UKBizDB.co.uk

PERMANOID LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Hulme Hall Lane,, Manchester, M40 8HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hulme Hall Lane,, Manchester, M40 8HH

Secretary01 April 2016Active
Regency House, 45-51 Chorley New Road, Bolton, United Kingdom, BL1 4QR

Director03 July 2000Active
Hulme Hall Lane,, Manchester, M40 8HH

Director08 July 2020Active
Hulme Hall Lane,, Manchester, M40 8HH

Director01 January 2007Active
Hulme Hall Lane,, Manchester, M40 8HH

Secretary15 January 2001Active
148 Bradshaw Meadows, Bradshaw, Bolton, BL2 4ND

Secretary05 February 1999Active
22 Kestrel Avenue, Audenshaw, Manchester, M34 5QJ

Secretary01 September 2000Active
3 Booth Road, Altrincham, WA14 4AX

Secretary31 August 1995Active
3 Lower Park Road, Chester, CH4 7BB

Secretary03 July 2000Active
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

Director15 February 2017Active
18 Montague Road, Sale, M33 3BU

Director03 July 1995Active
148 Bradshaw Meadows, Bradshaw, Bolton, BL2 4ND

Director19 August 1994Active
Cavendish Cottage, 81 Mill Lane Upton, Chester, CH2 1BS

Director01 September 1993Active
The Bend 451 Chester Road, Woodford, Stockport, SK7 1QP

Director-Active
3 Booth Road, Altrincham, WA14 4AX

Director31 August 1995Active
Hulme Hall Lane,, Manchester, M40 8HH

Director01 January 2007Active
22 Chessington Close, Appleton, Warrington, WA4 5HG

Director18 June 2004Active
Hulme Hall Lane,, Manchester, M40 8HH

Director31 March 2014Active
Hulme Hall Lane,, Manchester, M40 8HH

Director08 July 2020Active
24 Bertram Drive, Wirral, CH47 0LQ

Director01 October 2000Active
Hulme Hall Lane,, Manchester, M40 8HH

Director20 May 2004Active
6 Dingle Bank, Chester, CH4 8AD

Director01 October 2000Active
Banks Afton, Berry Pomeroy, Totnes, TQ9 6NJ

Director03 July 2000Active
5 Tudor Close, Poulton Le Fylde, FY6 7TD

Director-Active
2 Knowl View, Tottington, Bury, BL8 3ER

Director-Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type small.

Download
2023-07-08Accounts

Accounts with accounts type small.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type small.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type small.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-01-11Mortgage

Mortgage satisfy charge full.

Download
2021-01-11Mortgage

Mortgage satisfy charge full.

Download
2021-01-11Mortgage

Mortgage satisfy charge full.

Download
2021-01-11Mortgage

Mortgage satisfy charge full.

Download
2021-01-11Mortgage

Mortgage satisfy charge full.

Download
2021-01-11Mortgage

Mortgage satisfy charge full.

Download
2020-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type small.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type small.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.