Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > PERMA CLEAR LIMITED
Company Information for

PERMA CLEAR LIMITED

C/O COLEMANS GARDEN CENTRE LTD 6 OLD BALLYCLARE ROAD, TEMPLEPATRICK, TEMPLEPATRICK, CO ANTRIM BT390BJ, BT39 0BJ,
Company Registration Number
NI025297
Private Limited Company
Active

Company Overview

About Perma Clear Ltd
PERMA CLEAR LIMITED was founded on 1991-02-25 and has its registered office in Templepatrick. The organisation's status is listed as "Active". Perma Clear Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PERMA CLEAR LIMITED
 
Legal Registered Office
C/O COLEMANS GARDEN CENTRE LTD 6 OLD BALLYCLARE ROAD
TEMPLEPATRICK
TEMPLEPATRICK
CO ANTRIM BT390BJ
BT39 0BJ
Other companies in BT1
 
Filing Information
Company Number NI025297
Company ID Number NI025297
Date formed 1991-02-25
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB726020864  
Last Datalog update: 2024-04-07 02:40:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERMA CLEAR LIMITED
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 PERMA CLEAR LIMITED
The following companies were found which have the same name as PERMA CLEAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Perma Clear Coating Inc. 33 RUE GORDON Salaberry-de-Valleyfield Quebec J6S 4B8 Active Company formed on the 2013-04-10

Company Officers of PERMA CLEAR LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES DAVIS
Company Secretary 1991-02-25
DAVID WINSTON CHICK
Director 1991-02-25
ROBERT JAMES DAVIS
Director 1991-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WINSTON CHICK CRAWFORDSBURN CONSTRUCTION LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
DAVID WINSTON CHICK COLEMANS GARDEN CENTRE LTD Director 2017-10-10 CURRENT 2015-06-23 Active
DAVID WINSTON CHICK ALGAL OMEGA 3 LTD Director 2015-05-22 CURRENT 2015-04-21 Active
DAVID WINSTON CHICK THE ROSE GARDEN MANAGEMENT COMPANY LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
DAVID WINSTON CHICK BLANCHFLOWER PROPERTY LIMITED Director 2009-05-15 CURRENT 2009-02-20 Dissolved 2018-04-10
DAVID WINSTON CHICK BLANCHFLOWER STADIUM MANAGEMENT LIMITED Director 2009-05-15 CURRENT 2009-03-30 Active - Proposal to Strike off
DAVID WINSTON CHICK BLANCHFLOWER STADIUM DEVELOPMENTS LIMITED Director 2009-05-15 CURRENT 2009-03-11 Active - Proposal to Strike off
DAVID WINSTON CHICK HENDERSON PROPERTY DEVELOPMENTS LIMITED Director 2007-07-30 CURRENT 2002-11-18 Active - Proposal to Strike off
DAVID WINSTON CHICK BALLYLOAN LIMITED Director 2006-01-30 CURRENT 2005-10-31 Active - Proposal to Strike off
DAVID WINSTON CHICK SANDALV LIMITED Director 2003-02-13 CURRENT 2003-02-13 Dissolved 2017-06-13
DAVID WINSTON CHICK RESIN DEVELOPED SYSTEMS LIMITED Director 2002-10-14 CURRENT 2002-10-08 Active - Proposal to Strike off
DAVID WINSTON CHICK SHIMNA DEVELOPMENTS (NI) LIMITED Director 2001-03-22 CURRENT 2001-03-22 Active - Proposal to Strike off
DAVID WINSTON CHICK CLAIMS SETTLEMENT SERVICES LIMITED Director 2000-11-24 CURRENT 2000-11-24 Dissolved 2017-05-02
DAVID WINSTON CHICK B.C. PLANT LIMITED Director 2000-04-19 CURRENT 1971-10-28 Liquidation
DAVID WINSTON CHICK B.C. SERVICE (JCB) LIMITED Director 1979-05-22 CURRENT 1979-05-22 Active - Proposal to Strike off
DAVID WINSTON CHICK B.C. PLANT (JCB) LIMITED Director 1979-05-22 CURRENT 1979-05-22 Active - Proposal to Strike off
DAVID WINSTON CHICK IRISH PLANT & HYDRAULICS LIMITED Director 1970-06-12 CURRENT 1970-06-12 Liquidation
DAVID WINSTON CHICK BOUCHERSCO CENTRE LIMITED Director 1908-05-26 CURRENT 1908-05-26 Dissolved 2017-03-13
ROBERT JAMES DAVIS TEMPLEPATRICK CONSTRUCTION LTD Director 2015-12-17 CURRENT 2015-12-17 Active - Proposal to Strike off
ROBERT JAMES DAVIS TROOPERS ROAD CONSTRUCTION LTD Director 2015-12-17 CURRENT 2015-12-17 Active - Proposal to Strike off
ROBERT JAMES DAVIS ALGAL OMEGA 3 LTD Director 2015-04-21 CURRENT 2015-04-21 Active

