About

Registered Number: 06764425
Date of Incorporation: 03/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: PR9 0SE, Aqua Aqua Cure House, Hall Street, Southport, Merseyside, PR9 0SE,

 

Pelican Technical Solutions Ltd was founded on 03 December 2008, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. Marchbank, David John, Parkes, David Peter, Jc Secretaries Limited, Bolton, Simon Andrew, Brown, Richard Mark, Cohen, Peter James, Harrison, Steven Joseph, Lee, Matthew John, Luckhurst, Stephen, Marsden, Christopher John, Slark, Steven John, Jc Directors Limited are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARCHBANK, David John 28 April 2014 - 1
PARKES, David Peter 15 March 2016 - 1
BOLTON, Simon Andrew 12 December 2016 07 February 2019 1
BROWN, Richard Mark 13 April 2011 30 June 2016 1
COHEN, Peter James 01 January 2013 31 October 2016 1
HARRISON, Steven Joseph 13 April 2011 31 December 2012 1
LEE, Matthew John 13 April 2011 28 April 2014 1
LUCKHURST, Stephen 25 March 2009 30 September 2010 1
MARSDEN, Christopher John 08 February 2011 31 March 2017 1
SLARK, Steven John 01 January 2009 13 April 2011 1
JC DIRECTORS LIMITED 03 December 2008 01 January 2009 1
Secretary Name Appointed Resigned Total Appointments
JC SECRETARIES LIMITED 03 December 2008 01 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 12 November 2019
TM01 - Termination of appointment of director 19 March 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 11 July 2018
AD01 - Change of registered office address 10 July 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 19 July 2017
TM01 - Termination of appointment of director 24 April 2017
AP01 - Appointment of director 25 January 2017
CS01 - N/A 14 December 2016
TM01 - Termination of appointment of director 18 November 2016
AA - Annual Accounts 15 September 2016
TM01 - Termination of appointment of director 11 July 2016
AP01 - Appointment of director 15 April 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 04 July 2014
TM01 - Termination of appointment of director 13 May 2014
AP01 - Appointment of director 13 May 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 06 June 2013
MR04 - N/A 05 June 2013
AP01 - Appointment of director 01 February 2013
TM01 - Termination of appointment of director 01 February 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 24 January 2012
SH01 - Return of Allotment of shares 19 January 2012
CH01 - Change of particulars for director 13 January 2012
CH01 - Change of particulars for director 13 January 2012
AP01 - Appointment of director 16 May 2011
AP01 - Appointment of director 09 May 2011
AP01 - Appointment of director 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
AAMD - Amended Accounts 24 March 2011
AD01 - Change of registered office address 17 March 2011
AP01 - Appointment of director 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
AP01 - Appointment of director 01 March 2011
AD01 - Change of registered office address 01 March 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 16 June 2010
SH01 - Return of Allotment of shares 09 June 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
MG01 - Particulars of a mortgage or charge 03 February 2010
MG01 - Particulars of a mortgage or charge 29 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
287 - Change in situation or address of Registered Office 29 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
CERTNM - Change of name certificate 14 January 2009
NEWINC - New incorporation documents 03 December 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 26 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.