Pelican Designs Limited

General information

Name:

Pelican Designs Ltd

Office Address:

Cinderhill Industrial Estate Weston Coyney Road ST3 5LB Longton

Number: 01803446

Incorporation date: 1984-03-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company called Pelican Designs was created on 1984-03-27 as a Private Limited Company. The company's head office can be reached at Longton on Cinderhill Industrial Estate, Weston Coyney Road. In case you want to get in touch with the business by mail, the area code is ST3 5LB. The registration number for Pelican Designs Limited is 01803446. The company's Standard Industrial Classification Code is 32990, that means Other manufacturing n.e.c.. The most recent financial reports describe the period up to 2022-12-31 and the most current confirmation statement was submitted on 2023-04-28.

That company owes its success and constant development to exactly two directors, who are Rosemary H. and Johnathan H., who have been controlling the company since 1997-03-21.

Executives who have control over the firm are as follows: Rosemary H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jonathan H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Rosemary H.

Role: Director

Appointed: 21 March 1997

Latest update: 27 March 2024

Johnathan H.

Role: Director

Appointed: 30 April 1991

Latest update: 27 March 2024

People with significant control

Rosemary H.
Notified on 29 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathan H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul T.
Notified on 6 April 2016
Ceased on 29 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 May 2024
Confirmation statement last made up date 28 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 13th July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 13th July 2015
Annual Accounts 8th August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8th August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 4th September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 4th September 2013
Annual Accounts 19th May 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 19th May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 24th, July 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2012 - 2015

Name:

Howards Limited

Address:

Newport House Newport Road

Post code:

ST16 1DA

City / Town:

Stafford

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
40
Company Age

Similar companies nearby

Closest companies