This company is commonly known as Pemican Limited. The company was founded 42 years ago and was given the registration number 01612988. The firm's registered office is in LONDON. You can find them at 2nd Floor Gadd House, Arcadia Avenue, London, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | PEMICAN LIMITED |
---|---|---|
Company Number | : | 01612988 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Cooper House, 316 Regents Park Road, London, United Kingdom, N3 2JX | Director | 18 March 2022 | Active |
2nd Floor, Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU | Secretary | 26 February 2018 | Active |
187 Furtherwick Road, Canvey Island, SS8 7BW | Secretary | - | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 17 February 2004 | Active |
King Holiday Park, Canvey Island, SS8 8HE | Director | - | Active |
Sutherland House, 1759 London Road, Leigh On Sea, United Kingdom, SS9 2RZ | Director | - | Active |
Kings Holiday Park, Canvey Island, SS8 8HE | Director | - | Active |
2nd Floor, Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU | Director | 13 March 2015 | Active |
2 Mountview Court, 310 Friern Barnet Lane, Whetstone, N20 0YZ | Director | - | Active |
187 Furtherwick Road, Canvey Island, SS8 7BW | Director | - | Active |
2nd Floor, Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU | Director | - | Active |
Time Gb (Sb) Limited | ||
Notified on | : | 18 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 4, Solent Business Park Parkway South, Fareham, England, PO15 7AD |
Nature of control | : |
|
Ms Susan Janet Palmer King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Gadd House, London, United Kingdom, N3 2JU |
Nature of control | : |
|
Mr Graham Ian King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Gadd House, London, United Kingdom, N3 2JU |
Nature of control | : |
|
Mr Jeffrey Gregory King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Gadd House, London, United Kingdom, N3 2JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Change person director company with change date. | Download |
2024-03-28 | Address | Change registered office address company with date old address new address. | Download |
2024-03-22 | Accounts | Accounts with accounts type small. | Download |
2024-01-08 | Address | Change registered office address company with date old address new address. | Download |
2024-01-08 | Officers | Change person director company with change date. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-28 | Accounts | Change account reference date company previous extended. | Download |
2023-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-30 | Officers | Second filing of director appointment with name. | Download |
2022-03-28 | Address | Change registered office address company with date old address new address. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Officers | Termination secretary company with name termination date. | Download |
2022-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2022-03-18 | Accounts | Accounts with accounts type group. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type group. | Download |
2020-12-30 | Accounts | Accounts with accounts type group. | Download |
2020-12-09 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.