General information

Name:

Pedalese Limited

Office Address:

Unit 1-2 52a Western Road HP23 4BB Tring

Number: 06900973

Incorporation date: 2009-05-11

Dissolution date: 2023-01-24

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Pedalese began its operations in 2009 as a Private Limited Company with reg. no. 06900973. The company's registered office was located in Tring at Unit 1-2. This Pedalese Ltd firm had been operating offering its services for fourteen years. The registered name of the firm got changed in 2013 to Pedalese Ltd. This firm previous registered name was Frankum And Bidmead Buildings.

This specific limited company had one director: Robert F. who was maintaining it for fourteen years.

Robert F. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Pedalese Ltd 2013-03-05
  • Frankum And Bidmead Buildings Limited 2009-05-11

Financial data based on annual reports

Company staff

Robert F.

Role: Director

Appointed: 11 May 2009

Latest update: 9 December 2024

People with significant control

Robert F.
Notified on 11 May 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 25 May 2023
Confirmation statement last made up date 11 May 2022
Annual Accounts 11 June 2014
Start Date For Period Covered By Report 2013-03-01
Date Approval Accounts 11 June 2014
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 17 November 2015
Annual Accounts 10 October 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 10 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 1 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
End Date For Period Covered By Report 2014-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71121 : Engineering design activities for industrial process and production
13
Company Age

Similar companies nearby

Closest companies