridgford, Nottingham, NG2 7HS

Director28 July 1997Active
1 Lowdham Lane, Woodborough, Nottingham, NG14 6DL

Director19 December 1996Active
1 Lowdham Lane, Woodborough, Nottingham, NG14 6DL

Director19 December 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 December 1996Active

People with Significant Control

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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-08Address

Change registered office address company with date old address new address.

Download
2022-07-25Address

Change registered office address company with date old address new address.

Download
2022-07-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-23Resolution

Resolution.

Download
2022-07-23Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Officers

Appoint person director company with name date.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Accounts

Accounts with accounts type total exemption small.

Download
2015-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-03Accounts

Accounts with accounts type total exemption small.

Download
2015-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.