UKBizDB.co.uk

PERMAC ELECTRONICS LTD

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

This company is commonly known as Permac Electronics Ltd. The company was founded 27 years ago and was given the registration number 03303051. The firm's registered office is in FRIMLEY. You can find them at 12 Melville Avenue, , Frimley, Surrey. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:PERMAC ELECTRONICS LTD
Company Number:03303051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1997
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
  • 33130 - Repair of electronic and optical equipment
  • 47781 - Retail sale in commercial art galleries
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:12 Melville Avenue, Frimley, Surrey, GU16 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Melville Avenue, Frimley, GU16 8NA

Director01 January 2002Active
12 Melville Avenue, Frimley, Camberley, GU16 5NA

Secretary10 January 1997Active
111 Grove Road, Chertsey, KT16 9DJ

Secretary12 July 1997Active
22, Buckles Way, Banstead, SM7 1HD

Secretary29 October 2008Active
22 Buckles Way, Banstead, SM7 1HD

Secretary03 January 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 January 1997Active
12 Melville Avenue, Frimley, Camberley, GU16 5NA

Director20 September 1999Active
12 Melville Avenue, Frimley, Camberley, GU16 5NA

Director10 January 1997Active
68 Chapel Way, Epsom, KT18 5TG

Director10 January 1997Active
60 Palmersfield Road, Banstead, SM7 2LD

Director12 July 1997Active
22 Buckles Way, Banstead, SM7 1HD

Director20 September 1999Active

People with Significant Control

Mr Robert Lacey
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:12, Melville Avenue, Camberley, England, GU16 8NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Mary Lacey
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:12, Melville Avenue, Camberley, England, GU16 8NA
Nature of control:
  • Ownership of shares 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
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type micro entity.

Download
2020-01-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Accounts

Accounts with accounts type total exemption small.

Download
2016-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-19Accounts

Accounts with accounts type total exemption small.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-24Accounts

Accounts with accounts type total exemption small.

Download
2014-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-21Accounts

Accounts with accounts type total exemption small.

Download
2013-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-26Accounts

Accounts with accounts type total exemption small.

Download
2012-01-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.