UKBizDB.co.uk

PERMAGARD PRODUCTS LIMITED

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

This company is commonly known as Permagard Products Limited. The company was founded 35 years ago and was given the registration number 02363543. The firm's registered office is in BRISTOL. You can find them at The Mews, Hounds Road, Chipping Sodbury, Bristol, Avon. This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.

Company Information

Name:PERMAGARD PRODUCTS LIMITED
Company Number:02363543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1989
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

Office Address & Contact

Registered Address:The Mews, Hounds Road, Chipping Sodbury, Bristol, Avon, BS37 6EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mews, Hounds Road, Chipping Sodbury, Bristol, United Kingdom, BS37 6EE

Secretary-Active
The Mews, Hounds Road, Chipping Sodbury, Bristol, United Kingdom, BS37 6EE

Director-Active
The Mews, Hounds Road, Chipping Sodbury, Bristol, BS37 6EE

Director06 April 2012Active
42a Oakleigh Gardens, Oldland Common, BS15 6RH

Director31 May 1998Active
Mickledore Lodge, Haslingden Old Road Rawtenstall, Rossendale,

Director01 July 1995Active

People with Significant Control

Mr David John Wookey
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:The Mews, Hounds Road, Bristol, United Kingdom, BS37 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Amanda Elizabeth Mary Wookey
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:United Kingdom
Address:The Mews, Hounds Road, Bristol, United Kingdom, BS37 6EE
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 (7 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
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Officers

Change person director company with change date.

Download
2023-03-03Officers

Change person director company with change date.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Persons with significant control

Change to a person with significant control.

Download
2021-04-14Persons with significant control

Change to a person with significant control.

Download
2021-04-14Officers

Change person secretary company with change date.

Download
2021-04-14Officers

Change person director company with change date.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Officers

Change person director company with change date.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Officers

Change person director company with change date.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Mortgage

Mortgage satisfy charge full.

Download
2017-11-14Mortgage

Mortgage satisfy charge full.

Download
2017-11-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.