Pelican Print And Design Limited FARMBROUGH CLOSE, AYLESBURY


Founded in 1998, Pelican Print And Design, classified under reg no. 03559374 is an active company. Currently registered at Unit 14 HP20 1DQ, Farmbrough Close, Aylesbury the company has been in the business for twenty six years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

The firm has one director. Scott B., appointed on 7 May 1998. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pelican Print And Design Limited Address / Contact

Office Address Unit 14
Office Address2 Stocklake Park Industrial Estate
Town Farmbrough Close, Aylesbury
Post code HP20 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03559374
Date of Incorporation Thu, 7th May 1998
Industry Printing n.e.c.
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Scott B.

Position: Director

Appointed: 07 May 1998

Martin B.

Position: Director

Appointed: 01 May 2006

Resigned: 02 November 2009

Gerald C.

Position: Secretary

Appointed: 31 December 2005

Resigned: 15 March 2016

Gerald C.

Position: Director

Appointed: 01 December 1999

Resigned: 15 March 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 1998

Resigned: 07 May 1998

Adam B.

Position: Secretary

Appointed: 07 May 1998

Resigned: 31 December 2005

Adam B.

Position: Director

Appointed: 07 May 1998

Resigned: 31 December 2005

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Scott B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Scott B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth244 113228 759144 031      
Balance Sheet
Cash Bank On Hand  22 06263 83831 73731 698251 230125 46519 337
Current Assets559 073544 979565 696608 431479 928459 183506 888449 608369 888
Debtors503 393477 295508 077504 819401 635391 958229 384290 922304 564
Net Assets Liabilities  84 618122 434176 573275 086165 240157 066109 138
Other Debtors  59 44558 03860 35061 00968 34480 16063 147
Property Plant Equipment  585 565683 691569 831563 791468 422383 669385 740
Total Inventories  35 55739 77446 55635 52726 27433 22145 987
Cash Bank In Hand15 30131 93922 062      
Stocks Inventory40 37935 74535 557      
Tangible Fixed Assets578 481447 228585 565      
Reserves/Capital
Called Up Share Capital12012060      
Profit Loss Account Reserve243 993228 639143 911      
Shareholder Funds244 113228 759144 031      
Other
Accumulated Depreciation Impairment Property Plant Equipment  732 300883 0481 001 8631 131 0981 226 4671 311 2201 369 290
Administrative Expenses  520 025      
Average Number Employees During Period   303030292018
Bank Borrowings Overdrafts  150 800      
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment     301 741439 668365 685342 814
Corporation Tax Payable  6 34613 58342 10036 7401 75124 650 
Corporation Tax Recoverable        2 236
Creditors  126 660286 155199 567112 979414 768266 425201 092
Current Tax For Period  6 34613 58342 10036 7401 75124 650-2 236
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  32 32711 504-11 2005 661-4 299-11 0775 185
Finance Lease Liabilities Present Value Total  126 660      
Future Minimum Lease Payments Under Non-cancellable Operating Leases      235 322371 800318 417
Increase From Depreciation Charge For Year Property Plant Equipment   180 841127 884129 33595 36984 75393 291
Net Current Assets Liabilities-120 09330 464-314 874-202 863-128 344-110 348172 66589 824-20 323
Number Shares Issued Fully Paid   11    
Other Creditors  126 660286 155199 567112 979414 768266 425201 092
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  16 047536 590     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   30 0939 070100  35 221
Other Disposals Property Plant Equipment   40 0939 070100  35 221
Other Taxation Social Security Payable  18 70920 12621 30219 00916 93917 19310 615
Par Value Share 1111    
Property Plant Equipment Gross Cost  1 317 8681 566 7391 571 6941 694 8891 694 8891 694 8891 755 030
Provisions For Liabilities Balance Sheet Subtotal  59 41372 23965 34765 37861 07950 00255 187
Taxation Including Deferred Taxation Balance Sheet Subtotal  59 413      
Tax Tax Credit On Profit Or Loss On Ordinary Activities  38 67325 08730 90042 401-2 54813 5732 949
Total Additions Including From Business Combinations Property Plant Equipment   288 96414 025123 295  95 362
Total Assets Less Current Liabilities458 388477 692270 691480 828441 487453 443641 087473 493365 417
Trade Creditors Trade Payables  325 250358 324269 507239 418127 956156 499201 268
Trade Debtors Trade Receivables  448 632446 781341 285330 949161 040210 762239 181
Turnover Revenue  2 526 381      
Creditors Due After One Year214 275248 933126 660      
Creditors Due Within One Year679 166514 515880 570      
Number Shares Allotted 21      
Other Reserves  60      
Share Capital Allotted Called Up Paid221      
Tangible Fixed Assets Additions 4 736       
Tangible Fixed Assets Cost Or Valuation1 397 2211 401 957       
Tangible Fixed Assets Depreciation818 743954 729       
Tangible Fixed Assets Depreciation Charged In Period 135 986       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2023
filed on: 15th, January 2024
Free Download (12 pages)

Company search

Advertisements