Company NamePermanently Installed Cradle Maintenance Limited
Company StatusActive
Company Number06591088
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 11 months ago)
Previous NameBART 377 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Robert Douglas Armitage
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2008(2 months after company formation)
Appointment Duration15 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Hungate
Pickering
North Yorkshire
YO18 7DL
Director NameMr Andrew Geoffrey Fowles
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2008(2 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hungate
Pickering
North Yorkshire
YO18 7DL
Secretary NameMr Robert Douglas Armitage
NationalityBritish
StatusCurrent
Appointed18 July 2008(2 months after company formation)
Appointment Duration15 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Hungate
Pickering
North Yorkshire
YO18 7DL
Director NameMr Daniel Robert Armitage
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(3 years, 11 months after company formation)
Appointment Duration12 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Hungate
Pickering
North Yorkshire
YO18 7DL
Director NameMr David Thomas Ian Graham
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(3 years, 11 months after company formation)
Appointment Duration12 years
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Hungate
Pickering
North Yorkshire
YO18 7DL
Director NameBART Management Limited (Corporation)
StatusResigned
Appointed13 May 2008(same day as company formation)
Correspondence AddressThird Floor Saint Bartholomews
Lewins Mead
Bristol
Avon
BS1 2NH
Secretary NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2008(same day as company formation)
Correspondence AddressSaint Bartholomews Lewins Mead
Bristol
BS1 2NH

Contact

Websitezarafaholdings.com
Telephone01476 575400
Telephone regionGrantham

Location

Registered Address7 Hungate
Pickering
North Yorkshire
YO18 7DL
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Zarafa Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£238,374
Cash£220,389
Current Liabilities£176,958

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

25 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
15 June 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
13 April 2023Director's details changed for Mr Daniel Robert Armitage on 13 April 2023 (2 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
16 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
13 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
15 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
15 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
14 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(5 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(5 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(5 pages)
14 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(5 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(5 pages)
22 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(5 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
24 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
26 April 2012Secretary's details changed for Robert Douglas Armitage on 26 April 2012 (1 page)
26 April 2012Director's details changed for Robert Douglas Armitage on 26 April 2012 (2 pages)
26 April 2012Director's details changed for Robert Douglas Armitage on 26 April 2012 (2 pages)
26 April 2012Director's details changed for Mr Andrew Geoffrey Fowles on 26 April 2012 (2 pages)
26 April 2012Secretary's details changed for Robert Douglas Armitage on 26 April 2012 (1 page)
26 April 2012Director's details changed for Mr Andrew Geoffrey Fowles on 26 April 2012 (2 pages)
25 April 2012Appointment of Mr David Thomas Ian Graham as a director (2 pages)
25 April 2012Appointment of Mr Daniel Robert Armitage as a director (2 pages)
25 April 2012Appointment of Mr Daniel Robert Armitage as a director (2 pages)
25 April 2012Appointment of Mr David Thomas Ian Graham as a director (2 pages)
16 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
16 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
24 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
9 June 2009Location of register of members (1 page)
9 June 2009Return made up to 13/05/09; full list of members (3 pages)
9 June 2009Return made up to 13/05/09; full list of members (3 pages)
9 June 2009Location of register of members (1 page)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 August 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
12 August 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
6 August 2008Director appointed andrew geoffrey fowles (2 pages)
6 August 2008Director appointed andrew geoffrey fowles (2 pages)
31 July 2008Director and secretary appointed robert douglas armitage (2 pages)
31 July 2008Registered office changed on 31/07/2008 from saint bartholomews lewins mead bristol BS1 2NH (1 page)
31 July 2008Registered office changed on 31/07/2008 from saint bartholomews lewins mead bristol BS1 2NH (1 page)
31 July 2008Appointment terminated secretary bart secretaries LIMITED (1 page)
31 July 2008Appointment terminated director bart management LIMITED (1 page)
31 July 2008Appointment terminated secretary bart secretaries LIMITED (1 page)
31 July 2008Appointment terminated director bart management LIMITED (1 page)
31 July 2008Director and secretary appointed robert douglas armitage (2 pages)
22 July 2008Company name changed bart 377 LIMITED\certificate issued on 23/07/08 (2 pages)
22 July 2008Company name changed bart 377 LIMITED\certificate issued on 23/07/08 (2 pages)
13 May 2008Incorporation (17 pages)
13 May 2008Incorporation (17 pages)