UKBizDB.co.uk

PERMASENSE LIMITED

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

This company is commonly known as Permasense Limited. The company was founded 15 years ago and was given the registration number 06658969. The firm's registered office is in LONDON. You can find them at Accurist House 2nd Floor, 44 Baker Street, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PERMASENSE LIMITED
Company Number:06658969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Accurist House 2nd Floor, 44 Baker Street, London, England, W1U 7AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Accurist House 2nd Floor, 44 Baker Street, London, England, W1U 7AL

Director11 May 2018Active
Accurist House 2nd Floor, 44 Baker Street, London, England, W1U 7AL

Director30 September 2016Active
19, Highland Road, Chichester, England, PO19 5QX

Director27 February 2009Active
16 Dorset Road, Ealing, London, W5 4HU

Director27 February 2009Active
15, King Henrys Reach, Manbre Road, London, W6 9RH

Director27 February 2009Active
Accurist House 2nd Floor, 44 Baker Street, London, England, W1U 7AL

Director30 September 2016Active
58, Hampton Road, Teddington, TW11 0JX

Director01 January 2010Active
52, Princes Gate, Exhibition Road, London, Uk, SW7 2PG

Director25 May 2012Active
19, Farncombe Road, Worthing, United Kingdom, BN11 2AY

Director03 July 2015Active
Clock Cottage, Stud Green, Holyport, SL6 2JH

Director27 February 2009Active
Accurist House 2nd Floor, 44 Baker Street, London, England, W1U 7AL

Director30 September 2016Active
22, Oakleigh Court, Edgware, England, HA8 5JB

Director29 July 2008Active
Accurist House 2nd Floor, 44 Baker Street, London, England, W1U 7AL

Director30 September 2016Active
Accurist House 2nd Floor, 44 Baker Street, London, England, W1U 7AL

Director09 February 2021Active

People with Significant Control

Emerson Process Management Limited
Notified on:30 September 2016
Status:Active
Country of residence:England
Address:Accurist House, 2nd Floor, Baker Street, London, England, W1U 7AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-27Officers

Termination director company with name termination date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-13Accounts

Accounts with accounts type full.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-09-14Accounts

Accounts with accounts type full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-06-18Mortgage

Mortgage satisfy charge full.

Download
2019-06-18Mortgage

Mortgage satisfy charge full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Officers

Appoint person director company with name date.

Download
2018-03-12Resolution

Resolution.

Download
2018-03-06Officers

Termination director company with name termination date.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Accounts

Change account reference date company current shortened.

Download
2017-05-23Address

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

Download

Copyright © 2024. All rights reserved.