General information

Name:

Pemican Ltd

Office Address:

Forum 4, Solent Business Park Parkway Whiteley PO15 7AG Fareham

Number: 01612988

Incorporation date: 1982-02-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pemican Limited has been in the UK for at least fourty two years. Started with Companies House Reg No. 01612988 in 1982, the firm is registered at Forum 4, Solent Business Park Parkway, Fareham PO15 7AG. This enterprise's SIC code is 41201 which means Construction of commercial buildings. The company's latest annual accounts cover the period up to Thursday 30th September 2021 and the most recent annual confirmation statement was filed on Wednesday 26th July 2023.

There's one director at present controlling this particular company, namely Arthur W. who has been utilizing the director's tasks since 1982-02-11. That company had been supervised by Graham K. until seven years ago. Furthermore another director, namely Susan P. quit in 2022.

The companies with significant control over this firm are as follows: Time Gb (Sb) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Fareham at Solent Business Park Parkway South, Whiteley, PO15 7AD.

Financial data based on annual reports

Company staff

Arthur W.

Role: Director

Appointed: 18 March 2022

Latest update: 20 March 2024

People with significant control

Time Gb (Sb) Limited
Address: Forum 4 Solent Business Park Parkway South, Whiteley, Fareham, PO15 7AD, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 18 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Susan P.
Notified on 6 April 2016
Ceased on 18 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Graham K.
Notified on 6 April 2016
Ceased on 18 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jeffrey K.
Notified on 6 April 2016
Ceased on 18 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 30 September 2021
Confirmation statement next due date 09 August 2024
Confirmation statement last made up date 26 July 2023
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 29 September 2015
Annual Accounts
Start Date For Period Covered By Report 30 September 2016
End Date For Period Covered By Report 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 30 September 2016
End Date For Period Covered By Report 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 30 September 2016
End Date For Period Covered By Report 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 30 September 2016
End Date For Period Covered By Report 29 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Gazette Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Accounting reference date changed from 2022/09/30 to 2023/03/31 (AA01)
filed on: 28th, June 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
42
Company Age

Closest Companies - by postcode