PEDAL REVOLUTION LIMITED - NORWICH
Company Profile | Company Filings |
Overview
PEDAL REVOLUTION LIMITED is a Private Limited Company from NORWICH ENGLAND and has the status: Active.
PEDAL REVOLUTION LIMITED was incorporated 26 years ago on 03/03/1998 and has the registered number: 03521082. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PEDAL REVOLUTION LIMITED was incorporated 26 years ago on 03/03/1998 and has the registered number: 03521082. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PEDAL REVOLUTION LIMITED - NORWICH
This company is listed in the following categories:
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
63-67 BETHEL STREET
NORWICH
NR2 1NR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MATTHEW JAMES WATTS | Feb 1978 | British | Director | 2022-01-13 | CURRENT |
KATE SARAH WARNER | Apr 1981 | British | Director | 2022-01-13 | CURRENT |
BENJAMIN MURRAY TURNER | Sep 1999 | British | Director | 2022-01-13 | CURRENT |
MARC EALES | May 1974 | British | Director | 2022-01-13 | CURRENT |
FIRST SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-03-03 UNTIL 1998-03-03 | RESIGNED | ||
MR NEIL JASON TURNER | Sep 1966 | British | Director | 2013-04-13 UNTIL 2022-01-13 | RESIGNED |
MR GARETH PAUL EDWARDS | Dec 1976 | British | Director | 1998-03-03 UNTIL 2022-01-13 | RESIGNED |
MR CHRISTOPHER RICHARD BLYTH | Dec 1946 | British | Director | 1998-03-03 UNTIL 2013-03-28 | RESIGNED |
LEWIS JAMES BIRD | Jan 1977 | British | Director | 1998-03-03 UNTIL 2002-09-14 | RESIGNED |
MR BILLY ANTHONY FRENCH | Sep 1976 | British | Secretary | 2012-10-12 UNTIL 2022-01-13 | RESIGNED |
MR CHRISTOPHER RICHARD BLYTH | Dec 1946 | British | Secretary | 1998-03-03 UNTIL 2012-10-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pedal Revolution Holdings Limited | 2022-01-13 | Norwich |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Gareth Paul Edwards | 2016-04-06 - 2022-01-13 | 12/1976 | Norwich Norfolk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Pedal Revolution Limited Accounts | 2023-12-15 | 31-03-2023 | £57,422 Cash £122,188 equity |
Pedal Revolution Limited Accounts | 2022-10-11 | 31-03-2022 | £144,402 Cash £260,228 equity |
Pedal Revolution Limited Accounts | 2021-11-09 | 31-03-2021 | £65,764 Cash £264,273 equity |
Pedal Revolution Limited Accounts | 2020-12-12 | 31-03-2020 | £41,816 Cash £76,801 equity |
Pedal Revolution Limited Accounts | 2020-01-01 | 31-03-2019 | £64,710 Cash £77,725 equity |
Pedal Revolution Limited Accounts | 2018-12-19 | 31-03-2018 | £68,590 Cash £254,237 equity |
Pedal Revolution Limited Accounts | 2017-12-21 | 31-03-2017 | £67,832 Cash £402,982 equity |
Pedal Revolution Limited Accounts | 2016-11-03 | 31-03-2016 | £47,994 Cash £365,667 equity |
Abbreviated Company Accounts - PEDAL REVOLUTION LIMITED | 2015-12-24 | 31-03-2015 | £43,951 Cash £327,207 equity |
Abbreviated Company Accounts - PEDAL REVOLUTION LIMITED | 2015-01-01 | 31-03-2014 | £128,476 Cash £361,087 equity |