Holbeck
Leeds
LS11 5AE
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, 1 month 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(9 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Adrian Trevor Halls |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG |
Director Name | Mr Carolus Hermanus Van Raam |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG |
Secretary Name | Adrian Trevor Halls |
---|---|
Status | Resigned |
Appointed | 27 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG |
Director Name | Mr Martin Keith Payne |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(4 years, 7 months 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(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Website | permavoid.co.uk |
---|
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 |
1 at £1 | Permavoid LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£194 |
Cash | £116,580 |
Current Liabilities | £118,514 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
1 February 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
2 November 2023 | Appointment of Mr Timothy Neil Pullen as a director on 1 November 2023 (2 pages) |
10 October 2023 | Full accounts made up to 31 December 2022 (18 pages) |
3 October 2023 | Termination of appointment of Paul Anthony James as a director on 30 September 2023 (1 page) |
27 January 2023 | Secretary's details changed for Ms Emma Gayle Versluys on 27 January 2023 (1 page) |
27 January 2023 | Director's details changed for Mr Paul Anthony James on 27 January 2023 (2 pages) |
27 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
4 January 2023 | Full accounts made up to 31 December 2021 (19 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) |
27 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 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) |
14 July 2021 | Full accounts made up to 30 September 2020 (18 pages) |
28 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
30 September 2020 | Full accounts made up to 30 September 2019 (21 pages) |
9 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
29 August 2019 | Full accounts made up to 30 September 2018 (19 pages) |
7 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
12 September 2018 | Appointment of Ms Emma Gayle Versluys as a secretary on 31 August 2018 (2 pages) |
12 September 2018 | Termination of appointment of Adrian Trevor Halls as a secretary on 31 August 2018 (1 page) |
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) |
12 September 2018 | Termination of appointment of Adrian Trevor Halls as a director on 31 August 2018 (1 page) |
12 September 2018 | Registered office address changed from Christopher House 94 B London Road Leicester LE2 0QS 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) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
27 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
10 October 2016 | Director's details changed for Mr Adrian Trevor Halls on 19 August 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Adrian Trevor Halls on 19 August 2016 (2 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
23 September 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 June 2015 | Previous accounting period shortened from 31 January 2015 to 30 September 2014 (1 page) |
23 June 2015 | Previous accounting period shortened from 31 January 2015 to 30 September 2014 (1 page) |
27 April 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|