PEDECO LIMITED

17 High Lea Close, Oswestry, SY11 1SX, United Kingdom
StatusACTIVE
Company No.06074928
CategoryPrivate Limited Company
Incorporated30 Jan 2007
Age17 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

PEDECO LIMITED is an active private limited company with number 06074928. It was incorporated 17 years, 5 months, 9 days ago, on 30 January 2007. The company address is 17 High Lea Close, Oswestry, SY11 1SX, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-13

Psc name: Mr Peter James Wilcock

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-13

Officer name: Mr Peter James Wilcock

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-01

Officer name: Mr Peter James Wilcock

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-01

Psc name: Mr Peter James Wilcock

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-14

Officer name: Mr Peter James Wilcock

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2021

Action Date: 14 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-14

Psc name: Mr Peter James Wilcock

Documents

View document PDF

Change person director company with change date

Date: 24 May 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-09

Officer name: Mr Peter James Wilcock

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-09

Psc name: Mr Peter James Wilcock

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vanessa Waller

Termination date: 2019-04-01

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Mr Peter James Wilcock

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-11

Old address: 49 Station Road Polegate East Sussex BN26 6EA England

New address: 17 High Lea Close Oswestry SY11 1SX

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-31

Officer name: Mr Peter James Wilcock

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-09

Old address: , C/O Vanessa Waller, 76 Huntercombe Lane North, Slough, Bucks, SL1 6DU

New address: 49 Station Road Polegate East Sussex BN26 6EA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-15

Officer name: Peter Wilcock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2013

Action Date: 11 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-11

Officer name: Peter Wilcock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Change person secretary company with change date

Date: 05 Feb 2013

Action Date: 29 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-29

Officer name: Vanessa Wilcock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2011

Action Date: 13 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-13

Old address: , 29 Dunstall Road, Sharston, Manchester, Lancashire, M22 4PQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-31

Officer name: Peter Wilcock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/08; full list of members

Documents

View document PDF

Incorporation company

Date: 30 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A R PLANT HIRE LIMITED

TANGLEWOOD, DERRITT LANE,DORSET,BH23 8AR

Number:05175265
Status:ACTIVE
Category:Private Limited Company

BLACKBURN BROS LIMITED

21 NAVIGATION BUSINESS VILLAGE,PRESTON,PR2 2YP

Number:02299394
Status:ACTIVE
Category:Private Limited Company

FIZZ EXPERIENCE GROUP LIMITED

THE ATRIUM,DORKING,RH4 1XA

Number:08665234
Status:ACTIVE
Category:Private Limited Company

M.T.I. (1998) LTD

UNIT 8 PARAMOUNT INDUSTRIAL ESTATE,WATFORD,WD24 7XA

Number:03598083
Status:ACTIVE
Category:Private Limited Company

SRW ENTERPRISES LIMITED

34 SOUTH MOLTON STREET,LONDON,W1K 5RG

Number:04108052
Status:ACTIVE
Category:Private Limited Company

TAO CONSULTING LIMITED

4 MARYLANDS ROAD,LONDON,W9 2DZ

Number:07456141
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source