UKBizDB.co.uk

PEDAL REVOLUTION LIMITED

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

This company is commonly known as Pedal Revolution Limited. The company was founded 26 years ago and was given the registration number 03521082. The firm's registered office is in NORWICH. You can find them at Beeston Lodge Beeston Lane, Spixworth, Norwich, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:PEDAL REVOLUTION LIMITED
Company Number:03521082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:Beeston Lodge Beeston Lane, Spixworth, Norwich, NR10 3TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63-67, Bethel Street, Norwich, England, NR2 1NR

Director13 January 2022Active
63-67, Bethel Street, Norwich, England, NR2 1NR

Director13 January 2022Active
63-67, Bethel Street, Norwich, England, NR2 1NR

Director13 January 2022Active
63-67, Bethel Street, Norwich, England, NR2 1NR

Director13 January 2022Active
Leaside Low Road, Thurlton, Norwich, NR14 6RL

Secretary03 March 1998Active
Beeston Lodge, Beeston Lane, Spixworth, Norwich, England, NR10 3TN

Secretary12 October 2012Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary03 March 1998Active
9 Avondale Road, Gorleston On Sea, Great Yarmouth, NR31 6DL

Director03 March 1998Active
Leaside Low Road, Thurlton, Norwich, NR14 6RL

Director03 March 1998Active
67a Bethel Street, Norwich, NR2 1NR

Director03 March 1998Active
63-67, Bethel Street, Norwich, England, NR2 1NR

Director13 April 2013Active

People with Significant Control

Pedal Revolution Holdings Limited
Notified on:13 January 2022
Status:Active
Country of residence:England
Address:63-67, Bethel Street, Norwich, England, NR2 1NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gareth Paul Edwards
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:67a, Bethel Street, Norwich, England, NR2 1NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-14Persons with significant control

Notification of a person with significant control.

Download
2022-01-14Officers

Termination secretary company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Address

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

Download
2022-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-13Persons with significant control

Change to a person with significant control.

Download
2021-12-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.