Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEMICAN LIMITED
Company Information for

PEMICAN LIMITED

GROUND FLOOR COOPER HOUSE, 316 REGENTS PARK ROAD, LONDON, N3 2JX,
Company Registration Number
01612988
Private Limited Company
Active

Company Overview

About Pemican Ltd
PEMICAN LIMITED was founded on 1982-02-11 and has its registered office in London. The organisation's status is listed as "Active". Pemican Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PEMICAN LIMITED
 
Legal Registered Office
GROUND FLOOR COOPER HOUSE
316 REGENTS PARK ROAD
LONDON
N3 2JX
Other companies in N20
 
Filing Information
Company Number 01612988
Company ID Number 01612988
Date formed 1982-02-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB906275719  
Last Datalog update: 2024-04-07 03:38:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEMICAN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FRENKELS LIMITED   GREYSOL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PEMICAN LIMITED
The following companies were found which have the same name as PEMICAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEMICAN AUTO CENTRE INC. 11 WILBY CRES TORONTO, ON Ontario M9N 1E6 Unknown
PEMICAN BAR & GRILL INC. 1695 JANE ST TORONTO, ON Ontario M9N 2S3 Unknown
PEMICAN DEVELOPMENTS LIMITED GROUND FLOOR COOPER HOUSE 316 REGENTS PARK ROAD LONDON N3 2JX Active Company formed on the 2018-09-18

