PERMARAIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePERMARAIL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04454129
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PERMARAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARAPORT LTDJun 05, 2002Jun 05, 2002

    What are the latest accounts for PERMARAIL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PERMARAIL LIMITED?

    Last Confirmation Statement Made Up ToJul 10, 2026
    Next Confirmation Statement DueJul 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2025
    OverdueNo

    What are the latest filings for PERMARAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Philip David Moses as a director on Apr 30, 2026

    1 pagesTM01

    Change of details for Navitas Engineering Group Limited as a person with significant control on Jun 07, 2019

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    11 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Satisfaction of charge 044541290002 in full

    1 pagesMR04

    Appointment of Mr Thomas James Wharton Rowe as a director on Nov 24, 2025

    2 pagesAP01

    Change of details for Navitas Engineering Group Limited as a person with significant control on Dec 03, 2025

    2 pagesPSC05

    Appointment of Ms Sally Evans as a secretary on Nov 24, 2025

    2 pagesAP03

    Appointment of Mr Gary Donald Young as a director on Nov 24, 2025

    2 pagesAP01

    Appointment of Mr Andrew Paul Markwick as a director on Nov 24, 2025

    2 pagesAP01

    Appointment of Mr Alasdair Alan Ryder as a director on Nov 24, 2025

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on Jul 10, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 044541290001 in full

    1 pagesMR04

    Registration of charge 044541290002, created on Nov 22, 2024

    61 pagesMR01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Jul 10, 2024 with no updates

    3 pagesCS01

    Change of details for Navitas Engineering Group Limited as a person with significant control on Jan 24, 2024

    2 pagesPSC05

    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 pagesAD01

    Memorandum and Articles of Association

    45 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    To the act authorsation conlicts intresstt any intre 13/12/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Current accounting period extended from Oct 31, 2023 to Mar 31, 2024

    1 pagesAA01

    Registration of charge 044541290001, created on Dec 21, 2023

    28 pagesMR01

    Who are the officers of PERMARAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Sally
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    United Kingdom
    Secretary
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    United Kingdom
    343131520001
    DOWSETT, John Vincent
    45 London Road
    RH2 9PY Reigate
    4th Floor
    Surrey
    United Kingdom
    Director
    45 London Road
    RH2 9PY Reigate
    4th Floor
    Surrey
    United Kingdom
    EnglandBritish215898790001
    MARKWICK, Andrew Paul
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    United Kingdom
    Director
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    United Kingdom
    United KingdomEnglish342908240001
    NEL, Louis Gerhardus, Mr.
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    United Kingdom
    Director
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    United Kingdom
    EnglandBritish259264730001
    ROWE, Thomas James Wharton
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    United Kingdom
    Director
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    United Kingdom
    United KingdomBritish343297500001
    RYDER, Alasdair Alan
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    United Kingdom
    Director
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    United Kingdom
    United KingdomBritish45431920002
    YOUNG, Gary Donald
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    United Kingdom
    Director
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    United Kingdom
    EnglandBritish343110740001
    LEE, Mira
    Nottingham Road
    NG18 1BL Mansfield
    44
    Nottinghamshire
    England
    Secretary
    Nottingham Road
    NG18 1BL Mansfield
    44
    Nottinghamshire
    England
    British84534080003
    MEALING, Stuart Wilfred
    Legh Road
    SK12 2LY Disley
    12
    Cheshire
    Secretary
    Legh Road
    SK12 2LY Disley
    12
    Cheshire
    British122737870002
    NEL, Dianne Wendy
    50 Westminster Bridge Road
    SE1 7QY London
    G4 The Chandlery
    United Kingdom
    Secretary
    50 Westminster Bridge Road
    SE1 7QY London
    G4 The Chandlery
    United Kingdom
    259265810001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    M7 4AS Salford
    Nominee Secretary
    39a Leicester Road
    M7 4AS Salford
    900014920001
    MEALING, Stuart Wilfred
    Legh Road
    SK12 2LY Disley
    12
    Cheshire
    Director
    Legh Road
    SK12 2LY Disley
    12
    Cheshire
    EnglandBritish122737870002
    MOSES, Philip David
    45 London Road
    RH2 9PY Reigate
    4th Floor
    Surrey
    United Kingdom
    Director
    45 London Road
    RH2 9PY Reigate
    4th Floor
    Surrey
    United Kingdom
    EnglandBritish277983930001
    NEL, Dianne Wendy
    50 Westminster Bridge Road
    SE1 7QY London
    G4 The Chandlery
    United Kingdom
    Director
    50 Westminster Bridge Road
    SE1 7QY London
    G4 The Chandlery
    United Kingdom
    EnglandBritish205280330001
    RAMSBOTTOM, Michael John, Dr
    Nottingham Road
    NG18 1BL Mansfield
    44
    Nottinghamshire
    England
    Director
    Nottingham Road
    NG18 1BL Mansfield
    44
    Nottinghamshire
    England
    United KingdomBritish41739860004
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of PERMARAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Navitas Engineering Group Limited
    172 Chester Road
    WA6 0PA Helsby
    Spring Lodge
    Cheshire
    England
    Jun 07, 2019
    172 Chester Road
    WA6 0PA Helsby
    Spring Lodge
    Cheshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number11820064
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Dr Michael John Ramsbottom
    Westminster Bridge Road
    SE1 7QY London
    G2 The Chandlery
    England
    Apr 06, 2016
    Westminster Bridge Road
    SE1 7QY London
    G2 The Chandlery
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Miss Mira Lee
    Westminster Bridge Road
    SE1 7QY London
    G2 The Chandlery
    England
    Apr 06, 2016
    Westminster Bridge Road
    SE1 7QY London
    G2 The Chandlery
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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