PEDAL EXPRESS LTD
NOTTINGHAM POLYSPORTS LTD.

Hellopages » Nottinghamshire » Nottingham » NG5 1JJ

Company number 03286370
Status Active
Incorporation Date 2 December 1996
Company Type Private Limited Company
Address 550 VALLEY ROAD, BASFORD, NOTTINGHAM, NOTTINGHAMSHIRE, NG5 1JJ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 15,300 . The most likely internet sites of PEDAL EXPRESS LTD are www.pedalexpress.co.uk, and www.pedal-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Pedal Express Ltd is a Private Limited Company. The company registration number is 03286370. Pedal Express Ltd has been working since 02 December 1996. The present status of the company is Active. The registered address of Pedal Express Ltd is 550 Valley Road Basford Nottingham Nottinghamshire Ng5 1jj. . BEATTIE, Christopher John is a Director of the company. Secretary BEATTIE, Christopher John has been resigned. Secretary KING, James Rodney has been resigned. Secretary PEARCE, John Anthony has been resigned. Secretary PULLAN, Ann has been resigned. Secretary REACHER, Ida Margaret has been resigned. Secretary SWIDLEHURST, David Jonathan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KING, Michael James Dennis has been resigned. Director PEARCE, John Anthony has been resigned. Director PULLAN, Ann has been resigned. Director PULLAN, David Anthony has been resigned. Director REACHER, Fred has been resigned. Director REACHER, Ida Margaret has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
BEATTIE, Christopher John
Appointed Date: 11 May 1999
53 years old

Resigned Directors

Secretary
BEATTIE, Christopher John
Resigned: 16 February 2001
Appointed Date: 11 May 1999

Secretary
KING, James Rodney
Resigned: 11 May 1999
Appointed Date: 30 April 1999

Secretary
PEARCE, John Anthony
Resigned: 30 April 1999
Appointed Date: 12 November 1997

Secretary
PULLAN, Ann
Resigned: 12 November 1997
Appointed Date: 28 July 1997

Secretary
REACHER, Ida Margaret
Resigned: 28 July 1997
Appointed Date: 19 December 1996

Secretary
SWIDLEHURST, David Jonathan
Resigned: 30 November 2007
Appointed Date: 16 February 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 December 1996
Appointed Date: 02 December 1996

Director
KING, Michael James Dennis
Resigned: 16 February 2001
Appointed Date: 30 April 1999
57 years old

Director
PEARCE, John Anthony
Resigned: 30 April 1999
Appointed Date: 12 November 1997
85 years old

Director
PULLAN, Ann
Resigned: 12 November 1997
Appointed Date: 28 July 1997
78 years old

Director
PULLAN, David Anthony
Resigned: 30 April 1999
Appointed Date: 28 July 1997
81 years old

Director
REACHER, Fred
Resigned: 28 July 1997
Appointed Date: 19 December 1996
93 years old

Director
REACHER, Ida Margaret
Resigned: 28 July 1997
Appointed Date: 19 December 1996
90 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 December 1996
Appointed Date: 02 December 1996

Persons With Significant Control

Mr Christopher John Beattie
Notified on: 2 December 2016
53 years old
Nature of control: Has significant influence or control

PEDAL EXPRESS LTD Events

13 Dec 2016
Confirmation statement made on 2 December 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 31 December 2015
24 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 15,300

03 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Jan 2015
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 15,300

...
... and 78 more events
20 Jan 1997
New secretary appointed;new director appointed
20 Jan 1997
New director appointed
20 Jan 1997
Director resigned
20 Jan 1997
Secretary resigned
02 Dec 1996
Incorporation

PEDAL EXPRESS LTD Charges

17 April 2001
All assets debenture
Delivered: 20 April 2001
Status: Satisfied on 15 November 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…