PERMARAIL LIMITED
Overview
| Company Name | PERMARAIL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04454129 |
| 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 PERMARAIL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PERMARAIL LIMITED located?
| Registered Office Address | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PERMARAIL LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARAPORT LTD | Jun 05, 2002 | Jun 05, 2002 |
What are the latest accounts for PERMARAIL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PERMARAIL LIMITED?
| Last Confirmation Statement Made Up To | Jul 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 10, 2025 |
| Overdue | No |
What are the latest filings for PERMARAIL LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Philip David Moses as a director on Apr 30, 2026 | 1 pages | TM01 | ||||||||||||||||||
Change of details for Navitas Engineering Group Limited as a person with significant control on Jun 07, 2019 | 2 pages | PSC05 | ||||||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 11 pages | AA | ||||||||||||||||||
legacy | 57 pages | PARENT_ACC | ||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
Satisfaction of charge 044541290002 in full | 1 pages | MR04 | ||||||||||||||||||
Appointment of Mr Thomas James Wharton Rowe as a director on Nov 24, 2025 | 2 pages | AP01 | ||||||||||||||||||
Change of details for Navitas Engineering Group Limited as a person with significant control on Dec 03, 2025 | 2 pages | PSC05 | ||||||||||||||||||
Appointment of Ms Sally Evans as a secretary on Nov 24, 2025 | 2 pages | AP03 | ||||||||||||||||||
Appointment of Mr Gary Donald Young as a director on Nov 24, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Andrew Paul Markwick as a director on Nov 24, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Alasdair Alan Ryder as a director on Nov 24, 2025 | 2 pages | AP01 | ||||||||||||||||||
Registered office address changed from 4th Floor 45 London Road Reigate Surrey RH2 9PY United Kingdom to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on Dec 03, 2025 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Jul 10, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Satisfaction of charge 044541290001 in full | 1 pages | MR04 | ||||||||||||||||||
Registration of charge 044541290002, created on Nov 22, 2024 | 61 pages | MR01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 10, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Change of details for Navitas Engineering Group Limited as a person with significant control on Jan 24, 2024 | 2 pages | PSC05 | ||||||||||||||||||
Registered office address changed from 110 Wigmore Street London W1U 3RW England to 4th Floor 45 London Road Reigate Surrey RH2 9PY on Jan 24, 2024 | 1 pages | AD01 | ||||||||||||||||||
Memorandum and Articles of Association | 45 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Current accounting period extended from Oct 31, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||||||||||
Registration of charge 044541290001, created on Dec 21, 2023 | 28 pages | MR01 | ||||||||||||||||||
Who are the officers of PERMARAIL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Sally | Secretary | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire United Kingdom | 343131520001 | |||||||
| DOWSETT, John Vincent | Director | 45 London Road RH2 9PY Reigate 4th Floor Surrey United Kingdom | England | British | 215898790001 | |||||
| MARKWICK, Andrew Paul | Director | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire United Kingdom | United Kingdom | English | 342908240001 | |||||
| NEL, Louis Gerhardus, Mr. | Director | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire United Kingdom | England | British | 259264730001 | |||||
| ROWE, Thomas James Wharton | Director | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire United Kingdom | United Kingdom | British | 343297500001 | |||||
| RYDER, Alasdair Alan | Director | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire United Kingdom | United Kingdom | British | 45431920002 | |||||
| YOUNG, Gary Donald | Director | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire United Kingdom | England | British | 343110740001 | |||||
| LEE, Mira | Secretary | Nottingham Road NG18 1BL Mansfield 44 Nottinghamshire England | British | 84534080003 | ||||||
| MEALING, Stuart Wilfred | Secretary | Legh Road SK12 2LY Disley 12 Cheshire | British | 122737870002 | ||||||
| NEL, Dianne Wendy | Secretary | 50 Westminster Bridge Road SE1 7QY London G4 The Chandlery United Kingdom | 259265810001 | |||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road M7 4AS Salford | 900014920001 | |||||||
| MEALING, Stuart Wilfred | Director | Legh Road SK12 2LY Disley 12 Cheshire | England | British | 122737870002 | |||||
| MOSES, Philip David | Director | 45 London Road RH2 9PY Reigate 4th Floor Surrey United Kingdom | England | British | 277983930001 | |||||
| NEL, Dianne Wendy | Director | 50 Westminster Bridge Road SE1 7QY London G4 The Chandlery United Kingdom | England | British | 205280330001 | |||||
| RAMSBOTTOM, Michael John, Dr | Director | Nottingham Road NG18 1BL Mansfield 44 Nottinghamshire England | United Kingdom | British | 41739860004 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of PERMARAIL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Navitas Engineering Group Limited | Jun 07, 2019 | 172 Chester Road WA6 0PA Helsby Spring Lodge Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dr Michael John Ramsbottom | Apr 06, 2016 | Westminster Bridge Road SE1 7QY London G2 The Chandlery England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Miss Mira Lee | Apr 06, 2016 | Westminster Bridge Road SE1 7QY London G2 The Chandlery England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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