Pemican Limited FAREHAM


Pemican started in year 1982 as Private Limited Company with registration number 01612988. The Pemican company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Fareham at Forum 4, Solent Business Park Parkway. Postal code: PO15 7AG.

The firm has one director. Arthur W., appointed on 18 March 2022. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Raymond M. who worked with the the firm until 17 February 2004.

Pemican Limited Address / Contact

Office Address Forum 4, Solent Business Park Parkway
Office Address2 Whiteley
Town Fareham
Post code PO15 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01612988
Date of Incorporation Thu, 11th Feb 1982
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Arthur W.

Position: Director

Appointed: 18 March 2022

Raymond M.

Position: Secretary

Resigned: 17 February 2004

Graham K.

Position: Director

Resigned: 21 December 2017

Susan P.

Position: Director

Resigned: 18 March 2022

Holly K.

Position: Secretary

Appointed: 26 February 2018

Resigned: 18 March 2022

Holly K.

Position: Director

Appointed: 13 March 2015

Resigned: 18 March 2022

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 2004

Resigned: 03 December 2008

Raymond M.

Position: Director

Appointed: 31 October 1991

Resigned: 31 May 2008

Harold K.

Position: Director

Appointed: 31 October 1991

Resigned: 26 July 1991

Catherine K.

Position: Director

Appointed: 31 October 1991

Resigned: 26 July 1991

Jeffery K.

Position: Director

Appointed: 11 February 1982

Resigned: 01 April 2014

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we identified, there is Time Gb (Sb) Limited from Fareham, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Susan P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Graham K., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Time Gb (Sb) Limited

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: 75,01-100% shares
75,01-100% voting rights

Susan P.

Notified on 6 April 2016
Ceased on 18 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Graham K.

Notified on 6 April 2016
Ceased on 18 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Jeffrey K.

Notified on 6 April 2016
Ceased on 18 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302016-09-292017-09-292019-09-302020-09-302021-09-302023-03-31
Net Worth502 608478 882      
Balance Sheet
Cash Bank On Hand  97 05552 32166 5001 3837 477170
Current Assets1 942 1181 887 5242 018 2762 045 2092 074 5142 044 5111 637 900170
Debtors725 528975 8351 705 5211 742 8882 008 0142 043 1281 630 423 
Net Assets Liabilities    308 048264 072155 20095 363
Other Debtors  5 1706 3165 169372 02713 775 
Property Plant Equipment    24 25819 40615 52510 867
Total Inventories  215 700250 000    
Cash Bank In Hand309 2164 315      
Stocks Inventory907 374907 374      
Tangible Fixed Assets334 858334 858      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve502 508478 782      
Shareholder Funds502 608478 882      
Other
Audit Fees Expenses      14 50010 000
Other Non-audit Services Fees      5 0005 000
Accrued Liabilities Deferred Income    29 00019 00019 00015 000
Accumulated Depreciation Impairment Property Plant Equipment    13 64618 49822 37927 037
Amounts Owed By Group Undertakings  1 700 3511 736 572  1 616 356 
Amounts Owed To Group Undertakings       2 754 490
Average Number Employees During Period    2221
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    24 25819 40615 525 
Cash Cash Equivalents    66 5001 3837 477 
Corporation Tax Payable    200400400 
Creditors  4 738 9734 914 8535 009 6575 012 01116 0762 930 674
Finance Lease Liabilities Present Value Total    27 06721 68416 076 
Finance Lease Payments Owing Minimum Gross    5 2175 4005 608 
Fixed Assets3 349 8583 349 8583 265 0003 265 0003 289 2583 269 4063 030 5253 025 867
Increase From Depreciation Charge For Year Property Plant Equipment     4 8523 8814 658
Interest Payable Similar Charges Finance Costs    1 4331 2561 057 
Investment Property  250 000250 000250 000235 000  
Investments Fixed Assets3 015 0003 015 0003 015 0003 015 0003 015 0003 015 0003 015 0003 015 000
Investments In Subsidiaries    3 015 0003 015 0003 015 0003 015 000
Net Current Assets Liabilities-2 431 043-2 515 085-2 720 697-2 869 644-2 935 143-2 967 500-2 859 249-2 930 504
Other Creditors  4 298 1864 262 2764 975 2114 987 2114 472 141161 184
Percentage Class Share Held In Subsidiary     100100 
Prepayments Accrued Income    330278292 
Proceeds From Sales Property Plant Equipment      -150 000 
Profit Loss    -44 029-28 976-23 872-59 837
Property Plant Equipment Gross Cost    37 90437 90437 904 
Taxation Including Deferred Taxation Balance Sheet Subtotal    19 00016 150  
Tax Tax Credit On Profit Or Loss On Ordinary Activities     -2 850-16 150 
Total Assets Less Current Liabilities918 815834 773544 303395 356354 115301 906171 27695 363
Investment Property Fair Value Model  250 000     
Other Taxation Social Security Payable  9 650200    
Trade Creditors Trade Payables  431 137652 377    
Creditors Due After One Year416 207355 891      
Creditors Due Within One Year4 373 1614 402 609      
Number Shares Allotted 100      
Par Value Share 1      
Percentage Subsidiary Held 100      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation 334 858      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 22nd, March 2024
Free Download (12 pages)

Company search