Chichester
West Sussex
PO20 7AJ
Director Name | Mr George Lambert |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 January 2011(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 Jeremy Gamble |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(7 months, 3 weeks 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 | Mark John Sargent 50.00% Ordinary |
---|---|
1 at £1 | Patrick John James William Wallace 50.00% Ordinary |
Latest Accounts | 30 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 7 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 2 weeks from now) |
26 July 2016 | Delivered on: 29 July 2016 Persons entitled: Arkle Aquisitions Limited Classification: A registered charge Particulars: All estates or interests in any freehold and leasehold property from time to time belonging to tor charged to the company.. For more details, please see the instrument. Outstanding |
---|
29 January 2024 | Total exemption full accounts made up to 30 July 2023 (9 pages) |
---|---|
22 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
2 October 2023 | Previous accounting period extended from 30 January 2023 to 30 July 2023 (1 page) |
3 February 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 January 2022 (9 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) |
18 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 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) |
11 February 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
21 July 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
10 May 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
29 January 2019 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
7 January 2019 | Change of details for Piuqamrep Limited as a person with significant control on 25 February 2017 (2 pages) |
29 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
25 July 2018 | Registered office address changed from 63 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX United Kingdom to 63 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX on 25 July 2018 (1 page) |
25 July 2018 | Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ England to 63 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX on 25 July 2018 (1 page) |
8 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
25 February 2017 | Resolutions
|
25 February 2017 | Change of name notice (2 pages) |
25 February 2017 | Change of name notice (2 pages) |
25 February 2017 | Resolutions
|
23 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
29 July 2016 | Registration of charge 074858350001, created on 26 July 2016 (27 pages) |
29 July 2016 | Registration of charge 074858350001, created on 26 July 2016 (27 pages) |
18 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
7 November 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
7 November 2015 | Accounts for a dormant company made up to 31 January 2015 (4 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 | 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) |
9 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
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 (9 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
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) |
18 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
25 April 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
22 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
26 January 2012 | Director's details changed for Mr Jeremy Gamble on 1 September 2011 (2 pages) |
26 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Director's details changed for Mr Jeremy Gamble on 1 September 2011 (2 pages) |
26 January 2012 | Director's details changed for Mr Jeremy Gamble on 1 September 2011 (2 pages) |
26 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Appointment of Mr Jeremy Gamble as a director (2 pages) |
22 December 2011 | Termination of appointment of George Lambert as a director (1 page) |
22 December 2011 | Appointment of Mr Jeremy Gamble as a director (2 pages) |
22 December 2011 | Termination of appointment of George Lambert as a director (1 page) |
11 July 2011 | Registered office address changed from C/0 Arkle Partners Llp Terminus Road Chichester West Sussex PO19 8DW England on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from C/0 Arkle Partners Llp Terminus Road Chichester West Sussex PO19 8DW England on 11 July 2011 (1 page) |
7 January 2011 | Incorporation
|
7 January 2011 | Incorporation
|
7 January 2011 | Incorporation
|