Chichester
West Sussex
PO20 7AJ
Director Name | George Lambert |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP |
Director Name | Mr Patrick John James William Wallace |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(3 weeks, 2 days after company formation) |
Appointment Duration | 2 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP |
Director Name | Mr Michael John Kaye |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(5 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 28 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Catley Road Darnell Sheffield S9 5JF |
Director Name | Mr Jeremy Gamble |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP |
Website | permaquip.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01623 513349 |
Telephone region | Mansfield |
Registered Address | Unit S Old Sleningford Farm Mickley Ripon North Yorkshire HG4 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | North Stainley with Sleningford |
Ward | Kirkby Malzeard |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Permaquip Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £228,739 |
Cash | £50,056 |
Current Liabilities | £404,151 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 29 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
Latest Return | 5 October 2023 (7 months ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 2 weeks from now) |
6 November 2018 | Delivered on: 7 November 2018 Persons entitled: Torus Industrial Finance Limited Classification: A registered charge Outstanding |
---|---|
26 July 2016 | Delivered on: 28 July 2016 Persons entitled: Arkle Acquisitions Limited Classification: A registered charge Particulars: All estates or interests in any freehold and leasehold property from time to time belonging to or charged to the company.. For more details please refer to the instrument. Outstanding |
29 December 2010 | Delivered on: 6 January 2011 Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 January 2024 | Total exemption full accounts made up to 31 July 2023 (11 pages) |
---|---|
5 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
2 October 2023 | Previous accounting period extended from 29 January 2023 to 29 July 2023 (1 page) |
28 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
18 October 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
11 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
20 January 2022 | Registered office address changed from Unit a Brierley Industrial Park Sutton-in-Ashfield Nottinghamshire NG17 3JZ United Kingdom to Unit S Old Sleningford Farm Mickley Ripon North Yorkshire HG4 3JB on 20 January 2022 (1 page) |
15 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
10 September 2021 | Registered office address changed from 63 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX United Kingdom to Unit a Brierley Industrial Park Sutton-in-Ashfield Nottinghamshire NG17 3JZ on 10 September 2021 (1 page) |
7 April 2021 | Satisfaction of charge 1 in full (1 page) |
26 October 2020 | Change of details for Permaquip Holdings Limited as a person with significant control on 26 February 2017 (2 pages) |
26 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
21 July 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
26 April 2019 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
29 January 2019 | Current accounting period shortened from 30 January 2018 to 29 January 2018 (1 page) |
12 November 2018 | Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to 63 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX on 12 November 2018 (1 page) |
7 November 2018 | Registration of charge 073981350003, created on 6 November 2018 (29 pages) |
29 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
26 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
14 February 2017 | Resolutions
|
14 February 2017 | Resolutions
|
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
23 September 2016 | Auditor's resignation (1 page) |
23 September 2016 | Auditor's resignation (1 page) |
31 August 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
31 August 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
28 July 2016 | Registration of charge 073981350002, created on 26 July 2016 (27 pages) |
28 July 2016 | Registration of charge 073981350002, created on 26 July 2016 (27 pages) |
24 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
7 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
7 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 March 2015 | Director's details changed for Mr Mark John Sargent on 1 February 2015 (2 pages) |
11 March 2015 | Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 11 March 2015 (1 page) |
11 March 2015 | Director's details changed for Mr Mark John Sargent on 1 February 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Mark John Sargent on 1 February 2015 (2 pages) |
11 March 2015 | Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 11 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Jeremy Gamble as a director on 31 January 2015 (1 page) |
5 March 2015 | Termination of appointment of Jeremy Gamble as a director on 31 January 2015 (1 page) |
25 November 2014 | Director's details changed for Mr Mark John Sargent on 25 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr Mark John Sargent on 25 November 2014 (2 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
21 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
13 March 2014 | Appointment of Mr Mark John Sargent as a director (2 pages) |
13 March 2014 | Appointment of Mr Mark John Sargent as a director (2 pages) |
15 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
25 April 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
14 November 2011 | Appointment of Mr Jeremy Gamble as a director (2 pages) |
14 November 2011 | Appointment of Mr Jeremy Gamble as a director (2 pages) |
14 November 2011 | Termination of appointment of Patrick Wallace as a director (1 page) |
14 November 2011 | Termination of appointment of George Lambert as a director (1 page) |
14 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Termination of appointment of Patrick Wallace as a director (1 page) |
14 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Termination of appointment of George Lambert as a director (1 page) |
20 September 2011 | Current accounting period extended from 31 October 2011 to 31 January 2012 (1 page) |
20 September 2011 | Current accounting period extended from 31 October 2011 to 31 January 2012 (1 page) |
11 July 2011 | Registered office address changed from C/O Tille & Cloake 70 South Street Lancing West Sussex BN15 8AJ England on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from C/O Tille & Cloake 70 South Street Lancing West Sussex BN15 8AJ England on 11 July 2011 (1 page) |
11 April 2011 | Termination of appointment of Michael Kaye as a director (1 page) |
11 April 2011 | Termination of appointment of Michael Kaye as a director (1 page) |
8 March 2011 | Appointment of Mr. Michael John Kaye as a director (2 pages) |
8 March 2011 | Appointment of Mr. Michael John Kaye as a director (2 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 November 2010 | Appointment of Mr Patrick John James William Wallace as a director (2 pages) |
3 November 2010 | Appointment of Mr Patrick John James William Wallace as a director (2 pages) |
6 October 2010 | Incorporation
|
6 October 2010 | Incorporation
|
6 October 2010 | Incorporation
|