Company NamePermaquip Limited
DirectorMark John Sargent
Company StatusActive
Company Number07485835
CategoryPrivate Limited Company
Incorporation Date7 January 2011(13 years, 4 months ago)
Previous NamePermaquip Holdings Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mark John Sargent
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(3 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Donnington Park 85 Birdham Road
Chichester
West Sussex
PO20 7AJ
Director NameMr George Lambert
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Director NameMr Jeremy Gamble
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(7 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House Walkern Road
Stevenage
Hertfordshire
SG1 3QP

Contact

Websitepermaquip.co.uk
Email address[email protected]
Telephone01623 513349
Telephone regionMansfield

Location

Registered AddressUnit S Old Sleningford Farm
Mickley
Ripon
North Yorkshire
HG4 3JB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishNorth Stainley with Sleningford
WardKirkby Malzeard
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mark John Sargent
50.00%
Ordinary
1 at £1Patrick John James William Wallace
50.00%
Ordinary

Accounts

Latest Accounts30 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return7 January 2024 (3 months, 4 weeks ago)
Next Return Due21 January 2025 (8 months, 2 weeks from now)

Charges

26 July 2016Delivered 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

Filing History

29 January 2024Total exemption full accounts made up to 30 July 2023 (9 pages)
22 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
2 October 2023Previous accounting period extended from 30 January 2023 to 30 July 2023 (1 page)
3 February 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
20 January 2022Registered 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 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
10 September 2021Registered 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 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
29 January 2019Total exemption full accounts made up to 31 January 2018 (10 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
7 January 2019Change of details for Piuqamrep Limited as a person with significant control on 25 February 2017 (2 pages)
29 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
25 July 2018Registered 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 2018Registered 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 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
25 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-15
(2 pages)
25 February 2017Change of name notice (2 pages)
25 February 2017Change of name notice (2 pages)
25 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-15
(2 pages)
23 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
19 September 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
19 September 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
29 July 2016Registration of charge 074858350001, created on 26 July 2016 (27 pages)
29 July 2016Registration of charge 074858350001, created on 26 July 2016 (27 pages)
18 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(3 pages)
18 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(3 pages)
7 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
7 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
11 March 2015Registered 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 2015Director's details changed for Mr Mark John Sargent on 1 February 2015 (2 pages)
11 March 2015Director's details changed for Mr Mark John Sargent on 1 February 2015 (2 pages)
11 March 2015Director's details changed for Mr Mark John Sargent on 1 February 2015 (2 pages)
11 March 2015Registered 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 2015Termination of appointment of Jeremy Gamble as a director on 31 January 2015 (1 page)
5 March 2015Termination of appointment of Jeremy Gamble as a director on 31 January 2015 (1 page)
9 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
25 November 2014Director's details changed for Mr Mark John Sargent on 25 November 2014 (2 pages)
25 November 2014Director's details changed for Mr Mark John Sargent on 25 November 2014 (2 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
13 March 2014Appointment of Mr Mark John Sargent as a director (2 pages)
13 March 2014Appointment of Mr Mark John Sargent as a director (2 pages)
18 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
18 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
18 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
25 April 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
25 April 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
22 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
2 July 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
26 January 2012Director's details changed for Mr Jeremy Gamble on 1 September 2011 (2 pages)
26 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
26 January 2012Director's details changed for Mr Jeremy Gamble on 1 September 2011 (2 pages)
26 January 2012Director's details changed for Mr Jeremy Gamble on 1 September 2011 (2 pages)
26 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
22 December 2011Appointment of Mr Jeremy Gamble as a director (2 pages)
22 December 2011Termination of appointment of George Lambert as a director (1 page)
22 December 2011Appointment of Mr Jeremy Gamble as a director (2 pages)
22 December 2011Termination of appointment of George Lambert as a director (1 page)
11 July 2011Registered 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 2011Registered 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 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
7 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
7 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)