Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERMASENSE LIMITED
Company Information for

PERMASENSE LIMITED

ALEXANDRA HOUSE, NEWTON ROAD, CRAWLEY, RH10 9TT,
Company Registration Number
06658969
Private Limited Company
Active

Company Overview

About Permasense Ltd
PERMASENSE LIMITED was founded on 2008-07-29 and has its registered office in Crawley. The organisation's status is listed as "Active". Permasense Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PERMASENSE LIMITED
 
Legal Registered Office
ALEXANDRA HOUSE
NEWTON ROAD
CRAWLEY
RH10 9TT
Other companies in BN11
 
Previous Names
PERMASONIC LIMITED04/09/2008
Filing Information
Company Number 06658969
Company ID Number 06658969
Date formed 2008-07-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB947149004  
Last Datalog update: 2024-07-05 17:10:48
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name PERMASENSE LIMITED
The following companies were found which have the same name as PERMASENSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PERMASENSE AMERICAS, INC. 8000 NORMAN CENTER DR STE 1200 BLOOMINGTON MN 55437 Dissolved Company formed on the 2014-11-25

Company Officers of PERMASENSE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN KARSCHNIA
Director 2016-09-30
ALASTAIR PRAIN
Director 2016-09-30
CHRISTOPHER CHARLES ROOKE
Director 2018-05-11
JEREMY ROWLEY
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN COLLINS
Director 2016-09-30 2018-03-01
JONATHAN MARK ALLIN
Director 2009-02-27 2016-09-30
PETER CAWLEY
Director 2009-02-27 2016-09-30
FREDERIC CEGLA
Director 2009-02-27 2016-09-30
PETER JOHN COLLINS
Director 2010-01-01 2016-09-30
JONATHAN ADRIEN EDINGTON
Director 2012-05-25 2016-09-30
DAVID STEPHEN FITZSIMMONS
Director 2015-07-03 2016-09-30
BRIAN CLIVE GRAVES
Director 2009-02-27 2012-05-25
GOVIND KESHAVJI PINDORIA
Director 2008-07-29 2009-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER CHARLES ROOKE CASCADE TECHNOLOGIES HOLDINGS LIMITED Director 2014-12-18 CURRENT 2012-09-10 Active
CHRISTOPHER CHARLES ROOKE CASCADE TECHNOLOGIES LIMITED Director 2014-12-18 CURRENT 2003-01-10 Active - Proposal to Strike off
CHRISTOPHER CHARLES ROOKE ROSEMOUNT TOPCO LIMITED Director 2014-11-01 CURRENT 2001-03-30 Active
CHRISTOPHER CHARLES ROOKE MOBREY OVERSEAS SALES LIMITED Director 2012-01-01 CURRENT 1993-09-15 Dissolved 2014-12-30
CHRISTOPHER CHARLES ROOKE ROSEMOUNT MEASUREMENT LIMITED Director 2012-01-01 CURRENT 1934-11-05 Active
JEREMY ROWLEY ENERGY SCITECH LTD Director 2017-02-10 CURRENT 1999-04-28 Active
JEREMY ROWLEY ROXAR LIMITED Director 2017-02-07 CURRENT 1984-07-17 Active
JEREMY ROWLEY POLYOIL LIMITED Director 2017-02-07 CURRENT 2000-02-29 Active - Proposal to Strike off
JEREMY ROWLEY EMERSON UK TRUSTEES LIMITED Director 2016-08-01 CURRENT 1980-12-02 Active
JEREMY ROWLEY CASCADE TECHNOLOGIES HOLDINGS LIMITED Director 2014-12-18 CURRENT 2012-09-10 Active
JEREMY ROWLEY CASCADE TECHNOLOGIES LIMITED Director 2014-12-18 CURRENT 2003-01-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-11CONFIRMATION STATEMENT MADE ON 03/06/24, WITH NO UPDATES
2024-05-10FULL ACCOUNTS MADE UP TO 30/09/23
2024-02-27APPOINTMENT TERMINATED, DIRECTOR LAURA SCHAFER
2023-06-05CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-05-13FULL ACCOUNTS MADE UP TO 30/09/22
2023-04-27APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES PRAIN
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2022-05-17AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-02-19AP01DIRECTOR APPOINTED LAURA SCHAFER
2021-01-05AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN KARSCHNIA
2020-09-14AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2018-08-14AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2018-05-16AP01DIRECTOR APPOINTED CHRISTOPHER CHARLES ROOKE
2018-03-12RES01ADOPT ARTICLES 12/03/18
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN COLLINS
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-05-23AA01Current accounting period shortened from 31/10/17 TO 30/09/17
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 19 FARNCOMBE ROAD WORTHING WEST SUSSEX BN11 2AY
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 19 FARNCOMBE ROAD WORTHING WEST SUSSEX BN11 2AY
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2017 FROM, 19 FARNCOMBE ROAD, WORTHING, WEST SUSSEX, BN11 2AY
