Company NamePamalican Limited
Company StatusActive
Company Number05809918
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Daniel Done
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2006(1 day after company formation)
Appointment Duration17 years, 11 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameNicola Anne Done Orrell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2006(1 day after company formation)
Appointment Duration17 years, 11 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMrs Lea Anne Done-Jackson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2006(1 day after company formation)
Appointment Duration17 years, 11 months
RoleCatering
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameJackie Siddons
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2006(1 day after company formation)
Appointment Duration17 years, 11 months
RoleOnline Gaming Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Secretary NameMr Steven Longden
StatusCurrent
Appointed02 December 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressThe Spectrum 56-58, Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Secretary NameMichael Rodney Hamilton
NationalityBritish
StatusResigned
Appointed10 May 2006(1 day after company formation)
Appointment Duration14 years, 7 months (resigned 02 December 2020)
RoleAccountant
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressThe Spectrum 56-58, Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Financials

Year2013
Net Worth£1,036,101
Cash£2,804
Current Liabilities£183,924

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Filing History

11 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
3 October 2022Confirmation statement made on 3 October 2022 with updates (3 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
7 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
2 December 2020Appointment of Mr Steven Longden as a secretary on 2 December 2020 (2 pages)
2 December 2020Termination of appointment of Michael Rodney Hamilton as a secretary on 2 December 2020 (1 page)
11 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
8 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
7 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
14 June 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(7 pages)
13 May 2016Director's details changed for Nicola Anne Done Orrell on 13 May 2016 (2 pages)
13 May 2016Director's details changed for Mrs Lea Anne Done-Jackson on 13 May 2016 (2 pages)
13 May 2016Director's details changed for Mr Peter Daniel Done on 13 May 2016 (2 pages)
13 May 2016Secretary's details changed for Michael Rodney Hamilton on 13 May 2016 (1 page)
13 May 2016Secretary's details changed for Michael Rodney Hamilton on 13 May 2016 (1 page)
13 May 2016Director's details changed for Jackie Siddons on 13 May 2016 (2 pages)
13 May 2016Director's details changed for Mrs Lea Anne Done-Jackson on 13 May 2016 (2 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(7 pages)
13 May 2016Director's details changed for Mr Peter Daniel Done on 13 May 2016 (2 pages)
13 May 2016Director's details changed for Nicola Anne Done Orrell on 13 May 2016 (2 pages)
13 May 2016Director's details changed for Jackie Siddons on 13 May 2016 (2 pages)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(7 pages)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(7 pages)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(7 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(7 pages)
9 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(7 pages)
9 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(7 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
25 April 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
25 April 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
19 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
21 April 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
21 April 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
24 May 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
24 May 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
10 May 2010Director's details changed for Nicola Anne Done Orrell on 9 May 2010 (2 pages)
10 May 2010Director's details changed for Jackie Siddons on 9 May 2010 (2 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Ms Lea Anne Done on 9 May 2010 (2 pages)
10 May 2010Director's details changed for Jackie Siddons on 9 May 2010 (2 pages)
10 May 2010Director's details changed for Ms Lea Anne Done on 9 May 2010 (2 pages)
10 May 2010Director's details changed for Nicola Anne Done Orrell on 9 May 2010 (2 pages)
10 May 2010Director's details changed for Ms Lea Anne Done on 9 May 2010 (2 pages)
10 May 2010Director's details changed for Nicola Anne Done Orrell on 9 May 2010 (2 pages)
10 May 2010Director's details changed for Jackie Siddons on 9 May 2010 (2 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
22 June 2009Return made up to 09/05/09; full list of members (5 pages)
22 June 2009Return made up to 09/05/09; full list of members (5 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 May 2008Return made up to 09/05/08; full list of members (5 pages)
16 May 2008Return made up to 09/05/08; full list of members (5 pages)
19 February 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
19 February 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
8 January 2008Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
8 January 2008Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
30 May 2007Return made up to 09/05/07; full list of members (4 pages)
30 May 2007Return made up to 09/05/07; full list of members (4 pages)
14 July 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 July 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 July 2006Ad 09/05/06--------- £ si 75@1=75 £ ic 25/100 (2 pages)
14 July 2006Ad 09/05/06--------- £ si 24@1=24 £ ic 1/25 (2 pages)
14 July 2006Ad 09/05/06--------- £ si 24@1=24 £ ic 1/25 (2 pages)
14 July 2006Ad 09/05/06--------- £ si 75@1=75 £ ic 25/100 (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (1 page)
8 June 2006New director appointed (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
9 May 2006Incorporation (9 pages)
9 May 2006Incorporation (9 pages)