UKBizDB.co.uk

PELICAN PROCUREMENT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pelican Procurement Services Limited. The company was founded 35 years ago and was given the registration number 02367432. The firm's registered office is in FARNBOROUGH. You can find them at Aramark Limited, Ascent 4, Farnborough Aerospace Centre, Farnborough, . This company's SIC code is 56290 - Other food services.

Company Information

Name:PELICAN PROCUREMENT SERVICES LIMITED
Company Number:02367432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1989
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Aramark Limited, Ascent 4, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6XW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ascent 4,, Farnborough Aerospace Centre,, Farnborough, United Kingdom,

Secretary20 November 2020Active
Ascent 4,, Farnborough Aerospace Centre,, Farnborough, United Kingdom,

Director31 May 2021Active
Ascent 4,, Farnborough Aerospace Centre,, Farnborough, United Kingdom,

Director13 April 2022Active
Ascent 4,, Farnborough Aerospace Centre,, Farnborough, United Kingdom,

Director12 April 2022Active
Ascent 4,, Farnborough Aerospace Centre,, Farnborough, United Kingdom,

Director01 May 2023Active
128 High Street, Guildford, GU1 3HH

Secretary-Active
C/O Aramark Limited, 2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, England, GU14 7JP

Secretary05 May 2017Active
16 Baronsmead Road, Barnes, London, SW13 9RR

Secretary01 March 2001Active
Aramark Limited, Ascent 4, Farnborough Aerospace Centre, Farnborough,, Farnborough, United Kingdom, GU14 6XN

Secretary01 May 2019Active
C/O Aramark Limited, 2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, England, GU14 7JP

Secretary04 August 2004Active
C/O Aramark Limited, 2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, England, GU14 7JP

Director17 December 2018Active
4 Gowan Avenue, London, SW6 6RF

Director-Active
C/O Aramark Limited, 2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, England, GU14 7JP

Director01 August 2018Active
Ascent 4,, Farnborough Aerospace Centre,, Farnborough, United Kingdom,

Director05 May 2017Active
Newenham House, Northern Cross, Malahide Road, Dublin 17, Ireland,

Director01 August 2018Active
Caledonia House, Lawnswood Business Park, Redvers Close, Leeds, United Kingdom, LS16 6QY

Director05 May 2017Active
Ash House, Tanshire Park, Shackleford Road, Elstead, United Kingdom, GU8 6LB

Director01 June 1993Active
C/O Aramark Limited, 2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, England, GU14 7JP

Director-Active
C/O Aramark Limited, 2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, England, GU14 7JP

Director30 November 2012Active
C/O Aramark Limited, 2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, England, GU14 7JP

Director30 November 2012Active
C/O Aramark Limited, 2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, England, GU14 7JP

Director15 October 2010Active
Northern Cross, Malahide Road, Dublin 17, Ireland,

Director05 May 2017Active
Ash House, Tanshire Park, Shackleford Road, Elstead, Godalming, England, GU8 6LB

Director01 August 2018Active
540, Gaither Road, Suite 200, Rockville, United States, 20850

Director31 May 2021Active
1101, Market St., Philadelphia, United States,

Director01 August 2018Active
C/O Aramark Limited, 2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, England, GU14 7JP

Director01 August 2012Active
12 Barleycroft, Cowfold, Horsham, RH13 8DP

Director-Active

People with Significant Control

Aramark Investments Limited
Notified on:05 May 2017
Status:Active
Country of residence:United Kingdom
Address:Ascent 4, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6XN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr March Oliver Hancock
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:C/O Aramark Limited, 2nd Floor, 250 Fowler Avenue, Farnborough, England, GU14 7JP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Officers

Change person secretary company with change date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2021-12-13Address

Change registered office address company with date old address new address.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-07-16Officers

Termination secretary company with name termination date.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Appoint person secretary company with name date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2021-03-24Accounts

Accounts with accounts type full.

Download
2021-01-14Address

Change registered office address company with date old address new address.

Download
2021-01-10Address

Change registered office address company with date old address new address.

Download
2020-10-07Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.