Pemican Limited (number 01612988) is a private limited company legally formed on 1982-02-11 originating in England. This business can be found at Forum 4, Solent Business Park Parkway, Whiteley, Fareham PO15 7AG. Pemican Limited is operating under Standard Industrial Classification: 41201 that means "construction of commercial buildings".

Company details

Name Pemican Limited
Number 01612988
Date of Incorporation: 11th February 1982
End of financial year: 31 March
Address: Forum 4, Solent Business Park Parkway, Whiteley, Fareham, PO15 7AG
SIC code: 41201 - Construction of commercial buildings

Moving to the 1 managing director that can be found in this particular business, we can name: Arthur W. (appointed on 18 March 2022). The Companies House lists 4 persons of significant control, namely: Time Gb (Sb) Limited can be reached at Solent Business Park Parkway South, Whiteley, PO15 7AD Fareham. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Susan P. has 1/2 or less of shares, 1/2 or less of voting rights, Graham K. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2013-09-30 2014-09-30 2016-09-29 2017-09-29 2019-09-30 2020-09-30 2021-09-30 2023-03-31
Current Assets 1,942,118 1,887,524 2,018,276 2,045,209 2,074,514 2,044,511 1,637,900 170
Fixed Assets 3,349,858 3,349,858 3,265,000 3,265,000 3,289,258 3,269,406 3,030,525 3,025,867
Total Assets Less Current Liabilities 918,815 834,773 544,303 395,356 354,115 301,906 171,276 95,363
Number Shares Allotted - 100 - - - - - -
Shareholder Funds 502,608 478,882 - - - - - -
Tangible Fixed Assets 334,858 334,858 - - - - - -

People with significant control

Time Gb (Sb) Limited
18 March 2022
Address Forum 4 Solent Business Park Parkway South, Whiteley, Fareham, PO15 7AD, England
Legal authority Companies Act 2006
Legal form Limited Company
Nature of control: 75,01-100% shares
75,01-100% voting rights
Susan P.
6 April 2016 - 18 March 2022
Nature of control: 25-50% voting rights
25-50% shares
Graham K.
6 April 2016 - 18 March 2022
Nature of control: 25-50% voting rights
25-50% shares
Jeffrey K.
6 April 2016 - 18 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Filings

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