Company NamePermavoid Technologies (USA) Limited
DirectorsJoseph Michael Vorih and Timothy Neil Pullen
Company StatusActive
Company Number08861713
CategoryPrivate Limited Company
Incorporation Date27 January 2014(10 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameMs Emma Gayle Versluys
StatusCurrent
Appointed31 August 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Joseph Michael Vorih
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2022(8 years, 1 month 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(9 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Adrian Trevor Halls
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Prospect Place, Millennium Way
Pride Park
Derby
DE24 8HG
Director NameMr Carolus Hermanus Van Raam
Date of BirthAugust 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed27 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address5 Prospect Place, Millennium Way
Pride Park
Derby
DE24 8HG
Secretary NameAdrian Trevor Halls
StatusResigned
Appointed27 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address5 Prospect Place, Millennium Way
Pride Park
Derby
DE24 8HG
Director NameMr Martin Keith Payne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(4 years, 7 months 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(4 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE

Contact

Websitepermavoid.co.uk

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

1 at £1Permavoid LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£194
Cash£116,580
Current Liabilities£118,514

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
2 November 2023Appointment of Mr Timothy Neil Pullen as a director on 1 November 2023 (2 pages)
10 October 2023Full accounts made up to 31 December 2022 (18 pages)
3 October 2023Termination of appointment of Paul Anthony James as a director on 30 September 2023 (1 page)
27 January 2023Secretary's details changed for Ms Emma Gayle Versluys on 27 January 2023 (1 page)
27 January 2023Director's details changed for Mr Paul Anthony James on 27 January 2023 (2 pages)
27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
4 January 2023Full accounts made up to 31 December 2021 (19 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)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 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)
14 July 2021Full accounts made up to 30 September 2020 (18 pages)
28 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
30 September 2020Full accounts made up to 30 September 2019 (21 pages)
9 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
29 August 2019Full accounts made up to 30 September 2018 (19 pages)
7 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
12 September 2018Appointment of Ms Emma Gayle Versluys as a secretary on 31 August 2018 (2 pages)
12 September 2018Termination of appointment of Adrian Trevor Halls as a secretary on 31 August 2018 (1 page)
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)
12 September 2018Termination of appointment of Adrian Trevor Halls as a director on 31 August 2018 (1 page)
12 September 2018Registered 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 2018Termination of appointment of Carolus Hermanus Van Raam as a director on 31 August 2018 (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
27 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
10 October 2016Director's details changed for Mr Adrian Trevor Halls on 19 August 2016 (2 pages)
10 October 2016Director's details changed for Mr Adrian Trevor Halls on 19 August 2016 (2 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(5 pages)
16 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(5 pages)
23 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 June 2015Previous accounting period shortened from 31 January 2015 to 30 September 2014 (1 page)
23 June 2015Previous accounting period shortened from 31 January 2015 to 30 September 2014 (1 page)
27 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(5 pages)
27 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(5 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)