This company is commonly known as Permanoid Limited. The company was founded 84 years ago and was given the registration number 00352908. The firm's registered office is in . You can find them at Hulme Hall Lane,, Manchester, , . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | PERMANOID LIMITED |
---|---|---|
Company Number | : | 00352908 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1939 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hulme Hall Lane,, Manchester, M40 8HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hulme Hall Lane,, Manchester, M40 8HH | Secretary | 01 April 2016 | Active |
Regency House, 45-51 Chorley New Road, Bolton, United Kingdom, BL1 4QR | Director | 03 July 2000 | Active |
Hulme Hall Lane,, Manchester, M40 8HH | Director | 08 July 2020 | Active |
Hulme Hall Lane,, Manchester, M40 8HH | Director | 01 January 2007 | Active |
Hulme Hall Lane,, Manchester, M40 8HH | Secretary | 15 January 2001 | Active |
148 Bradshaw Meadows, Bradshaw, Bolton, BL2 4ND | Secretary | 05 February 1999 | Active |
22 Kestrel Avenue, Audenshaw, Manchester, M34 5QJ | Secretary | 01 September 2000 | Active |
3 Booth Road, Altrincham, WA14 4AX | Secretary | 31 August 1995 | Active |
3 Lower Park Road, Chester, CH4 7BB | Secretary | 03 July 2000 | Active |
5 Tudor Close, Poulton Le Fylde, FY6 7TD | Secretary | - | Active |
18 Aughton Street, Hindley, Wigan, WN2 3ER | Director | - | Active |
7 Parkmount Close Parkmount Drive, Off Ivy Lane, Macclesfield, SK11 8NW | Director | - | Active |
Hulme Hall Lane,, Manchester, M40 8HH | Director | 15 February 2017 | Active |
18 Montague Road, Sale, M33 3BU | Director | 03 July 1995 | Active |
148 Bradshaw Meadows, Bradshaw, Bolton, BL2 4ND | Director | 19 August 1994 | Active |
Cavendish Cottage, 81 Mill Lane Upton, Chester, CH2 1BS | Director | 01 September 1993 | Active |
The Bend 451 Chester Road, Woodford, Stockport, SK7 1QP | Director | - | Active |
3 Booth Road, Altrincham, WA14 4AX | Director | 31 August 1995 | Active |
Hulme Hall Lane,, Manchester, M40 8HH | Director | 01 January 2007 | Active |
22 Chessington Close, Appleton, Warrington, WA4 5HG | Director | 18 June 2004 | Active |
Hulme Hall Lane,, Manchester, M40 8HH | Director | 31 March 2014 | Active |
Hulme Hall Lane,, Manchester, M40 8HH | Director | 08 July 2020 | Active |
24 Bertram Drive, Wirral, CH47 0LQ | Director | 01 October 2000 | Active |
Hulme Hall Lane,, Manchester, M40 8HH | Director | 20 May 2004 | Active |
6 Dingle Bank, Chester, CH4 8AD | Director | 01 October 2000 | Active |
Banks Afton, Berry Pomeroy, Totnes, TQ9 6NJ | Director | 03 July 2000 | Active |
5 Tudor Close, Poulton Le Fylde, FY6 7TD | Director | - | Active |
2 Knowl View, Tottington, Bury, BL8 3ER | Director | - | Active |
Davro Investments | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Regency House, Chorley New Road, Bolton, England, BL1 4QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Accounts | Accounts with accounts type small. | Download |
2023-07-08 | Accounts | Accounts with accounts type small. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type small. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type small. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-18 | Officers | Termination director company with name termination date. | Download |
2020-07-21 | Officers | Appoint person director company with name date. | Download |
2020-07-21 | Officers | Appoint person director company with name date. | Download |
2020-07-21 | Officers | Termination director company with name termination date. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Accounts | Accounts with accounts type small. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Accounts | Accounts with accounts type small. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.