UKBizDB.co.uk

PERMASTORE GROUP LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Airfield Industrial Park, Eye, England, IP23 7HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Permastore Ltd, Airfield Industrial Park, Eye, United Kingdom, IP23 7HS

Director06 June 2017Active
Permastore Ltd, Airfield Industrial Park, Eye, United Kingdom, IP23 7HS

Director20 December 2001Active
Permastore Ltd, Airfield Industrial Park, Eye, United Kingdom, IP23 7HS

Director01 January 2011Active
Inglehurst 49 Grove Road, Ilkley, LS29 9PQ

Secretary20 December 2001Active
1 Cedar Close, Stradbroke, IP21 5JY

Secretary31 October 2003Active
Wilberforce Court, High Street, Hull, HU1 1NE

Corporate Secretary17 October 2001Active
West Croft Wakefield Road, Pontefract, WF8 4HB

Director20 December 2001Active
19 Greenway, Harpenden, AL5 1NQ

Director10 December 2004Active
Permastore Ltd, Airfield Industrial Park, Eye, United Kingdom, IP23 7HS

Director27 January 2016Active
Permastore Ltd, Airfield Industrial Park, Eye, United Kingdom, IP23 7HS

Director27 January 2016Active
Inglehurst 49 Grove Road, Ilkley, LS29 9PQ

Director20 December 2001Active
2 Berkeley Close, Ipswich, IP4 2TS

Director10 December 2004Active
Airfield Industrial Park, Airfield 1, Eye, IP23 7HS

Director01 June 2011Active
Permastore Ltd, Airfield Industrial Park, Airfield 1, Eye, United Kingdom, IP23 7HS

Director18 July 2016Active
The Moorings, 17 Station Road, North Ferriby, HU14 3DG

Director20 December 2001Active
Airfield Industrial Park, Airfield 1, Eye, IP23 7HS

Director29 April 2010Active
1 Cedar Close, Stradbroke, IP21 5JY

Director10 December 2004Active
Airfield Industrial Park, Airfield 1, Eye, IP23 7HS

Director07 October 2013Active
Wilberforce Court, High Street, Hull, HU1 1NE

Director17 October 2001Active

People with Significant 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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-02-24Officers

Termination director company with name termination date.

Download
2024-02-24Officers

Termination director company with name termination date.

Download
2023-11-21Accounts

Accounts with accounts type group.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Officers

Change person director company with change date.

Download
2023-02-27Officers

Change person director company with change date.

Download
2023-02-27Officers

Change person director company with change date.

Download
2023-02-27Officers

Change person director company with change date.

Download
2023-02-27Officers

Change person director company with change date.

Download
2023-02-27Officers

Change person director company with change date.

Download
2022-12-16Accounts

Accounts with accounts type group.

Download
2022-11-09Incorporation

Memorandum articles.

Download
2022-11-07Resolution

Resolution.

Download
2022-11-07Capital

Capital variation of rights attached to shares.

Download
2022-11-07Capital

Capital name of class of shares.

Download
2022-10-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-22Address

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

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type group.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-25Mortgage

Mortgage satisfy charge full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Change person director company with change date.

Download
2021-01-11Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.