UKBizDB.co.uk

PERMA CLEAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Perma Clear Limited. The company was founded 33 years ago and was given the registration number NI025297. The firm's registered office is in TEMPLEPATRICK. You can find them at C/o Colemans Garden Centre Ltd 6 Old Ballyclare Road, Templepatrick, Templepatrick, Co Antrim Bt390bj. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:PERMA CLEAR LIMITED
Company Number:NI025297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1991
End of financial year:28 February 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:C/o Colemans Garden Centre Ltd 6 Old Ballyclare Road, Templepatrick, Templepatrick, Co Antrim Bt390bj, Northern Ireland, BT39 0BJ
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101 Upper Road, Greenisland, Co Antrim,

Secretary25 February 1991Active
C/O Colemans Garden Centre, 6 Old Ballyclare Road, Templepatrick, Northern Ireland, BT39 0BJ

Director25 February 1991Active
C/O Colemans Garden Centre, 6 Old Ballyclare Road, Templepatrick, Northern Ireland, BT39 0BJ

Director25 February 1991Active

People with Significant Control

Mr. David Winston Chick
Notified on:06 April 2016
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:Northern Ireland
Address:C/O Colemans Garden Centre, 6 Old Ballyclare Road, Templepatrick, Northern Ireland, BT39 0BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert James Davis
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:Northern Ireland
Address:C/O Colemans Garden Centre, 6 Old Ballyclare Road, Templepatrick, Northern Ireland, BT39 0BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Persons with significant control

Change to a person with significant control.

Download
2020-07-20Officers

Change person director company with change date.

Download
2020-07-20Persons with significant control

Change to a person with significant control.

Download
2020-07-20Officers

Change person director company with change date.

Download
2020-04-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Address

Change registered office address company with date old address new address.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Persons with significant control

Change to a person with significant control.

Download
2019-03-08Persons with significant control

Change to a person with significant control.

Download
2019-03-05Officers

Change person director company with change date.

Download
2018-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.