Pemican Limited

DataGardener
pemican limited
live
Micro

Pemican Limited

01612988Private Limited With Share Capital

Glovers House Glovers End, Bexhill-On-Sea, TN395ES
Incorporated

11/02/1982

Company Age

44 years

Directors

3

Employees

1

SIC Code

41201

Risk

low risk

Company Overview

Registration, classification & business activity

Pemican Limited (01612988) is a private limited with share capital incorporated on 11/02/1982 (44 years old) and registered in bexhill-on-sea, TN395ES. The company operates under SIC code 41201 and is classified as Micro.

Pemican limited is a commercial real estate company based out of 2 mountview court 310 friern barnet lane, whetstone, united kingdom.

Private Limited With Share Capital
SIC: 41201
Micro
Incorporated 11/02/1982
TN395ES
1 employees

Financial Overview

Total Assets

£3.02M

Liabilities

£2.95M

Net Assets

£75.4K

Cash

£0

Key Metrics

1

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

26

Registered

1

Outstanding

0

Part Satisfied

25

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2025
Move Registers To Sail Company With New Address
Category:Address
Date:04-03-2025
Change Sail Address Company With New Address
Category:Address
Date:04-03-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-01-2025
Accounts With Accounts Type Small
Category:Accounts
Date:27-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2024
Accounts With Accounts Type Small
Category:Accounts
Date:22-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2022
Second Filing Of Director Appointment With Name
Category:Officers
Date:30-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2022
Accounts With Accounts Type Group
Category:Accounts
Date:18-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2021
Accounts With Accounts Type Group
Category:Accounts
Date:28-06-2021
Accounts With Accounts Type Group
Category:Accounts
Date:30-12-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:08-12-2020
Accounts With Accounts Type Group
Category:Accounts
Date:14-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:02-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2019
Auditors Resignation Company
Category:Auditors
Date:11-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-09-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-09-2016
Gazette Notice Compulsory
Category:Gazette
Date:30-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date30/10/2025
Latest Accounts31/12/2024

Trading Addresses

Aztec Financial Services Uk Ltd, Forum, 4 Parkway, Fareham, Hampshire, PO157AD
Glovers House, Glovers End, Bexhill-On-Sea, TN395ESRegistered

Contact

01268511555
Glovers House Glovers End, Bexhill-On-Sea, TN395ES