Company NamePermaquip Holdings Limited
DirectorMark John Sargent
Company StatusActive
Company Number10284579
CategoryPrivate Limited Company
Incorporation Date18 July 2016(7 years, 9 months ago)
Previous NamePiuqamrep Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Director

Director NameMark John Sargent
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit S Old Sleningford Farm Mickley
Ripon
North Yorkshire
HG4 3JB

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

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 Return9 July 2023 (10 months ago)
Next Return Due23 July 2024 (2 months, 2 weeks from now)

Charges

26 July 2016Delivered on: 28 July 2016
Persons entitled: Arkle Acquisitions Limited

Classification: A registered charge
Particulars: All estates or interests in any freehold and leasehold property from time to time belonging to or charged to the company.. For more details please refer to the instrument.
Outstanding

Filing History

21 July 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
20 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
19 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
29 January 2019Total exemption full accounts made up to 31 January 2018 (8 pages)
29 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
3 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
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)
2 November 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
25 October 2017Previous accounting period shortened from 31 July 2017 to 31 January 2017 (1 page)
25 October 2017Previous accounting period shortened from 31 July 2017 to 31 January 2017 (1 page)
4 September 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 17 July 2017 with updates (5 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)
28 July 2016Registration of charge 102845790001, created on 26 July 2016 (24 pages)
28 July 2016Registration of charge 102845790001, created on 26 July 2016 (24 pages)
18 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-18
  • GBP 1
(16 pages)
18 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-18
  • GBP 1
(16 pages)