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
2024-03-07CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-11-2828/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-11-1828/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2022-02-28AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-11-18AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20PSC04Change of details for Mr. David Winston Chick as a person with significant control on 2020-07-20
2020-07-20CH01Director's details changed for Mr. David Winston Chick on 2020-07-20
2020-04-10CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2020-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/20 FROM C/O C/O Eastonville Traders Ltd, 2nd Floor Murrays Exchange 1 Linfield Road Belfast BT12 5DR
2019-11-27AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2019-03-08PSC04Change of details for Mr. David Winston Chick as a person with significant control on 2019-03-08
2019-03-05CH01Director's details changed for Mr Robert James Davis on 2019-03-05
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-11-29AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-23AR0125/02/16 ANNUAL RETURN FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-02-25
2015-06-26ANNOTATIONClarification
2015-03-06LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 2
2015-03-06AR0125/02/15 ANNUAL RETURN FULL LIST
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/15 FROM Room 111-115 1St Flr Scottish Provident Building 7 Donegall Square West Belfast BT1 6JB
2014-11-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-14AR0125/02/14 ANNUAL RETURN FULL LIST
2013-12-04AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AR0125/02/13 ANNUAL RETURN FULL LIST
2012-12-04AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-08AR0125/02/12 ANNUAL RETURN FULL LIST
2011-03-30AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-25AR0125/02/11 ANNUAL RETURN FULL LIST
2010-08-09AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-02AR0125/02/10 ANNUAL RETURN FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES DAVIS / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WINSTON CHICK / 01/03/2010
2009-08-28AC(NI)28/02/09 annual accts
2009-03-01371S(NI)25/02/09 annual return shuttle
2008-10-29AC(NI)29/02/08 annual accts
2008-02-27371S(NI)25/02/08 ANNUAL RETURN SHUTTLE
2008-01-08AC(NI)28/02/07 ANNUAL ACCTS
2007-02-26371S(NI)25/02/07 ANNUAL RETURN SHUTTLE
2006-09-12AC(NI)28/02/06 ANNUAL ACCTS
2006-04-11371S(NI)25/02/06 ANNUAL RETURN SHUTTLE
2006-02-08AC(NI)28/02/05 ANNUAL ACCTS
2004-12-20AC(NI)29/02/04 ANNUAL ACCTS
2004-12-16295(NI)CHANGE IN SIT REG ADD
2004-08-13AC(NI)28/02/03 ANNUAL ACCTS
2004-06-21371S(NI)25/02/04 ANNUAL RETURN SHUTTLE
2003-03-19371S(NI)25/02/03 ANNUAL RETURN SHUTTLE
2003-01-02AC(NI)28/02/02 ANNUAL ACCTS
2002-03-06371S(NI)25/02/02 ANNUAL RETURN SHUTTLE
2002-01-26AC(NI)28/02/01 ANNUAL ACCTS
2001-05-02371S(NI)25/02/01 ANNUAL RETURN SHUTTLE
2001-01-07AC(NI)28/02/00 ANNUAL ACCTS
2000-02-26371S(NI)25/02/00 ANNUAL RETURN SHUTTLE
2000-01-13AC(NI)28/02/99 ANNUAL ACCTS
1999-03-08AC(NI)28/02/98 ANNUAL ACCTS
1999-03-05371S(NI)25/02/99 ANNUAL RETURN SHUTTLE
1998-11-11UDM+A(NI)UPDATED MEM AND ARTS
1998-11-09CNRES(NI)RESOLUTION TO CHANGE NAME
1998-03-24371S(NI)25/02/98 ANNUAL RETURN SHUTTLE
1998-03-12AC(NI)28/02/97 ANNUAL ACCTS
1997-02-22371S(NI)25/02/97 ANNUAL RETURN SHUTTLE
1996-06-25AC(NI)28/02/96 ANNUAL ACCTS
1996-02-20371S(NI)25/02/96 ANNUAL RETURN SHUTTLE
1995-10-09AC(NI)28/02/95 ANNUAL ACCTS
1995-02-14371S(NI)25/02/95 ANNUAL RETURN SHUTTLE
1994-11-16AC(NI)28/02/94 ANNUAL ACCTS
1994-03-31371S(NI)25/02/94 ANNUAL RETURN SHUTTLE
1993-11-15AC(NI)28/02/93 ANNUAL ACCTS
1993-05-27371S(NI)25/02/93 ANNUAL RETURN SHUTTLE
1993-03-31AC(NI)28/02/92 ANNUAL ACCTS
1992-04-01371A(NI)25/02/92 ANNUAL RETURN FORM
1991-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-02-25G21(NI)PARS RE DIRS/SIT REG OFF
1991-02-25G23(NI)DECLN COMPLNCE REG NEW CO
1991-02-25ARTS(NI)ARTICLES
1991-02-25MEM(NI)MEMORANDUM
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to PERMA CLEAR 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 PERMA CLEAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PERMA CLEAR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 PERMA CLEAR LIMITED

Intangible Assets
Patents
We have not found any records of PERMA CLEAR LIMITED registering or being granted any patents
Domain Names

PERMA CLEAR LIMITED owns 1 domain names.

permaclear.co.uk  

Trademarks
We have not found any records of PERMA CLEAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERMA CLEAR 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 (47990 - Other retail sale not in stores, stalls or markets) as PERMA CLEAR LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where PERMA CLEAR 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERMA CLEAR 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 PERMA CLEAR 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.