PERMANOID LIMITED
Overview
Company Name | PERMANOID LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00352908 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PERMANOID LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is PERMANOID LIMITED located?
Registered Office Address | Hulme Hall Lane, Manchester M40 8HH |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PERMANOID LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for PERMANOID LIMITED?
Last Confirmation Statement Made Up To | Jun 30, 2026 |
---|---|
Next Confirmation Statement Due | Jul 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 30, 2025 |
Overdue | No |
What are the latest filings for PERMANOID LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2024 | 13 pages | AA | ||
Appointment of Mrs Helen Julie Hampson as a secretary on Feb 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Gary Payne as a secretary on Jan 31, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2023 | 13 pages | AA | ||
Accounts for a small company made up to Sep 30, 2022 | 13 pages | AA | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2021 | 13 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2020 | 14 pages | AA | ||
Termination of appointment of Wayne Butler as a director on Feb 28, 2021 | 1 pages | TM01 | ||
Satisfaction of charge 14 in full | 2 pages | MR04 | ||
Satisfaction of charge 15 in full | 1 pages | MR04 | ||
Satisfaction of charge 003529080016 in full | 1 pages | MR04 | ||
Satisfaction of charge 003529080017 in full | 1 pages | MR04 | ||
Satisfaction of charge 003529080018 in full | 1 pages | MR04 | ||
Satisfaction of charge 003529080019 in full | 1 pages | MR04 | ||
Registration of charge 003529080021, created on Oct 09, 2020 | 39 pages | MR01 | ||
Registration of charge 003529080020, created on Oct 09, 2020 | 20 pages | MR01 | ||
Termination of appointment of Darran Scott Lowde as a director on Aug 18, 2020 | 1 pages | TM01 | ||
Appointment of Mr Darran Scott Lowde as a director on Jul 08, 2020 | 2 pages | AP01 | ||
Appointment of Mr Oliver James Hingston as a director on Jul 08, 2020 | 2 pages | AP01 | ||
Termination of appointment of Susan Hingston as a director on Jul 08, 2020 | 1 pages | TM01 | ||
Who are the officers of PERMANOID LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAMPSON, Helen Julie | Secretary | Hulme Hall Lane, Manchester M40 8HH | 331949970001 | |||||||
HINGSTON, David Lindsay | Director | 45-51 Chorley New Road BL1 4QR Bolton Regency House Lancashire United Kingdom | United Kingdom | British | Engineer | 27729730001 | ||||
HINGSTON, Oliver James | Director | Hulme Hall Lane, Manchester M40 8HH | England | British | Director | 243877060001 | ||||
STOTT, Philip John | Director | Hulme Hall Lane, Manchester M40 8HH | England | British | Company Director | 57660880001 | ||||
CRESSWELL, David John | Secretary | Hulme Hall Lane, Manchester M40 8HH | British | 32710110002 | ||||||
EDISBURY, Bryan Anthony | Secretary | 148 Bradshaw Meadows Bradshaw BL2 4ND Bolton Lancashire | British | Director | 422660008 | |||||
FLITCROFT, Stephen David | Secretary | 22 Kestrel Avenue Audenshaw M34 5QJ Manchester Lancashire | British | Accountant | 72255820001 | |||||
HAWLEY, Frederick William | Secretary | 3 Booth Road WA14 4AX Altrincham Cheshire | British | Director | 13540840002 | |||||
HINGSTON, David Lindsay | Secretary | 3 Lower Park Road CH4 7BB Chester Cheshire | British | Engineer | 27729730001 | |||||
PAYNE, Gary | Secretary | Hulme Hall Lane, Manchester M40 8HH | 207061160001 | |||||||
TAUN, Jan Walric | Secretary | 5 Tudor Close FY6 7TD Poulton Le Fylde Lancashire | British | 13738020001 | ||||||
ANCELL, Neil | Director | 18 Aughton Street Hindley WN2 3ER Wigan Lancashire | England | British | Director | 13738050002 | ||||
BROCKLEHURST, Eric | Director | 7 Parkmount Close Parkmount Drive Off Ivy Lane SK11 8NW Macclesfield Cheshire | British | Director | 13738030001 | |||||
BUTLER, Wayne | Director | Hulme Hall Lane, Manchester M40 8HH | United Kingdom | British | None | 225278980001 | ||||
COULOMBEAU, Gilles Maire Jean Francois | Director | 18 Montague Road M33 3BU Sale Cheshire | United Kingdom | French | Company Director | 15117870002 | ||||
EDISBURY, Bryan Anthony | Director | 148 Bradshaw Meadows Bradshaw BL2 4ND Bolton Lancashire | England | British | Company Secretary | 422660008 | ||||
ELLIS, Stephen John | Director | Cavendish Cottage 81 Mill Lane Upton CH2 1BS Chester | United Kingdom | British | Manufacturing Director | 89725230001 | ||||
HARDIE, Reginald George | Director | The Bend 451 Chester Road Woodford SK7 1QP Stockport Cheshire | British | Director | 422650001 | |||||
HAWLEY, Frederick William | Director | 3 Booth Road WA14 4AX Altrincham Cheshire | United Kingdom | British | Director | 13540840002 | ||||
HAY, Brian Kenneth | Director | Hulme Hall Lane, Manchester M40 8HH | United Kingdom | British | Consultant | 13727930001 | ||||
HAY, Brian Kenneth | Director | 22 Chessington Close Appleton WA4 5HG Warrington Cheshire | United Kingdom | British | Director | 13727930001 | ||||
HINGSTON, Susan | Director | Hulme Hall Lane, Manchester M40 8HH | United Kingdom | British | Retired | 81734580001 | ||||
LOWDE, Darran Scott | Director | Hulme Hall Lane, Manchester M40 8HH | England | British | Director | 97426020001 | ||||
MCALOON, John Rowland | Director | 24 Bertram Drive CH47 0LQ Wirral Merseyside | British | Finance Director | 72565380001 | |||||
MONELLO JR, Joseph Dominick | Director | Hulme Hall Lane, Manchester M40 8HH | Usa | American | Accountant | 98144110001 | ||||
PALFREY, Girvin Bernard | Director | 6 Dingle Bank CH4 8AD Chester Cheshire | British | Engineer | 68498440001 | |||||
PETTY, Roger Stephen | Director | Banks Afton Berry Pomeroy TQ9 6NJ Totnes Devon | British | Company Director | 14672040001 | |||||
TAUN, Jan Walric | Director | 5 Tudor Close FY6 7TD Poulton Le Fylde Lancashire | British | Director | 13738020001 | |||||
WRIGHT, Ross Alexander | Director | 2 Knowl View Tottington BL8 3ER Bury Lancashire | British | Director | 13738040001 |
Who are the persons with significant control of PERMANOID LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Davro Investments | Apr 06, 2016 | Chorley New Road BL1 4QR Bolton Regency House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0