Pelicans Manufacturing Co. Ltd HARROW


Pelicans Manufacturing started in year 1981 as Private Limited Company with registration number 01604582. The Pelicans Manufacturing company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Harrow at Qualitas House. Postal code: HA1 2RW.

Currently there are 5 directors in the the firm, namely Pradeep K., Chetan A. and Shireen M. and others. In addition one secretary - Shireen M. - is with the company. As of 14 May 2024, there were 5 ex directors - Salma M., Chetan A. and others listed below. There were no ex secretaries.

This company operates within the NW2 7AH postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0221035 . It is located at 717a North Circular Road, Staples Corner, London with a total of 2 cars.

Pelicans Manufacturing Co. Ltd Address / Contact

Office Address Qualitas House
Office Address2 100 Elmgrove Road
Town Harrow
Post code HA1 2RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01604582
Date of Incorporation Wed, 16th Dec 1981
Industry Non-specialised wholesale trade
Industry Other manufacturing n.e.c.
End of financial Year 31st May
Company age 43 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Pradeep K.

Position: Director

Appointed: 01 June 2012

Chetan A.

Position: Director

Appointed: 01 June 2011

Shireen M.

Position: Secretary

Appointed: 01 August 1994

Shireen M.

Position: Director

Appointed: 01 June 1993

Steven M.

Position: Director

Appointed: 28 September 1991

Aslam M.

Position: Director

Appointed: 28 September 1991

Mohammad M.

Position: Secretary

Resigned: 01 August 1994

Salma M.

Position: Director

Appointed: 01 June 2011

Resigned: 09 October 2023

Chetan A.

Position: Director

Appointed: 08 May 1993

Resigned: 29 September 1999

Beverley H.

Position: Director

Appointed: 08 May 1993

Resigned: 30 September 1997

Mohammad M.

Position: Director

Appointed: 28 September 1991

Resigned: 30 June 1994

Harold H.

Position: Director

Appointed: 28 September 1991

Resigned: 31 July 2001

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Pelicans Limited from Harrow, United Kingdom. The abovementioned PSC is categorised as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Pelicans Limited

Qualitas House 100 Elmgrove Road, Harrow, HA1 2RW, United Kingdom

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 01769896
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-31
Balance Sheet
Cash Bank On Hand392 832181 539
Current Assets5 200 5926 871 607
Debtors3 988 2456 524 047
Net Assets Liabilities5 671 5301 960 428
Other Debtors410 6193 916 465
Property Plant Equipment7 151 350298 854
Other
Audit Fees Expenses45 00045 000
Accrued Liabilities Deferred Income127 13983 825
Accumulated Depreciation Impairment Property Plant Equipment1 653 117946 124
Additions Other Than Through Business Combinations Property Plant Equipment 114 611
Administrative Expenses1 606 4374 103 462
Amounts Owed By Group Undertakings1 500 573 
Average Number Employees During Period4340
Bank Borrowings3 937 907 
Bank Borrowings Overdrafts3 584 940409 384
Banking Arrangements Classified As Cash Cash Equivalents-779 282-409 384
Bank Overdrafts779 282409 384
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment45 72226 789
Cash Cash Equivalents Cash Flow Value-386 450-227 845
Cash Receipts From Repayment Other Loans Advances Classified As Investing Activities 1 671 282
Cash Receipts From Sales Interests In Associates149 386 
Comprehensive Income Expense-149 9434 028 990
Corporation Tax Payable 905 531
Corporation Tax Recoverable1 900294 161
Cost Sales9 047 4558 950 263
Creditors3 584 9405 174 820
Current Asset Investments685 
Current Tax For Period 613 270
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences5 0446 508
Depreciation Impairment Expense Property Plant Equipment169 98164 499
Dividends Paid 3 375 000
Dividends Paid Classified As Financing Activities -3 375 000
Dividends Paid On Shares Interim 3 375 000
Finance Lease Liabilities Present Value Total41 46528 673
Finance Lease Payments Owing Minimum Gross41 46528 673
Finished Goods Goods For Resale818 830166 021
Fixed Assets7 276 350298 854
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities-362 4693 937 907
Further Item Interest Expense Component Total Interest Expense 796
Further Item Tax Increase Decrease Component Adjusting Items31 94711 724
Future Minimum Lease Payments Under Non-cancellable Operating Leases 2 841 911
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-15 183-72 666
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables5 656-2 561 066
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables755 357572 259
Gain Loss In Cash Flows From Change In Inventories-178 805-652 809
Income Taxes Paid Refund Classified As Operating Activities -747 887
Income Tax Expense Credit On Components Other Comprehensive Income-17 170 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation375 530-158 605
Increase From Depreciation Charge For Year Property Plant Equipment 64 499
Interest Paid Classified As Operating Activities-131 754-42 702
Interest Payable Similar Charges Finance Costs131 75442 702
Interest Received Classified As Investing Activities-73 746-14 773
Investments125 000 
Investments Fixed Assets125 000 
Net Cash Generated From Operations525 435-3 143 405
Net Current Assets Liabilities2 756 7121 696 787
Net Finance Income Costs73 74614 773
Other Creditors987 9973 391 999
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 771 492
Other Disposals Property Plant Equipment 7 674 100
Other Interest Income73 74614 773
Other Interest Receivable Similar Income Finance Income73 74614 773
Other Operating Income Format1276 7208 615 795
Other Taxation Social Security Payable89 82339 991
Payments Finance Lease Liabilities Classified As Financing Activities7 619-12 792
Pension Other Post-employment Benefit Costs Other Pension Costs33 22226 885
Prepayments Accrued Income60 52560 808
Proceeds From Sales Or Maturity Financial Assets Held For Trading Trading Investments -125 685
Proceeds From Sales Property Plant Equipment-48 000-6 776 923
Profit Loss-167 1134 028 990
Profit Loss On Ordinary Activities Before Tax-162 0694 648 768
Property Plant Equipment Gross Cost8 804 4671 244 978
Purchase Property Plant Equipment-60 789-114 611
Staff Costs Employee Benefits Expense1 552 2621 607 594
Taxation Including Deferred Taxation Balance Sheet Subtotal776 59235 213
Tax Decrease From Utilisation Tax Losses 171 000
Tax Expense Credit Applicable Tax Rate-30 793883 266
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 41219 936
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward788 
Tax Tax Credit On Profit Or Loss On Ordinary Activities5 044619 778
Total Assets Less Current Liabilities10 033 0621 995 641
Total Borrowings4 717 189409 384
Total Increase Decrease In Provisions 4 365 092
Trade Creditors Trade Payables65 207315 417
Trade Debtors Trade Receivables2 014 6282 252 613
Wages Salaries1 519 0401 580 709
Director Remuneration374 666422 608

Transport Operator Data

717a North Circular Road
Address Staples Corner
City London
Post code NW2 7AH
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/05/31
filed on: 6th, October 2023
Free Download (32 pages)

Company search