Company NamePedalglass Limited
DirectorBemal Patel
Company StatusActive
Company Number05794366
CategoryPrivate Limited Company
Incorporation Date25 April 2006(18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Bemal Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2006(5 months after company formation)
Appointment Duration17 years, 7 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressSperanza Coombe Park
Kingston Upon Thames
Surrey
KT2 7JD
Secretary NameHital Patel
NationalityBritish
StatusCurrent
Appointed28 September 2006(5 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence AddressSperanza Coombe Park
Kingston Upon Thames
Surrey
KT2 7JD
Director NameMr Nigel Arthur Tarrant
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(3 weeks, 2 days after company formation)
Appointment Duration4 months, 1 week (resigned 28 September 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address64 Embercourt Road
Thames Ditton
Kingston
Surrey
KT7 0LW
Secretary NameNeelam Ragini Trikha
NationalityBritish
StatusResigned
Appointed18 May 2006(3 weeks, 2 days after company formation)
Appointment Duration4 months, 1 week (resigned 28 September 2006)
RoleSolicitor
Correspondence Address25 Carshalton Road
Mitcham
Surrey
CR4 4HJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£105,273
Cash£22,278
Current Liabilities£1,017,057

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (2 weeks from now)

Filing History

6 May 2020Confirmation statement made on 25 April 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 May 2019Confirmation statement made on 25 April 2019 with updates (5 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
4 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
16 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
21 April 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
21 April 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
13 July 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
13 July 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
19 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Mr Bemal Patel on 24 April 2010 (3 pages)
12 May 2010Secretary's details changed for Hital Patel on 24 April 2010 (3 pages)
12 May 2010Director's details changed for Mr Bemal Patel on 24 April 2010 (3 pages)
12 May 2010Secretary's details changed for Hital Patel on 24 April 2010 (3 pages)
18 November 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
18 November 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
11 July 2009Director's change of particulars / bemal patel / 06/01/2009 (1 page)
11 July 2009Director's change of particulars / bemal patel / 06/01/2009 (1 page)
18 June 2009Return made up to 25/04/09; full list of members (3 pages)
18 June 2009Return made up to 25/04/09; full list of members (3 pages)
28 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
28 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
20 June 2008Return made up to 25/04/08; full list of members (3 pages)
20 June 2008Return made up to 25/04/08; full list of members (3 pages)
15 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
15 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
16 November 2007Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
16 November 2007Secretary's particulars changed (1 page)
16 November 2007Secretary's particulars changed (1 page)
5 June 2007Return made up to 25/04/07; full list of members (2 pages)
5 June 2007Return made up to 25/04/07; full list of members (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Registered office changed on 09/11/06 from: 1-3 union street kingston upon thames surrey KT1 1RP (1 page)
9 November 2006Registered office changed on 09/11/06 from: 1-3 union street kingston upon thames surrey KT1 1RP (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006New director appointed (2 pages)
31 May 2006Registered office changed on 31/05/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 May 2006Registered office changed on 31/05/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Director resigned (1 page)
25 April 2006Incorporation (17 pages)
25 April 2006Incorporation (17 pages)