UKBizDB.co.uk

PERMARAIL LIMITED

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

This company is commonly known as Permarail Limited. The company was founded 22 years ago and was given the registration number 04454129. The firm's registered office is in LONDON. You can find them at G2 The Chandlery, Westminster Bridge Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PERMARAIL LIMITED
Company Number:04454129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:G2 The Chandlery, Westminster Bridge Road, London, England, SE1 7QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 45 London Road, Reigate, United Kingdom, RH2 9PY

Director13 December 2023Active
4th Floor, 45 London Road, Reigate, United Kingdom, RH2 9PY

Director13 December 2023Active
4th Floor, 45 London Road, Reigate, United Kingdom, RH2 9PY

Director07 June 2019Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary05 June 2002Active
44, Nottingham Road, Mansfield, England, NG18 1BL

Secretary23 August 2005Active
12, Legh Road, Disley, SK12 2LY

Secretary14 June 2002Active
G4 The Chandlery, 50 Westminster Bridge Road, London, United Kingdom, SE1 7QY

Secretary07 June 2019Active
12, Legh Road, Disley, SK12 2LY

Director14 June 2002Active
G4 The Chandlery, 50 Westminster Bridge Road, London, United Kingdom, SE1 7QY

Director07 June 2019Active
44, Nottingham Road, Mansfield, England, NG18 1BL

Director14 June 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director05 June 2002Active

People with Significant Control

Navitas Engineering Group Limited
Notified on:07 June 2019
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 45 London Road, Reigate, United Kingdom, RH2 9PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Michael John Ramsbottom
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:England
Address:G2 The Chandlery, Westminster Bridge Road, London, England, SE1 7QY
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Mira Lee
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:G2 The Chandlery, Westminster Bridge Road, London, England, SE1 7QY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Persons with significant control

Change to a person with significant control.

Download
2024-01-24Address

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

Download
2024-01-04Incorporation

Memorandum articles.

Download
2024-01-04Resolution

Resolution.

Download
2023-12-31Accounts

Change account reference date company current extended.

Download
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-12-19Address

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

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Termination secretary company with name termination date.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type micro entity.

Download
2021-11-05Accounts

Change account reference date company previous extended.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Address

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

Download
2021-03-05Accounts

Accounts with accounts type micro entity.

Download
2020-10-13Accounts

Change account reference date company previous shortened.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.