PEDERSEN CONTRACTING SERVICES LTD
WOODHALL SPA

Hellopages » Lincolnshire » East Lindsey » LN10 6YQ

Company number 01242286
Status Active
Incorporation Date 29 January 1976
Company Type Private Limited Company
Address THE OLD MILL SITE, ROUGHTON MOOR, WOODHALL SPA, LINCOLNSHIRE, LN10 6YQ
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c., 49410 - Freight transport by road, 81229 - Other building and industrial cleaning activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 7 December 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of PEDERSEN CONTRACTING SERVICES LTD are www.pedersencontractingservices.co.uk, and www.pedersen-contracting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. The distance to to Swineshead Rail Station is 13.6 miles; to Boston Rail Station is 14.2 miles; to Sleaford Rail Station is 15.4 miles; to Market Rasen Rail Station is 16.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pedersen Contracting Services Ltd is a Private Limited Company. The company registration number is 01242286. Pedersen Contracting Services Ltd has been working since 29 January 1976. The present status of the company is Active. The registered address of Pedersen Contracting Services Ltd is The Old Mill Site Roughton Moor Woodhall Spa Lincolnshire Ln10 6yq. . PEDERSEN, Nicholas Michael is a Secretary of the company. BLADES, Christopher Shaun is a Director of the company. PEDERSEN, Michael is a Director of the company. PEDERSEN, Nicholas Michael is a Director of the company. Secretary PEDERSEN, David has been resigned. Director PEDERSEN, David has been resigned. Director PEDERSEN, Georgina has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


Current Directors

Secretary
PEDERSEN, Nicholas Michael
Appointed Date: 07 December 2014

Director
BLADES, Christopher Shaun
Appointed Date: 27 December 2013
58 years old

Director
PEDERSEN, Michael

63 years old

Director
PEDERSEN, Nicholas Michael
Appointed Date: 27 December 2013
37 years old

Resigned Directors

Secretary
PEDERSEN, David
Resigned: 06 December 2014

Director
PEDERSEN, David
Resigned: 04 April 2015
65 years old

Director
PEDERSEN, Georgina
Resigned: 27 December 2013
Appointed Date: 24 August 2000
63 years old

Persons With Significant Control

Mr Michael Pedersen
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

PEDERSEN CONTRACTING SERVICES LTD Events

12 Jan 2017
Full accounts made up to 30 June 2016
20 Dec 2016
Confirmation statement made on 7 December 2016 with updates
22 Feb 2016
Full accounts made up to 30 June 2015
14 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 130

21 Apr 2015
Termination of appointment of David Pedersen as a director on 4 April 2015
...
... and 97 more events
22 Sep 1988
Accounts for a small company made up to 31 December 1987

16 Mar 1988
Accounts for a small company made up to 31 December 1986

16 Mar 1988
Return made up to 10/03/88; full list of members

20 Aug 1987
Accounts for a small company made up to 31 December 1985

20 Aug 1987
Return made up to 13/08/87; full list of members

PEDERSEN CONTRACTING SERVICES LTD Charges

7 February 2008
Debenture
Delivered: 15 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 2004
Debenture
Delivered: 27 January 2004
Status: Satisfied on 24 August 2005
Persons entitled: Derek Cooper (Transport) Limited
Description: All the undertaking property rights and assets of the…
2 May 2000
Legal charge
Delivered: 4 May 2000
Status: Satisfied on 20 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and buildings at winterton holmes farm holmes lane…
2 May 2000
Legal charge
Delivered: 4 May 2000
Status: Satisfied on 6 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land at thimbleby lincolnshire. T/no…
22 February 2000
Debenture containing fixed and floating charges
Delivered: 24 February 2000
Status: Satisfied on 30 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
10 February 1998
Legal mortgage
Delivered: 13 February 1998
Status: Satisfied on 6 June 2008
Persons entitled: Midland Bank PLC
Description: Land at thimbley lincolnshire t/n LL126611. With the…
27 November 1997
Debenture
Delivered: 2 December 1997
Status: Satisfied on 5 July 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 1996
Legal charge
Delivered: 20 January 1996
Status: Satisfied on 6 June 2008
Persons entitled: Agricultural Mortgage Corporation PLC
Description: All those pieces or parcels of land situate in the parish…
20 October 1993
Fixed and floating charge
Delivered: 21 October 1993
Status: Satisfied on 5 July 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 1980
Charge
Delivered: 25 June 1980
Status: Satisfied on 5 July 2001
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…
14 June 1976
A registered charge
Delivered: 17 June 1976
Status: Satisfied on 21 February 1992
Persons entitled: Whittons & Curtis LTD
Description: Floating charge undertaking and all property and assets…