-
PERMACAST LIMITED - Unit 9a-C Madleaze Trading Estate, Bristol Road, Gloucester, GL1 5SG, United Kingdom
Company Information
- Company registration number
- 07746515
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 9a-C Madleaze Trading Estate
- Bristol Road
- Gloucester
- GL1 5SG
- England Unit 9a-C Madleaze Trading Estate, Bristol Road, Gloucester, GL1 5SG, England UK
Management
- Managing Directors
- JOSEPH, Godwin
- SLINGER, Robert Antony
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-08-19
- Age Of Company 2011-08-19 12 years
- SIC/NACE
- 64209
Ownership
- Shareholders
- ENGINEOUS LTD (100.00%)
- Beneficial Owners
- -
- -
- Engineous Ltd
Jurisdiction Particularities
- Company Name (english)
- Permacast Limited
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2012-08-19
- Annual Return
- Due Date: 2024-09-02
- Last Date: 2023-08-19
-
PERMACAST LIMITED Company Description
- PERMACAST LIMITED is a ltd registered in United Kingdom with the Company reg no 07746515. Its current trading status is "live". It was registered 2011-08-19. It has declared SIC or NACE codes as "64209". It has 2 directors The latest annual return was filed up to 2012-08-19.It can be contacted at Unit 9A-C Madleaze Trading Estate .
Get PERMACAST LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Permacast Limited - Unit 9a-C Madleaze Trading Estate, Bristol Road, Gloucester, GL1 5SG, United Kingdom
- 2011-08-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PERMACAST LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
cessation-of-a-person-with-significant-control (2023-02-28) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2023-09-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-04-25) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-03-01) - MR01
-
mortgage-satisfy-charge-full (2023-02-28) - MR04
-
appoint-person-director-company-with-name-date (2023-02-28) - AP01
-
confirmation-statement-with-updates (2023-10-05) - CS01
-
notification-of-a-person-with-significant-control (2023-02-28) - PSC02
-
termination-secretary-company-with-name-termination-date (2023-02-28) - TM02
-
termination-director-company-with-name-termination-date (2023-02-28) - TM01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-09-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-03-14) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-05-17) - AA
-
change-to-a-person-with-significant-control (2021-06-08) - PSC04
-
change-person-director-company-with-change-date (2021-06-08) - CH01
-
confirmation-statement-with-no-updates (2021-08-19) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-10-30) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-12) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-17) - AA
-
confirmation-statement-with-no-updates (2018-08-21) - CS01
keyboard_arrow_right 2017
-
capital-name-of-class-of-shares (2017-02-20) - SH08
-
accounts-with-accounts-type-total-exemption-full (2017-09-08) - AA
-
confirmation-statement-with-updates (2017-08-29) - CS01
-
resolution (2017-03-07) - RESOLUTIONS
-
change-person-director-company-with-change-date (2017-02-16) - CH01
-
appoint-person-secretary-company-with-name-date (2017-02-13) - AP03
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-18) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-19) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-27) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-22) - AA
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-02-16) - AP01
-
change-account-reference-date-company-current-extended (2012-11-07) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-07) - AR01
-
capital-name-of-class-of-shares (2012-06-15) - SH08
-
resolution (2012-06-15) - RESOLUTIONS
-
resolution (2012-02-16) - RESOLUTIONS
-
capital-allotment-shares (2012-02-16) - SH01
-
legacy (2012-01-27) - MG01
keyboard_arrow_right 2011
-
incorporation-company (2011-08-19) - NEWINC
-
capital-cancellation-shares (2011-10-19) - SH06
-
resolution (2011-10-19) - RESOLUTIONS
-
capital-return-purchase-own-shares (2011-10-19) - SH03
-
termination-director-company-with-name (2011-10-19) - TM01