Company NamePelican Electrical Contracting Ltd
DirectorSteven Wallis
Company StatusActive - Proposal to Strike off
Company Number07657244
CategoryPrivate Limited Company
Incorporation Date3 June 2011(12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameMr Steven Wallis
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Chestnut Road
Vange
Basildon
Essex
SS16 4TQ

Location

Registered Address36 Southernhay
Basildon
SS14 1ET
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardSt Martin's
Built Up AreaBasildon
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £100Steven Wallis
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,595

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 June 2021 (2 years, 11 months ago)
Next Return Due17 June 2022 (overdue)

Filing History

11 October 2022Compulsory strike-off action has been suspended (1 page)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
8 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
17 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
29 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
21 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
12 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
28 June 2017Notification of Steven Willis as a person with significant control on 5 April 2017 (2 pages)
28 June 2017Change of details for Mr Steven Willis as a person with significant control on 6 May 2017 (2 pages)
28 June 2017Change of details for Mr Steven Willis as a person with significant control on 6 May 2017 (2 pages)
28 June 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
28 June 2017Notification of Steven Willis as a person with significant control on 5 April 2017 (2 pages)
21 March 2017Registered office address changed from 60 Chestnut Road Vange Basildon Essex SS16 4TQ to 36 Southernhay Basildon SS14 1ET on 21 March 2017 (1 page)
21 March 2017Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
21 March 2017Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
21 March 2017Registered office address changed from 60 Chestnut Road Vange Basildon Essex SS16 4TQ to 36 Southernhay Basildon SS14 1ET on 21 March 2017 (1 page)
30 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10,000
(6 pages)
30 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10,000
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 10,000
(3 pages)
27 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 10,000
(3 pages)
27 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 10,000
(3 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(3 pages)
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(3 pages)
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
24 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
25 June 2012Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS United Kingdom on 25 June 2012 (1 page)
25 June 2012Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS United Kingdom on 25 June 2012 (1 page)
7 June 2011Director's details changed for Mr Steven Wallis on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Mr Steven Wallis on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Mr Steven Wallis on 7 June 2011 (2 pages)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)