UKBizDB.co.uk

PELICAN PUBLIC RELATIONS LIMITED

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

This company is commonly known as Pelican Public Relations Limited. The company was founded 23 years ago and was given the registration number 04185595. The firm's registered office is in UPPERMILL. You can find them at 1 Holly House, Mill Street, Uppermill, Oldham. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:PELICAN PUBLIC RELATIONS LIMITED
Company Number:04185595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies
  • 73120 - Media representation services

Office Address & Contact

Registered Address:1 Holly House, Mill Street, Uppermill, Oldham, OL3 6LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tithe Barn, Eversley Cross, Hook, England, RG27 0NR

Director16 November 2022Active
Tithe Barn, Eversley Cross, Hook, England, RG27 0NR

Director16 November 2022Active
2 Lovers Lane, Grasscroft, Oldham, OL4 4DP

Secretary01 April 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary22 March 2001Active
2, Lovers Lane, Grasscroft, Oldham, England, OL4 4DP

Director14 September 2015Active
2 Lovers Lane, Grasscroft, Oldham, OL4 4DP

Director01 April 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director22 March 2001Active

People with Significant Control

Jargon Group Ltd
Notified on:16 November 2022
Status:Active
Country of residence:England
Address:Tithe Barn, Eversley Cross, Hook, England, RG27 0NR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Henry Bennett
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:1 Holly House, Uppermill, OL3 6LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Cheryl Bennett
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:1 Holly House, Uppermill, OL3 6LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Accounts

Accounts amended with accounts type total exemption full.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Address

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

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Termination secretary company with name termination date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-18Capital

Capital allotment shares.

Download
2022-10-26Persons with significant control

Notification of a person with significant control.

Download
2022-10-26Persons with significant control

Change to a person with significant control.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.