PEDOAKS LIMITED
S.YORKS

Hellopages » South Yorkshire » Rotherham » S60 3EE

Company number 03284009
Status Active
Incorporation Date 26 November 1996
Company Type Private Limited Company
Address 48 QUEENSWAY, MOORGATE,ROTHERHAM, S.YORKS, S60 3EE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period extended from 30 November 2015 to 31 December 2015. The most likely internet sites of PEDOAKS LIMITED are www.pedoaks.co.uk, and www.pedoaks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Pedoaks Limited is a Private Limited Company. The company registration number is 03284009. Pedoaks Limited has been working since 26 November 1996. The present status of the company is Active. The registered address of Pedoaks Limited is 48 Queensway Moorgate Rotherham S Yorks S60 3ee. . HASAN, Saleem Zafarul is a Secretary of the company. HASAN, Saleem Zufaral is a Director of the company. MUSE, Malcolm John is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Director BASRAN, Eivor Inga Lill has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director MONDAL, Dolly has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HASAN, Saleem Zafarul
Appointed Date: 04 December 1996

Director
HASAN, Saleem Zufaral
Appointed Date: 04 December 1996
57 years old

Director
MUSE, Malcolm John
Appointed Date: 04 December 1996
67 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 04 December 1996
Appointed Date: 26 November 1996

Director
BASRAN, Eivor Inga Lill
Resigned: 04 April 2008
Appointed Date: 19 December 1996
82 years old

Nominee Director
DOYLE, Betty June
Resigned: 04 December 1996
Appointed Date: 26 November 1996
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 04 December 1996
Appointed Date: 26 November 1996
84 years old

Director
MONDAL, Dolly
Resigned: 04 April 2008
Appointed Date: 19 December 1996
76 years old

Persons With Significant Control

Mr Saleem Zufaral Hasan
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Malcolm John Muse
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEDOAKS LIMITED Events

07 Dec 2016
Confirmation statement made on 26 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Jul 2016
Previous accounting period extended from 30 November 2015 to 31 December 2015
28 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 150

21 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 48 more events
20 Dec 1996
Secretary resigned;director resigned
20 Dec 1996
Director resigned
20 Dec 1996
New director appointed
20 Dec 1996
New secretary appointed;new director appointed
26 Nov 1996
Incorporation

PEDOAKS LIMITED Charges

2 January 1997
Fixed and floating charge
Delivered: 22 January 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 January 1997
Legal mortgage
Delivered: 22 January 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Treeton grange treeton rotherham with the benefit of all…