2016-11-04AR0129/07/09 FULL LIST AMEND
2016-11-04AR0129/07/09 FULL LIST AMEND
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 108.5
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 108.5
2016-10-25SH0130/09/16 STATEMENT OF CAPITAL GBP 108.5
2016-10-25SH0130/09/16 STATEMENT OF CAPITAL GBP 108.5
2016-10-10AP01DIRECTOR APPOINTED MR ROBERT JOHN KARSCHNIA
2016-10-07AP01DIRECTOR APPOINTED MR ALASTAIR PRAIN
2016-10-07AP01DIRECTOR APPOINTED MR JEREMY ROWLEY
2016-10-07AP01DIRECTOR APPOINTED MR PETER JOHN COLLINS
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC CEGLA
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER COLLINS
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDINGTON
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FITZSIMMONS
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER CAWLEY
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALLIN
2016-10-03RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/07/15
2016-10-03RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/07/14
2016-10-03RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/07/13
2016-10-03RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/07/12
2016-10-03RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/07/11
2016-10-03RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/07/10
2016-10-03ANNOTATIONClarification
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 96
2016-06-03AR0103/06/16 FULL LIST
2016-05-09AA31/10/15 TOTAL EXEMPTION SMALL
2015-09-04AP01DIRECTOR APPOINTED MR DAVID STEPHEN FITZSIMMONS
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 96
2015-08-18AR0129/07/15 FULL LIST
2015-08-18AR0129/07/15 FULL LIST
2015-03-17AA31/10/14 TOTAL EXEMPTION SMALL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 96
2014-08-05AR0129/07/14 FULL LIST
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN MARK ALLIN / 30/06/2014
2014-08-05AR0129/07/14 FULL LIST
2014-04-11AA31/10/13 TOTAL EXEMPTION SMALL
2013-07-31AR0129/07/13 FULL LIST
2013-07-31AR0129/07/13 FULL LIST
2013-06-11AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-12SH0115/02/13 STATEMENT OF CAPITAL GBP 96
2012-08-20AP01DIRECTOR APPOINTED JON ADRIEN EDINGTON
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GRAVES
2012-07-30AR0129/07/12 FULL LIST
2012-07-30AR0129/07/12 FULL LIST
2012-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-07SH0127/02/12 STATEMENT OF CAPITAL GBP 93.34
2012-03-06AA31/10/11 TOTAL EXEMPTION SMALL
2011-08-09AR0129/07/11 FULL LIST
2011-08-09AR0129/07/11 FULL LIST
2011-06-17AA31/10/10 TOTAL EXEMPTION SMALL
2010-08-12AR0129/07/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FREDERIC CEGLA / 29/07/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN MARK ALLIN / 29/07/2010
2010-08-12AR0129/07/10 FULL LIST
2010-04-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-26AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-26AP01DIRECTOR APPOINTED DR PETER JOHN COLLINS
2010-03-26AP01DIRECTOR APPOINTED BRIAN CLIVE GRAVES
2010-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2010 FROM IMPERIAL INNOVATIONS, IMPERIAL COLL, EEE 12TH FL LONDON SW7 2AZ ENGLAND
2010-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2010 FROM, IMPERIAL INNOVATIONS, IMPERIAL COLL, EEE 12TH FL, LONDON, SW7 2AZ, ENGLAND
2009-09-07363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-07-06225CURREXT FROM 31/07/2009 TO 31/10/2009
2009-03-09288aDIRECTOR APPOINTED DR FREDERIC CEGLA
2009-03-09288aDIRECTOR APPOINTED DR JONATHAN ALLIN
2009-03-09288aDIRECTOR APPOINTED PROFESSOR PETER CAWLEY
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR GOVIND PINDORIA
2009-03-09RES01ADOPT ARTICLES 27/02/2009
2009-03-0988(2)AD 27/02/09 GBP SI 8999@0.01=89.99 GBP IC 0.01/90
2009-03-09RES01ADOPT ARTICLES 27/02/2009
2008-09-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-04CERTNMCOMPANY NAME CHANGED PERMASONIC LIMITED CERTIFICATE ISSUED ON 04/09/08
2008-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PERMASENSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PERMASENSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-07-07 Outstanding SATINWOOD LIMITED
RENT DEPOSIT DEED 2010-04-29 Outstanding ABERDEEN CITY COUNCIL
Intangible Assets
Patents
We have not found any records of PERMASENSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERMASENSE LIMITED
Trademarks

