Company Information for PERMASHINE COATINGS LIMITED
19 VICTORIA STREET, BURNHAM-ON-SEA, SOMERSET, TA8 1AL,
|
Company Registration Number
05249681
Private Limited Company
Active |
Company Name | |
---|---|
PERMASHINE COATINGS LIMITED | |
Legal Registered Office | |
19 VICTORIA STREET BURNHAM-ON-SEA SOMERSET TA8 1AL Other companies in TA8 | |
Company Number | 05249681 | |
---|---|---|
Company ID Number | 05249681 | |
Date formed | 2004-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB983885058 |
Last Datalog update: | 2024-05-05 15:17:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TREVOR GRAHAM HAWKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUZANNA LOUISE HAWKINS |
Company Secretary | ||
SUZANNA LOUISE HAWKINS |
Director | ||
CHRISTOPHER JOHN HUTCHINGS |
Director | ||
ABERGAN REED NOMINEES LIMITED |
Nominated Secretary | ||
ABERGAN REED LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PERMASHINE ACCESSORIES LIMITED | Director | 2015-04-23 | CURRENT | 2014-02-14 | Active | |
PERMASHINE SERVICES LTD | Director | 2015-03-02 | CURRENT | 2015-03-02 | Active | |
PERMASHINE AUTOMOTIVE LTD | Director | 2015-03-02 | CURRENT | 2015-03-02 | Active | |
PERMASHINE LIMITED | Director | 2004-10-05 | CURRENT | 2004-10-05 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNA LOUISE HAWKINS | |
TM02 | Termination of appointment of Suzanna Louise Hawkins on 2015-07-24 | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GRAHAM HAWKINS / 04/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNA LOUISE HAWKINS / 04/10/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SUZANNA LOUISE HAWKINS on 2012-10-04 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/12/10 TO 31/03/11 | |
AR01 | 04/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2010 FROM SOUTH BRENT HOUSE 19 SOUTH BRENT CLOSE BRENT KNOLL WESTON S MARE SOMERSET TA9 4BS | |
SH01 | 31/03/10 STATEMENT OF CAPITAL GBP 100 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 04/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNA LOUISE HAWKINS / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GRAHAM HAWKINS / 06/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/04/2008 FROM MORES BUILDING BRIDGEWATER ROAD LYMPSHAM SOMERSET BS24 0BN | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HUTCHINGS | |
288a | DIRECTOR APPOINTED SUZANNE LOUISE HAWKINS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/10/04 FROM: SUITE 18 FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PERMASHINE COATINGS LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as PERMASHINE COATINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |