UKBizDB.co.uk

PERMA-FIX ENVIRONMENTAL SERVICES UK LIMITED

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

This company is commonly known as Perma-fix Environmental Services Uk Limited. The company was founded 21 years ago and was given the registration number 04625330. The firm's registered office is in BLAYDON-ON-TYNE. You can find them at Unit 5, Newburn Bridge Road, Blaydon-on-tyne, Tyne And Wear. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:PERMA-FIX ENVIRONMENTAL SERVICES UK LIMITED
Company Number:04625330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Unit 5, Newburn Bridge Road, Blaydon-on-tyne, Tyne And Wear, NE21 4NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Newburn Bridge Road, Blaydon-On-Tyne, NE21 4NT

Secretary15 March 2012Active
Perma-Fix Environmental Services, 8302 Dunwoody Place, Suite 250, Atlanta, United States,

Director01 April 2018Active
Unit 5, Newburn Bridge Road, Blaydon-On-Tyne, NE21 4NT

Director15 March 2012Active
74 Grosvenor Drive, Whitley Bay, NE26 2JS

Secretary12 May 2004Active
725 Baldwin Station Lane, Knoxville, Knox, United States,

Secretary24 December 2002Active
6, Rosecroft, Chester Le Street, DN2 1NL

Secretary31 August 2008Active
4 Church Crescent, St Albans, AL3 5JD

Secretary20 September 2007Active
16 Crossfield Road, London, NW3 4NT

Secretary01 December 2004Active
10 Dissington Place, Newcastle Upon Tyne, NE5 2QT

Secretary01 August 2006Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary08 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 December 2002Active
2800 Solway Road, Knoxville, Usa,

Director08 December 2003Active
Unit 5, Newburn Bridge Road, Blaydon-On-Tyne, NE21 4NT

Director15 March 2012Active
Unit 5, Newburn Bridge Road, Blaydon-On-Tyne, NE21 4NT

Director15 March 2012Active
Unit 5, Newburn Bridge Road, Blaydon-On-Tyne, NE21 4NT

Director22 July 2011Active
725 Baldwin Station Lane, Knoxville, Knox, United States,

Director26 September 2003Active
12517 Coral Reef Circle, Knoxville, Usa,

Director08 December 2003Active
129 Clear Cove Court, Lenior City, Loudon, United States,

Director24 December 2002Active
717 Brochardt Boulevard, Knoxville, Tennessee, United States,

Director24 December 2002Active
Unit 5, Newburn Bridge Road, Blaydon-On-Tyne, NE21 4NT

Director04 August 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 December 2002Active

People with Significant Control

Safety And Ecology Holdings Corporation
Notified on:24 December 2016
Status:Active
Country of residence:United States
Address:2800, Solway Road, Tennessee, United States,
Nature of control:
  • Ownership of shares 75 to 100 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
2024-05-03Address

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

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type small.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-01-02Accounts

Accounts with accounts type small.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type small.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type small.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type small.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Accounts

Accounts with accounts type small.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-30Accounts

Accounts with accounts type small.

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-14Officers

Termination director company with name termination date.

Download
2014-07-02Accounts

Accounts with accounts type small.

Download
2014-01-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.