Trademark applications by PERMASENSE LIMITED

PERMASENSE LIMITED is the Original registrant for the trademark PERMASENSE ™ (85033416) through the USPTO on the 2010-05-07
The color(s) grey, light orange, orange, and dark orange is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for PERMASENSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as PERMASENSE LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where PERMASENSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PERMASENSE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-04-0170193900Webs, mattresses, boards and similar nonwoven products, of glass fibres (excl. mats and thin sheets "voiles")
2015-02-0138249096
2014-11-0185419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2014-11-0190279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)
2014-08-0185432000Signal generators, electrical
2014-06-0170193900Webs, mattresses, boards and similar nonwoven products, of glass fibres (excl. mats and thin sheets "voiles")
2014-03-0185065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)
2014-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-03-0185291039Outside aerials for radio or television broadcast receivers (excl. those for satellite reception)
2014-03-0190318038Electronic instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2014-02-0185291039Outside aerials for radio or television broadcast receivers (excl. those for satellite reception)
2013-11-0190241090Machines and appliances for testing the mechanical properties of metals, non-electronic
2013-10-0185291039Outside aerials for radio or television broadcast receivers (excl. those for satellite reception)
2013-09-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2013-09-0185291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)
2013-09-0190241090Machines and appliances for testing the mechanical properties of metals, non-electronic
2013-08-0182059010Anvils; portable forges; hand- or pedal-operated grinding wheels with frameworks
2013-08-0185291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)
2013-05-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-05-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2013-01-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2012-11-0185291039Outside aerials for radio or television broadcast receivers (excl. those for satellite reception)
2012-11-0190241011Electronic machines and appliances for universal testing of mechanical properties of metals or for tensile testing of metals
2012-10-0190241090Machines and appliances for testing the mechanical properties of metals, non-electronic
2012-09-0170193900Webs, mattresses, boards and similar nonwoven products, of glass fibres (excl. mats and thin sheets "voiles")
2012-07-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2011-11-0185291039Outside aerials for radio or television broadcast receivers (excl. those for satellite reception)
2011-09-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2011-08-0190241090Machines and appliances for testing the mechanical properties of metals, non-electronic
2011-07-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2011-06-0185271900Radio-broadcast receivers capable of operating without an external source of power, not combined with sound-reproducing apparatus
2010-12-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-10-0170193900Webs, mattresses, boards and similar nonwoven products, of glass fibres (excl. mats and thin sheets "voiles")
2010-09-0185291039Outside aerials for radio or television broadcast receivers (excl. those for satellite reception)
2010-09-0185459090Articles of graphite or other carbon, for electrical purposes (excl. electrodes, carbon brushes and heating resistors)
2010-07-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERMASENSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERMASENSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.