Company Officers of PEMICAN LIMITED

Current Directors
Officer Role Date Appointed
HOLLY ELLEN KING
Company Secretary 2018-02-26
HOLLY ELLEN KING
Director 2015-03-13
SUSAN JANET PALMER KING
Director 1984-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM IAN KING
Director 1984-10-31 2017-12-21
JEFFERY GREGORY KING
Director 1982-02-11 2014-04-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2004-02-17 2008-12-03
RAYMOND CHARLES MARSON
Director 1991-10-31 2008-05-31
RAYMOND CHARLES MARSON
Company Secretary 1991-10-31 2004-02-17
CATHERINE BERNADETTE KING
Director 1991-10-31 1991-07-26
HAROLD WILLIAM KING
Director 1991-10-31 1991-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOLLY ELLEN KING THORNEY BAY DEVELOPMENTS LIMITED Director 2018-06-08 CURRENT 2018-06-08 Active - Proposal to Strike off
HOLLY ELLEN KING SANDY BAY DEVELOPMENTS LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active
HOLLY ELLEN KING KINGS LEISURE LIMITED Director 2017-12-20 CURRENT 1958-01-08 Active
HOLLY ELLEN KING KINGS AVIATION LIMITED Director 2017-12-20 CURRENT 1994-01-12 Active
HOLLY ELLEN KING STEVE'S RADIO CARS LIMITED Director 2014-10-23 CURRENT 2003-11-07 Active
HOLLY ELLEN KING THORNEY BAY PARK LIMITED Director 2014-04-01 CURRENT 2000-02-28 Active
HOLLY ELLEN KING KINGS FAMILY HOMES LIMITED Director 2008-04-15 CURRENT 2008-02-01 Dissolved 2017-05-30
SUSAN JANET PALMER KING KINGS BLOODSTOCK LIMITED Director 1991-12-22 CURRENT 1989-12-22 Dissolved 2017-05-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28REGISTERED OFFICE CHANGED ON 28/03/24 FROM 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom
2024-03-28Director's details changed for Arthur Weiss on 2024-03-28
2024-03-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-01-08Director's details changed for Arthur Weiss on 2024-01-08
2024-01-08REGISTERED OFFICE CHANGED ON 08/01/24 FROM Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AG England
2023-08-09CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-06-28Previous accounting period extended from 30/09/22 TO 31/03/23
2023-02-21REGISTRATION OF A CHARGE / CHARGE CODE 016129880026
2022-07-27PSC05Change of details for Time Gb (Sb) Limited as a person with significant control on 2022-03-18
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2022-07-20PSC02Notification of Time Gb (Sb) Limited as a person with significant control on 2022-03-18
2022-03-30RP04AP01Second filing of director appointment of Mr Arthur Weiss
2022-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/22 FROM 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY ELLEN KING
2022-03-28TM02Termination of appointment of Holly Ellen King on 2022-03-18
2022-03-28PSC07CESSATION OF GRAHAM IAN KING AS A PERSON OF SIGNIFICANT CONTROL
2022-03-28AP01DIRECTOR APPOINTED MR ARTHUR WEISS
2022-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2020-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-12-09DISS40Compulsory strike-off action has been discontinued
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-10-02PSC04Change of details for Mr Graham Ian King as a person with significant control on 2019-09-01
2019-10-02CH01Director's details changed for Miss Holly Ellen King on 2019-09-01
2019-10-02CH03SECRETARY'S DETAILS CHNAGED FOR MS HOLLY ELLEN KING on 2019-10-02
2019-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/19 FROM Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ United Kingdom
2019-09-11AUDAUDITOR'S RESIGNATION
2019-08-14PSC04Change of details for Ms Susan Janet Palmer King as a person with significant control on 2019-08-13
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2018-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2018-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2018-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2018-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2018-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2018-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2018-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2018-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2018-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2018-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2018-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2018-07-20AA01CURREXT FROM 29/09/2018 TO 30/09/2018
2018-06-29AA29/09/17 TOTAL EXEMPTION FULL
2018-03-01AP03SECRETARY APPOINTED MS HOLLY ELLEN KING
2018-02-05PSC04PSC'S CHANGE OF PARTICULARS / MR JEFFREY GREGORY KING / 21/11/2017
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2018 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT UNITED KINGDOM
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM KING
2018-02-02PSC04PSC'S CHANGE OF PARTICULARS / MR JEFFREY GREGORY KING / 21/11/2017
2018-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HOLLY ELLEN KING / 21/11/2017
2018-02-02PSC04PSC'S CHANGE OF PARTICULARS / MS SUSAN JANET PALMER KING / 21/11/2017
2018-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANET PALMER KING / 21/11/2017
2018-02-02PSC04PSC'S CHANGE OF PARTICULARS / MR GRAHAM IAN KING / 21/11/2017
2018-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM IAN KING / 21/11/2017
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-10-31PSC04PSC'S CHANGE OF PARTICULARS / MS SUSAN JANET PALMER KING / 25/08/2017
2017-10-31PSC04PSC'S CHANGE OF PARTICULARS / MR GRAHAM IAN KING / 25/08/2017
2017-10-31PSC04PSC'S CHANGE OF PARTICULARS / MR JEFFREY GREGORY KING / 25/08/2017
2017-10-03AA29/09/16 TOTAL EXEMPTION SMALL
2017-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ
2017-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HOLLY ELLEN KING / 25/08/2017
2017-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM IAN KING / 25/08/2017
2017-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANET PALMER KING / 25/08/2017
2017-06-29AA01PREVSHO FROM 30/09/2016 TO 29/09/2016
2017-01-24AA30/09/15 TOTAL EXEMPTION SMALL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-21DISS40DISS40 (DISS40(SOAD))
2016-09-07DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-08-30GAZ1FIRST GAZETTE
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-13AR0131/10/15 FULL LIST
2015-09-30AA30/09/14 TOTAL EXEMPTION SMALL
2015-08-11MISCSECTION 519
2015-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2015-03-17AP01DIRECTOR APPOINTED HOLLY ELLEN KING
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-02AR0131/10/14 FULL LIST
2014-10-04DISS40DISS40 (DISS40(SOAD))
2014-09-30GAZ1FIRST GAZETTE
