UKBizDB.co.uk

PEMICAN LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Cooper House, 316 Regents Park Road, London, United Kingdom, N3 2JX

Director18 March 2022Active
2nd Floor, Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU

Secretary26 February 2018Active
187 Furtherwick Road, Canvey Island, SS8 7BW

Secretary-Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary17 February 2004Active
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

Director13 March 2015Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (8 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
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Address

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

Download
2024-03-22Accounts

Accounts with accounts type small.

Download
2024-01-08Address

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

Download
2024-01-08Officers

Change person director company with change date.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Accounts

Change account reference date company previous extended.

Download
2023-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-27Persons with significant control

Change to a person with significant control.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Persons with significant control

Notification of a person with significant control.

Download
2022-03-30Officers

Second filing of director appointment with name.

Download
2022-03-28Address

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

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Termination secretary company with name termination date.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-18Accounts

Accounts with accounts type group.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type group.

Download
2020-12-30Accounts

Accounts with accounts type group.

Download
2020-12-09Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.