About

Registered Number: 02829921
Date of Incorporation: 24/06/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: Crossfield Fort, Crossfield Rd, Lichfield, Staffs, WS13 6RJ

 

Pedrollo Distribution Ltd was founded on 24 June 1993 with its registered office in Lichfield, Staffs. There are 6 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGLIN, Chris 24 June 1993 - 1
BUCKLEY, Patrick Daniel 25 March 2020 - 1
BUCKLEY, Tadhg 12 December 2013 - 1
PALMER, Thomas 25 March 2020 - 1
BIGLIN, Ann Norma 12 September 2011 12 December 2013 1
Secretary Name Appointed Resigned Total Appointments
SNOWDON, James Muirhead 24 June 1993 01 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 30 June 2020
MR04 - N/A 12 June 2020
AP01 - Appointment of director 26 March 2020
AP01 - Appointment of director 26 March 2020
AP01 - Appointment of director 26 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 09 July 2019
TM02 - Termination of appointment of secretary 09 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 03 July 2017
CH01 - Change of particulars for director 14 February 2017
AA - Annual Accounts 15 September 2016
DISS40 - Notice of striking-off action discontinued 24 August 2016
CS01 - N/A 23 August 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 30 June 2015
CH03 - Change of particulars for secretary 30 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 09 June 2014
AP01 - Appointment of director 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 14 May 2013
AP01 - Appointment of director 29 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 26 June 2012
CH01 - Change of particulars for director 26 June 2012
AD01 - Change of registered office address 08 February 2012
MG01 - Particulars of a mortgage or charge 11 November 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 09 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 12 August 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 01 July 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 02 October 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 28 October 2005
363a - Annual Return 17 October 2005
225 - Change of Accounting Reference Date 24 May 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 01 September 2004
395 - Particulars of a mortgage or charge 11 May 2004
AA - Annual Accounts 01 April 2004
225 - Change of Accounting Reference Date 24 March 2004
363s - Annual Return 18 June 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 09 August 2002
287 - Change in situation or address of Registered Office 27 March 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 05 September 2001
AA - Annual Accounts 30 March 2001
287 - Change in situation or address of Registered Office 15 November 2000
363s - Annual Return 06 July 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 09 August 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 07 August 1998
AA - Annual Accounts 26 March 1998
CERTNM - Change of name certificate 31 July 1997
288c - Notice of change of directors or secretaries or in their particulars 18 July 1997
363s - Annual Return 08 July 1997
287 - Change in situation or address of Registered Office 07 May 1997
AA - Annual Accounts 19 January 1997
363s - Annual Return 27 August 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 03 July 1995
AA - Annual Accounts 07 February 1995
363s - Annual Return 28 July 1994
CERTNM - Change of name certificate 21 July 1994
CERTNM - Change of name certificate 21 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 July 1993
NEWINC - New incorporation documents 24 June 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 09 November 2011 Fully Satisfied

N/A

Debenture 04 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.