Pediment (holdings) Limited

General information

Name:

Pediment (holdings) Ltd

Office Address:

Leonard Curtis House Elms Squre Bury New Road M45 7TA Whitefiled

Number: 07945477

Incorporation date: 2012-02-10

End of financial year: 31 January

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Registered with number 07945477 12 years ago, Pediment (holdings) Limited is a Private Limited Company. The company's active mailing address is Leonard Curtis House Elms Squre, Bury New Road Whitefiled. This enterprise's declared SIC number is 82990: Other business support service activities not elsewhere classified. The company's most recent filed accounts documents cover the period up to 2022-01-31 and the most recent confirmation statement was released on 2022-02-10.

Financial data based on annual reports

Company staff

Malcolm W.

Role: Director

Appointed: 10 February 2012

Latest update: 9 March 2024

David W.

Role: Director

Appointed: 10 February 2012

Latest update: 9 March 2024

Ruth A.

Role: Director

Appointed: 10 February 2012

Latest update: 9 March 2024

People with significant control

Ruth A.
Notified on 30 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Malcolm W.
Notified on 30 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joan W.
Notified on 14 July 2017
Nature of control:
1/2 or less of shares
David W.
Notified on 10 February 2018
Nature of control:
substantial control or influence
Warner Family Trust
Address: Mulberry House Kilcott Road, Hillesley, Wotton-Under-Edge, GL12 7RJ, England
Legal authority Trust Law
Legal form Trust
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Malcolm W.
Notified on 10 February 2018
Nature of control:
substantial control or influence
Joan W.
Notified on 14 July 2017
Ceased on 24 March 2020
Nature of control:
1/2 or less of shares
Joan W.
Notified on 6 April 2016
Ceased on 10 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 24 February 2023
Confirmation statement last made up date 10 February 2022
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 2015-03-01
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 1 March 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 1 May 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
End Date For Period Covered By Report 2016-02-29
Annual Accounts
End Date For Period Covered By Report 29 February 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from The Leeming Building Vicar Lane Leeds West Yorkshire LS2 7JF England on 6th December 2022 to Leonard Curtis House Elms Squre Bury New Road Whitefiled Greater Manchester M45 7TA (AD01)
filed on: 6th, December 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode