Company NamePermaseal (UK) Limited
DirectorsDiane Rosamond Grimshaw and Martin Glenn Brown
Company StatusLiquidation
Company Number07149250
CategoryPrivate Limited Company
Incorporation Date8 February 2010(14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMrs Diane Rosamond Grimshaw
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(5 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Court The Lanes
Tetney
Grimsby
N E Lincolnshire
DN36 5LX
Director NameMr Martin Glenn Brown
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2015(5 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Vicarage Road
Great Carlton
Louth
Lincolnshire
LN11 8JP
Director NameMrs Diane Rosamond Grimshaw
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Court The Lanes
Tetney
Grimsby
N E Lincolnshire
DN36 5LX
Director NameMr Ian Douglas Grimshaw
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(9 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Court The Lanes
Tetney
Grimsby
N E Lincolnshire
DN36 5LX

Contact

Websitepermasealuk.co.uk
Email address[email protected]
Telephone0800 0483348
Telephone regionFreephone

Location

Registered AddressSuite 2 Stable Court Hesslewood Business Park
Ferriby Road
Hessle
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Shareholders

80 at £1Ian Douglas Grimshaw
80.00%
Ordinary
20 at £1Diane Rosamond Grimshaw
20.00%
Ordinary

Financials

Year2014
Net Worth£51,189
Cash£92,799
Current Liabilities£69,989

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Next Accounts Due30 November 2019 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return8 February 2021 (3 years, 2 months ago)
Next Return Due22 February 2022 (overdue)

Filing History

11 September 2023Liquidators' statement of receipts and payments to 11 July 2023 (11 pages)
16 September 2022Liquidators' statement of receipts and payments to 11 July 2022 (11 pages)
12 March 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
12 March 2021Confirmation statement made on 8 February 2020 with updates (4 pages)
9 September 2020Liquidators' statement of receipts and payments to 11 July 2020 (10 pages)
31 July 2019Registered 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 2019Appointment of a voluntary liquidator (3 pages)
30 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-12
(1 page)
30 July 2019Declaration of solvency (5 pages)
25 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 28 February 2018 (4 pages)
12 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
27 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
27 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
16 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 April 2015Appointment of Mr Martin Glenn Brown as a director on 24 April 2015 (2 pages)
24 April 2015Registered 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 2015Registered 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 2015Appointment of Mr Martin Glenn Brown as a director on 24 April 2015 (2 pages)
8 April 2015Termination of appointment of Ian Douglas Grimshaw as a director on 23 March 2015 (1 page)
8 April 2015Termination of appointment of Ian Douglas Grimshaw as a director on 23 March 2015 (1 page)
8 April 2015Appointment of Mrs Diane Rosamond Grimshaw as a director on 23 March 2015 (2 pages)
8 April 2015Appointment of Mrs Diane Rosamond Grimshaw as a director on 23 March 2015 (2 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
6 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
15 November 2010Termination of appointment of Diane Grimshaw as a director (1 page)
15 November 2010Termination of appointment of Diane Grimshaw as a director (1 page)
15 November 2010Appointment of Mr Ian Douglas Grimshaw as a director (2 pages)
15 November 2010Appointment of Mr Ian Douglas Grimshaw as a director (2 pages)
8 February 2010Incorporation (18 pages)
8 February 2010Incorporation (18 pages)