UKBizDB.co.uk

PERMOBIL LIMITED

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

This company is commonly known as Permobil Limited. The company was founded 22 years ago and was given the registration number 04284728. The firm's registered office is in LONDON. You can find them at Regus 6th Floor 2 Kingdom Street, Paddington, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:PERMOBIL LIMITED
Company Number:04284728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Regus 6th Floor 2 Kingdom Street, Paddington, London, United Kingdom, W2 6BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Per Uddéns Väg, Timra 861 36, Sweden,

Director16 December 2020Active
2-4, Brandenburger Str., 40880 Ratingen, Germany,

Director01 May 2019Active
Regus 6th Floor, 2 Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Secretary31 August 2011Active
Vylenstraat 18, 6294, Bb Vylen, Netherlands,

Secretary10 September 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary10 September 2001Active
17, Jan Stenbäcks Torg, Kista, Sweden, 164 40

Director06 September 2018Active
Regus 6th Floor, 2 Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Director31 August 2011Active
Portbeemden 17, 647 Ex Eygelshoven, The Netherlands,

Director07 February 2002Active
Regus 6th Floor, 2 Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Director31 August 2011Active
Voirt 4, 5671 Hc Nuenen, Netherlands,

Director10 September 2001Active
Regus 6th Floor, 2 Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Director24 September 2015Active
20, Per Uddensvag, Timra, Sweden, 86136

Director06 September 2018Active
Vylenstraat 18, 6294, Bb Vylen, Netherlands,

Director07 February 2002Active
Regus 6th Floor, 2 Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Director24 September 2015Active
12 York Place, Leeds, LS1 2DS

Corporate Director10 September 2001Active

People with Significant Control

Johan Richard Ulleryd
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:Swedish
Country of residence:United Kingdom
Address:Regus 6th Floor, 2 Kingdom Street, London, United Kingdom, W2 6BD
Nature of control:
  • Significant influence or control
Investor Ab
Notified on:06 April 2016
Status:Active
Country of residence:Sweden
Address:8c, Arsenalsgatan, 103 32 Stockholm, Sweden,
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 (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
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type small.

Download
2022-10-05Accounts

Accounts with accounts type small.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Address

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

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-10-03Persons with significant control

Notification of a person with significant control.

Download
2019-10-03Persons with significant control

Cessation of a person with significant control.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2018-10-30Accounts

Accounts with accounts type small.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Persons with significant control

Change to a person with significant control.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-09-20Officers

Termination secretary company with name termination date.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-09-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.