This company is commonly known as Permastore Group Limited. The company was founded 22 years ago and was given the registration number 04306332. The firm's registered office is in EYE. You can find them at Airfield Industrial Park, , Eye, . This company's SIC code is 70100 - Activities of head offices.
Name | : | PERMASTORE GROUP LIMITED |
---|---|---|
Company Number | : | 04306332 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2001 |
End of financial year | : | 02 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Airfield Industrial Park, Eye, England, IP23 7HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Permastore Ltd, Airfield Industrial Park, Eye, United Kingdom, IP23 7HS | Director | 06 June 2017 | Active |
Permastore Ltd, Airfield Industrial Park, Eye, United Kingdom, IP23 7HS | Director | 20 December 2001 | Active |
Permastore Ltd, Airfield Industrial Park, Eye, United Kingdom, IP23 7HS | Director | 01 January 2011 | Active |
Inglehurst 49 Grove Road, Ilkley, LS29 9PQ | Secretary | 20 December 2001 | Active |
1 Cedar Close, Stradbroke, IP21 5JY | Secretary | 31 October 2003 | Active |
Wilberforce Court, High Street, Hull, HU1 1NE | Corporate Secretary | 17 October 2001 | Active |
West Croft Wakefield Road, Pontefract, WF8 4HB | Director | 20 December 2001 | Active |
19 Greenway, Harpenden, AL5 1NQ | Director | 10 December 2004 | Active |
Permastore Ltd, Airfield Industrial Park, Eye, United Kingdom, IP23 7HS | Director | 27 January 2016 | Active |
Permastore Ltd, Airfield Industrial Park, Eye, United Kingdom, IP23 7HS | Director | 27 January 2016 | Active |
Inglehurst 49 Grove Road, Ilkley, LS29 9PQ | Director | 20 December 2001 | Active |
2 Berkeley Close, Ipswich, IP4 2TS | Director | 10 December 2004 | Active |
Airfield Industrial Park, Airfield 1, Eye, IP23 7HS | Director | 01 June 2011 | Active |
Permastore Ltd, Airfield Industrial Park, Airfield 1, Eye, United Kingdom, IP23 7HS | Director | 18 July 2016 | Active |
The Moorings, 17 Station Road, North Ferriby, HU14 3DG | Director | 20 December 2001 | Active |
Airfield Industrial Park, Airfield 1, Eye, IP23 7HS | Director | 29 April 2010 | Active |
1 Cedar Close, Stradbroke, IP21 5JY | Director | 10 December 2004 | Active |
Airfield Industrial Park, Airfield 1, Eye, IP23 7HS | Director | 07 October 2013 | Active |
Wilberforce Court, High Street, Hull, HU1 1NE | Director | 17 October 2001 | Active |
Andrew Roger Gare | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Permastore Ltd, Airfield Industrial Park, Eye, United Kingdom, IP23 7HS |
Nature of control | : |
|
Andrew Roger Gare | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Permastore Ltd, Airfield Industrial Park, Eye, United Kingdom, IP23 7HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-24 | Officers | Termination director company with name termination date. | Download |
2024-02-24 | Officers | Termination director company with name termination date. | Download |
2023-11-21 | Accounts | Accounts with accounts type group. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Officers | Change person director company with change date. | Download |
2023-02-27 | Officers | Change person director company with change date. | Download |
2023-02-27 | Officers | Change person director company with change date. | Download |
2023-02-27 | Officers | Change person director company with change date. | Download |
2023-02-27 | Officers | Change person director company with change date. | Download |
2023-02-27 | Officers | Change person director company with change date. | Download |
2022-12-16 | Accounts | Accounts with accounts type group. | Download |
2022-11-09 | Incorporation | Memorandum articles. | Download |
2022-11-07 | Resolution | Resolution. | Download |
2022-11-07 | Capital | Capital variation of rights attached to shares. | Download |
2022-11-07 | Capital | Capital name of class of shares. | Download |
2022-10-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-04-22 | Address | Change registered office address company with date old address new address. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type group. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2021-01-11 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.