PERMARAIL LIMITED: Filings
Overview
| Company Name | PERMARAIL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04454129 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 | ||||||||||||||||||
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