Company NamePermavoid Technologies Limited
DirectorsJoseph Michael Vorih and Timothy Neil Pullen
Company StatusActive
Company Number08615405
CategoryPrivate Limited Company
Incorporation Date18 July 2013(10 years, 9 months ago)
Previous NamePermavoid Enterprises Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Emma Gayle Versluys
StatusCurrent
Appointed31 August 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressBroomhouse Lane Edlington
Doncaster
S Yorks
DN12 1ES
Director NameMr Joseph Michael Vorih
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2022(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Timothy Neil Pullen
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(10 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Thomas Leo Murphy
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomhouse Lane Edlington
Doncaster
S Yorks
DN12 1ES
Director NameMr Carolus Hermanus Van Raam
Date of BirthAugust 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBroomhouse Lane Edlington
Doncaster
S Yorks
DN12 1ES
Secretary NameDiane Leigh
StatusResigned
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressBroomhouse Lane Edlington
Doncaster
S Yorks
DN12 1ES
Director NameMr Martin Keith Payne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomhouse Lane Edlington
Doncaster
S Yorks
DN12 1ES
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhouse Lane Edlington
Doncaster
S Yorks
DN12 1ES

Location

Registered Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Permavoid LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

2 November 2023Appointment of Mr Timothy Neil Pullen as a director on 1 November 2023 (2 pages)
3 October 2023Termination of appointment of Paul Anthony James as a director on 30 September 2023 (1 page)
27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
13 July 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
26 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
1 March 2022Termination of appointment of Martin Keith Payne as a director on 28 February 2022 (1 page)
28 February 2022Appointment of Mr Joseph Michael Vorih as a director on 28 February 2022 (2 pages)
9 December 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
1 November 2021Registered 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 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
3 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
30 September 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
30 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
25 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
12 September 2018Termination of appointment of Diane Leigh as a secretary on 31 August 2018 (1 page)
12 September 2018Termination of appointment of Thomas Leo Murphy as a director on 31 August 2018 (1 page)
12 September 2018Registered 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 2018Termination of appointment of Carolus Hermanus Van Raam as a director on 31 August 2018 (1 page)
12 September 2018Appointment of Ms Emma Gayle Versluys as a secretary on 31 August 2018 (2 pages)
12 September 2018Appointment of Mr Paul Anthony James as a director on 31 August 2018 (2 pages)
12 September 2018Appointment of Mr Martin Keith Payne as a director on 31 August 2018 (2 pages)
24 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
31 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
17 February 2017Director's details changed for Thomas Leo Murphy on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Thomas Leo Murphy on 17 February 2017 (2 pages)
24 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
29 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
21 April 2015Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
21 April 2015Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
3 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
21 November 2013Company name changed permavoid enterprises LIMITED\certificate issued on 21/11/13
  • RES15 ‐ Change company name resolution on 2013-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2013Company name changed permavoid enterprises LIMITED\certificate issued on 21/11/13
  • RES15 ‐ Change company name resolution on 2013-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)