Doncaster
S Yorks
DN12 1ES
Director Name | Mr Joseph Michael Vorih |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2022(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Timothy Neil Pullen |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(10 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Thomas Leo Murphy |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES |
Director Name | Mr Carolus Hermanus Van Raam |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES |
Secretary Name | Diane Leigh |
---|---|
Status | Resigned |
Appointed | 18 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES |
Director Name | Mr Martin Keith Payne |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES |
Director Name | Mr Paul Anthony James |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES |
Registered Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Permavoid LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
2 November 2023 | Appointment of Mr Timothy Neil Pullen as a director on 1 November 2023 (2 pages) |
---|---|
3 October 2023 | Termination of appointment of Paul Anthony James as a director on 30 September 2023 (1 page) |
27 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
13 July 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
26 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
1 March 2022 | Termination of appointment of Martin Keith Payne as a director on 28 February 2022 (1 page) |
28 February 2022 | Appointment of Mr Joseph Michael Vorih as a director on 28 February 2022 (2 pages) |
9 December 2021 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
1 November 2021 | Registered office address changed from Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES United Kingdom to 4 Victoria Place Holbeck Leeds LS11 5AE on 1 November 2021 (1 page) |
22 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
3 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
30 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
25 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
12 September 2018 | Termination of appointment of Diane Leigh as a secretary on 31 August 2018 (1 page) |
12 September 2018 | Termination of appointment of Thomas Leo Murphy as a director on 31 August 2018 (1 page) |
12 September 2018 | Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby Derbyshire DE24 8HG to Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES on 12 September 2018 (1 page) |
12 September 2018 | Termination of appointment of Carolus Hermanus Van Raam as a director on 31 August 2018 (1 page) |
12 September 2018 | Appointment of Ms Emma Gayle Versluys as a secretary on 31 August 2018 (2 pages) |
12 September 2018 | Appointment of Mr Paul Anthony James as a director on 31 August 2018 (2 pages) |
12 September 2018 | Appointment of Mr Martin Keith Payne as a director on 31 August 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
17 February 2017 | Director's details changed for Thomas Leo Murphy on 17 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Thomas Leo Murphy on 17 February 2017 (2 pages) |
24 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
29 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
21 April 2015 | Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
21 April 2015 | Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
3 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
5 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
21 November 2013 | Company name changed permavoid enterprises LIMITED\certificate issued on 21/11/13
|
21 November 2013 | Company name changed permavoid enterprises LIMITED\certificate issued on 21/11/13
|
18 July 2013 | Incorporation
|
18 July 2013 | Incorporation
|