This company is commonly known as Permoid Industries Limited. The company was founded 33 years ago and was given the registration number 02571154. The firm's registered office is in CO DURHAM. You can find them at Horndale Avenue, Aycliffe Industrial Estate, Co Durham, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | PERMOID INDUSTRIES LIMITED |
---|---|---|
Company Number | : | 02571154 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 January 1991 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Horndale Avenue, Aycliffe Industrial Estate, Co Durham, DL5 6DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Horndale Avenue, Aycliffe Industrial Estate, Co Durham, DL5 6DW | Secretary | 11 October 1999 | Active |
66 Oakwood Court, London, W14 8JF | Director | 18 December 2002 | Active |
3 Hoton Close, Aycliffe, Newton Aycliffe, DL5 6JS | Secretary | 08 March 1991 | Active |
66 Oakwood Court, Abbotsbury Road, London, W14 8JF | Secretary | 15 January 1999 | Active |
66 Oakwood Court, Addison Road, London, W14 8JF | Director | 24 July 1993 | Active |
66 Oakwood Court, London, W14 8JF | Director | 21 April 1998 | Active |
Warrener House, East Layton, Richmond, DL11 7PA | Director | - | Active |
5 York House Place, Kinsington Church Street, London, W8 4EY | Director | 01 April 2003 | Active |
5 York House, London, W8 4EY | Director | 24 July 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type full. | Download |
2021-02-03 | Accounts | Change account reference date company previous extended. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-03 | Accounts | Accounts with accounts type full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type full. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Accounts | Accounts with accounts type full. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Accounts | Accounts with accounts type full. | Download |
2016-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-24 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.