General information

Name:

Peditank Ltd

Office Address:

10 Barley Feilds 10 Barley Fields Long Marston CV37 8SN Stratford-upon-avon

Number: 07551384

Incorporation date: 2011-03-03

Dissolution date: 2023-11-21

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • info@peditank.com

Websites

www.peditank.com
www.peditank.co.uk

Description

Data updated on:

Located in 10 Barley Feilds 10 Barley Fields, Stratford-upon-avon CV37 8SN Peditank Limited was classified as a Private Limited Company with 07551384 Companies House Reg No. It'd been set up thirteen years ago before was dissolved on 2023-11-21. Established as Fish Spa Stratford, the firm used the business name until 2011-06-27, when it got changed to Peditank Limited.

Debbi B. and Georg B. were listed as firm's directors and were managing the company from 2019 to 2023.

Executives who had control over the firm were as follows: Debbi B. had 1/2 or less of voting rights. Georg B., had 1/2 or less of voting rights. Kelly S. owned 1/2 or less of company shares.

  • Previous company's names
  • Peditank Limited 2011-06-27
  • Fish Spa Stratford Limited 2011-03-03

Financial data based on annual reports

Company staff

Debbi B.

Role: Director

Appointed: 26 July 2019

Latest update: 5 February 2024

Georg B.

Role: Director

Appointed: 26 July 2019

Latest update: 5 February 2024

People with significant control

Debbi B.
Notified on 24 May 2019
Nature of control:
1/2 or less of voting rights
Georg B.
Notified on 24 May 2019
Nature of control:
1/2 or less of voting rights
Kelly S.
Notified on 18 March 2017
Nature of control:
1/2 or less of shares
Michael S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 17 March 2022
Confirmation statement last made up date 03 March 2021
Annual Accounts 4 August 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 4 August 2013
Annual Accounts 6 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 6 December 2014
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 4 December 2015
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts 1 November 2016
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 1 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 21st, November 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96020 : Hairdressing and other beauty treatment
  • 47990 : Other retail sale not in stores, stalls or markets
12
Company Age

Closest Companies - by postcode