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JEFFERY KING
2014-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-11-05DISS40DISS40 (DISS40(SOAD))
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-04AR0131/10/13 FULL LIST
2013-10-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-10-01GAZ1FIRST GAZETTE
2013-02-20AR0131/10/12 FULL LIST
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-12-18AA01PREVEXT FROM 31/03/2012 TO 30/09/2012
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM IAN KING / 16/05/2012
2012-04-18DISS40DISS40 (DISS40(SOAD))
2012-04-03GAZ1FIRST GAZETTE
2012-01-06AR0131/10/11 FULL LIST
2011-01-24AR0131/10/10 FULL LIST
2011-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-12DISS40DISS40 (DISS40(SOAD))
2010-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFERY GREGORY KING / 14/05/2010
2010-05-11GAZ1FIRST GAZETTE
2009-12-15AR0131/10/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFERY GREGORY KING / 20/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANET PALMER KING / 20/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM IAN KING / 20/10/2009
2009-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KING / 12/03/2009
2009-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-12-11363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-12-11288bAPPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND MARSON
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2007-12-06363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-21363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-02-23225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2005-12-28288cDIRECTOR'S PARTICULARS CHANGED
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-14395PARTICULARS OF MORTGAGE/CHARGE
2005-11-21363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-10-15395PARTICULARS OF MORTGAGE/CHARGE
2005-09-09395PARTICULARS OF MORTGAGE/CHARGE
2005-09-09287REGISTERED OFFICE CHANGED ON 09/09/05 FROM: 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2005-08-24363aRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2005-08-20395PARTICULARS OF MORTGAGE/CHARGE
2005-08-17395PARTICULARS OF MORTGAGE/CHARGE
2005-07-05395PARTICULARS OF MORTGAGE/CHARGE
2005-06-18395PARTICULARS OF MORTGAGE/CHARGE
2005-06-04395PARTICULARS OF MORTGAGE/CHARGE
2005-06-04395PARTICULARS OF MORTGAGE/CHARGE
2005-05-28395PARTICULARS OF MORTGAGE/CHARGE
2005-05-25395PARTICULARS OF MORTGAGE/CHARGE
2005-05-11395PARTICULARS OF MORTGAGE/CHARGE
2005-05-11395PARTICULARS OF MORTGAGE/CHARGE
2005-05-07395PARTICULARS OF MORTGAGE/CHARGE
2005-04-29395PARTICULARS OF MORTGAGE/CHARGE
2005-03-16395PARTICULARS OF MORTGAGE/CHARGE
2004-12-20AUDAUDITOR'S RESIGNATION
2004-12-16395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to PEMICAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-30
Proposal to Strike Off2013-10-01
Dismissal of Winding Up Petition2013-09-11
Petitions to Wind Up (Companies)2013-06-12
Proposal to Strike Off2012-04-03
Proposal to Strike Off2010-05-11
Fines / Sanctions
No fines or sanctions have been issued against PEMICAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-12-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-12-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-10-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-09-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-08-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-08-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-07-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-06-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-06-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-06-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-05-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-05-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-05-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-05-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-05-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-04-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-03-16 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-12-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-02-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-08-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-11-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-10-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-10-01 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE 1984-08-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-04-19 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2017-09-29
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEMICAN LIMITED

Intangible Assets
Patents
We have not found any records of PEMICAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEMICAN LIMITED
Trademarks
We have not found any records of PEMICAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEMICAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as PEMICAN LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where PEMICAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPEMICAN LIMITEDEvent Date2014-09-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyPEMICAN LIMITEDEvent Date2013-10-01
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyPEMICAN LIMITEDEvent Date2013-04-29
In the High Court of Justice (Chancery Division) Companies Court case number 3169 A Petition to wind up the above-named Company, Registration Number 01612988 of 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, presented on 29 April 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 12 June 2013 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 2 September 2013 . The Petition was dismissed.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyPEMICAN LIMITEDEvent Date2013-04-29
SolicitorHM Revenue and Customs
In the High Court of Justice (Chancery Division) Companies Court case number 3169 A Petition to wind up the above-named Company, Registration Number 01612988, of 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ , presented on 29 April 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 24 June 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 21 June 2013 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyPEMICAN LIMITEDEvent Date2012-04-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyPEMICAN LIMITEDEvent Date2010-05-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEMICAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEMICAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.