This company is commonly known as Pelican Designs Limited. The company was founded 40 years ago and was given the registration number 01803446. The firm's registered office is in LONGTON. You can find them at Cinderhill Industrial Estate, Weston Coyney Road, Longton, Stoke-on-trent. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | PELICAN DESIGNS LIMITED |
---|---|---|
Company Number | : | 01803446 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cinderhill Industrial Estate, Weston Coyney Road, Longton, Stoke-on-trent, ST3 5LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cinderhill Industrial Estate, Weston Coyney Road, Longton, ST3 5LB | Director | - | Active |
Cinderhill Industrial Estate, Weston Coyney Road, Longton, ST3 5LB | Director | 21 March 1997 | Active |
Cinderhill Industrial Estate, Weston Coyney Road, Longton, ST3 5LB | Secretary | - | Active |
Cinderhill Industrial Estate, Weston Coyney Road, Longton, ST3 5LB | Director | - | Active |
Cinderhill Industrial Estate, Weston Coyney Road, Longton, ST3 5LB | Director | 21 March 1997 | Active |
Mrs Rosemary Elizabeth Harris | ||
Notified on | : | 29 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | Cinderhill Industrial Estate, Longton, ST3 5LB |
Nature of control | : |
|
Mr Paul Durant Tunstill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Address | : | Cinderhill Industrial Estate, Longton, ST3 5LB |
Nature of control | : |
|
Mr Jonathan Neill Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Address | : | Cinderhill Industrial Estate, Longton, ST3 5LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Capital | Capital cancellation shares. | Download |
2023-05-15 | Capital | Capital return purchase own shares. | Download |
2023-05-03 | Capital | Capital cancellation shares. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Officers | Termination secretary company with name termination date. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Officers | Change person director company with change date. | Download |
2019-04-29 | Officers | Change person director company with change date. | Download |
2019-04-29 | Officers | Change person director company with change date. | Download |
2019-04-29 | Officers | Change person director company with change date. | Download |
2019-04-29 | Officers | Change person secretary company with change date. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.