PEDEN POWER LIMITED
CO.LONDONDERRY


Company number NI040988
Status Active
Incorporation Date 13 June 2001
Company Type Private Limited Company
Address 11 STATION ROAD INDUSTRIAL ESTATE, MAGHERAFELT, CO.LONDONDERRY, BT45 5EY
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 166,667 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 June 2015 with full list of shareholders Statement of capital on 2015-07-02 GBP 166,667 . The most likely internet sites of PEDEN POWER LIMITED are www.pedenpower.co.uk, and www.peden-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Peden Power Limited is a Private Limited Company. The company registration number is NI040988. Peden Power Limited has been working since 13 June 2001. The present status of the company is Active. The registered address of Peden Power Limited is 11 Station Road Industrial Estate Magherafelt Co Londonderry Bt45 5ey. . PEDEN, Robert John is a Secretary of the company. PEDEN, Robert John is a Director of the company. Secretary PEDEN, Hilda has been resigned. Director ELLIOTT, Claire Louise has been resigned. Director HUTCHINSON, Carolyn has been resigned. Director HUTCHINSON, David A has been resigned. Director MCKNIGHT, Dawn has been resigned. Director PEDEN, Hilda has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
PEDEN, Robert John
Appointed Date: 18 November 2012

Director
PEDEN, Robert John
Appointed Date: 11 July 2001
81 years old

Resigned Directors

Secretary
PEDEN, Hilda
Resigned: 18 November 2012
Appointed Date: 13 June 2001

Director
ELLIOTT, Claire Louise
Resigned: 11 July 2001
Appointed Date: 13 June 2001
50 years old

Director
HUTCHINSON, Carolyn
Resigned: 11 February 2005
Appointed Date: 19 October 2001
64 years old

Director
HUTCHINSON, David A
Resigned: 11 February 2005
Appointed Date: 19 October 2001
63 years old

Director
MCKNIGHT, Dawn
Resigned: 11 July 2001
Appointed Date: 13 June 2001
55 years old

Director
PEDEN, Hilda
Resigned: 18 November 2012
Appointed Date: 19 October 2001
76 years old

PEDEN POWER LIMITED Events

08 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 166,667

04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
02 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 166,667

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
07 Jul 2014
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 166,667

...
... and 53 more events
20 Jul 2001
Resolution to change name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Jun 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Jun 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Jun 2001
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Jun 2001
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

PEDEN POWER LIMITED Charges

10 January 2012
Debenture
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Itself and for Bank of Ireland (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
23 November 2006
Mortgage or charge
Delivered: 11 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies fixed and floating charge. By way of a floating…
28 November 2003
Mortgage or charge
Delivered: 1 December 2003
Status: Outstanding
Persons entitled: Of Ireland Donegall Sq North Belfast The Governor And
Description: All monies fixed & floating charge 1. by way of fixed…