PERMARAIL LIMITED: Filings

  • Overview

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

    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

    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