Tetney
Grimsby
N E Lincolnshire
DN36 5LX
Director Name | Mr Martin Glenn Brown |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2015(5 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Vicarage Road Great Carlton Louth Lincolnshire LN11 8JP |
Director Name | Mrs Diane Rosamond Grimshaw |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech Court The Lanes Tetney Grimsby N E Lincolnshire DN36 5LX |
Director Name | Mr Ian Douglas Grimshaw |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech Court The Lanes Tetney Grimsby N E Lincolnshire DN36 5LX |
Website | permasealuk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0483348 |
Telephone region | Freephone |
Registered Address | Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
80 at £1 | Ian Douglas Grimshaw 80.00% Ordinary |
---|---|
20 at £1 | Diane Rosamond Grimshaw 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,189 |
Cash | £92,799 |
Current Liabilities | £69,989 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 8 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 22 February 2022 (overdue) |
11 September 2023 | Liquidators' statement of receipts and payments to 11 July 2023 (11 pages) |
---|---|
16 September 2022 | Liquidators' statement of receipts and payments to 11 July 2022 (11 pages) |
12 March 2021 | Confirmation statement made on 8 February 2021 with updates (4 pages) |
12 March 2021 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
9 September 2020 | Liquidators' statement of receipts and payments to 11 July 2020 (10 pages) |
31 July 2019 | Registered office address changed from Beech Court the Lanes Tetney Grimsby N E Lincolnshire DN36 5LX United Kingdom to Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle HU13 0LH on 31 July 2019 (2 pages) |
30 July 2019 | Appointment of a voluntary liquidator (3 pages) |
30 July 2019 | Resolutions
|
30 July 2019 | Declaration of solvency (5 pages) |
25 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
12 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
27 October 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
27 October 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
16 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
9 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 April 2015 | Appointment of Mr Martin Glenn Brown as a director on 24 April 2015 (2 pages) |
24 April 2015 | Registered office address changed from Suite 4 Poplar Road Business Centre Poplar Road Cleethorpes N E Lincolnshire DN35 8BL to Beech Court the Lanes Tetney Grimsby N E Lincolnshire DN36 5LX on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from Suite 4 Poplar Road Business Centre Poplar Road Cleethorpes N E Lincolnshire DN35 8BL to Beech Court the Lanes Tetney Grimsby N E Lincolnshire DN36 5LX on 24 April 2015 (1 page) |
24 April 2015 | Appointment of Mr Martin Glenn Brown as a director on 24 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Ian Douglas Grimshaw as a director on 23 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Ian Douglas Grimshaw as a director on 23 March 2015 (1 page) |
8 April 2015 | Appointment of Mrs Diane Rosamond Grimshaw as a director on 23 March 2015 (2 pages) |
8 April 2015 | Appointment of Mrs Diane Rosamond Grimshaw as a director on 23 March 2015 (2 pages) |
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
1 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
9 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
15 November 2010 | Termination of appointment of Diane Grimshaw as a director (1 page) |
15 November 2010 | Termination of appointment of Diane Grimshaw as a director (1 page) |
15 November 2010 | Appointment of Mr Ian Douglas Grimshaw as a director (2 pages) |
15 November 2010 | Appointment of Mr Ian Douglas Grimshaw as a director (2 pages) |
8 February 2010 | Incorporation (18 pages) |
8 February 2010 | Incorporation (18 pages) |