PELICAN TECHNICAL SOLUTIONS LIMITED
Overview
| Company Name | PELICAN TECHNICAL SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 06764425 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PELICAN TECHNICAL SOLUTIONS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PELICAN TECHNICAL SOLUTIONS LIMITED located?
| Registered Office Address | Units 3a & 3b Dakota Business Park Dakota Road L40 8AF Burscough Lancashire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PELICAN TECHNICAL SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| JCCO 197 LIMITED | Dec 03, 2008 | Dec 03, 2008 |
What are the latest accounts for PELICAN TECHNICAL SOLUTIONS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PELICAN TECHNICAL SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Dec 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 03, 2025 |
| Overdue | No |
What are the latest filings for PELICAN TECHNICAL SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 03, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Appointment of Mr Simon John Boyd as a director on Mar 07, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael John Robert Ryall as a director on Dec 09, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Mar 28, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
legacy | 115 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Dec 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of PELICAN TECHNICAL SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYD, Simon John | Director | Dakota Road L40 8AF Burscough Units 3a & 3b Dakota Business Park Lancashire England | United Arab Emirates | British | 333494140001 | |||||
| PARKES, David Peter | Director | Dakota Road L40 8AF Burscough Units 3a & 3b Dakota Business Park Lancashire England | United Kingdom | British | 139348160001 | |||||
| JC SECRETARIES LIMITED | Secretary | 55 King Street M2 4LQ Manchester Fifth Floor | 86092550003 | |||||||
| BLOOD, Michael James | Director | Princes Avenue Didsbury M20 6SE Manchester 9 United Kingdom | England | British | 81944720002 | |||||
| BOLTON, Simon Andrew | Director | Hall Street PR9 0SE Southport Aqua Cure House Lancashire England | England | British | 199517340001 | |||||
| BROWN, Richard Mark | Director | Hall Street PR9 0SE Southport Aqua Cure House Lancashire England | England | British | 108784690001 | |||||
| COHEN, Peter James | Director | Hall Street PR9 0SE Southport Aqua Cure House Merseyside England | United Kingdom | British | 100789750001 | |||||
| HACKING, Christopher William | Director | Bents BB8 7AB Colne Bents Barn Lancashire United Kingdom | United Kingdom | British | 80683090001 | |||||
| HARRISON, Steven Joseph | Director | Hall Street PR9 0SE Southport Aqua Cure House Lancashire England | United Kingdom | British | 159883360001 | |||||
| LEE, Matthew John | Director | Hall Street PR9 0SE Southport Aqua Cure House Lancashire England | United Kingdom | British | 159883570001 | |||||
| LUCKHURST, Stephen | Director | Plympton Close Lower Earley RG6 7XZ Reading 5 Berkshire | United Kingdom | British | 137599280001 | |||||
| MARCHBANK, David John | Director | Dakota Road L40 8AF Burscough Units 3a & 3b Dakota Business Park Lancashire England | England | British | 187650260001 | |||||
| MARSDEN, Christopher John | Director | Hall Street PR9 0SE Southport Aqua Cure House Lancashire England | England | British | 86029400001 | |||||
| RYALL, Michael John Robert | Director | Dakota Road L40 8AF Burscough Units 3a & 3b Dakota Business Park Lancashire England | England | British | 273795110001 | |||||
| SLARK, Steven John | Director | 41 Cypress Crescent Lovedean PO8 8HL Waterlooville Hampshire | United Kingdom | British | 119793310001 | |||||
| JC DIRECTORS LIMITED | Director | 55 King Street M2 4LQ Manchester Fifth Floor | 116298490001 |
Who are the persons with significant control of PELICAN TECHNICAL SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aqua Cure Limited | Apr 06, 2016 | Dakota Way L40 8AF Burscough Units 3a & 3b Dakota Business Park Lancashire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0