About

Registered Number: 02571154
Date of Incorporation: 02/01/1991 (33 years and 4 months ago)
Company Status: Active
Registered Address: Horndale Avenue, Aycliffe Industrial Estate, Co Durham, DL5 6DW

 

Having been setup in 1991, Permoid Industries Ltd are based in Co Durham. The business is registered for VAT in the UK. Permoid Industries Ltd has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
MR01 - N/A 01 May 2020
MR01 - N/A 01 May 2020
MR01 - N/A 28 April 2020
MR04 - N/A 24 April 2020
MR04 - N/A 24 April 2020
MR04 - N/A 24 April 2020
MR01 - N/A 09 April 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 27 February 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 07 March 2018
CS01 - N/A 05 February 2018
CS01 - N/A 19 January 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 28 January 2016
MR04 - N/A 24 December 2015
AA - Annual Accounts 16 October 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 21 January 2013
MG01 - Particulars of a mortgage or charge 13 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2012
TM01 - Termination of appointment of director 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 03 November 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 20 January 2011
CH01 - Change of particulars for director 20 January 2011
AR01 - Annual Return 13 January 2010
CH03 - Change of particulars for secretary 12 January 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 08 October 2008
395 - Particulars of a mortgage or charge 29 February 2008
363a - Annual Return 09 January 2008
395 - Particulars of a mortgage or charge 03 January 2008
AA - Annual Accounts 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 12 October 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 27 January 2005
363s - Annual Return 23 February 2004
AA - Annual Accounts 16 December 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
363s - Annual Return 28 January 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
AA - Annual Accounts 27 November 2002
395 - Particulars of a mortgage or charge 28 May 2002
395 - Particulars of a mortgage or charge 29 April 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 24 December 2001
395 - Particulars of a mortgage or charge 21 December 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 24 November 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 01 December 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
363s - Annual Return 23 December 1997
AAMD - Amended Accounts 02 October 1997
AA - Annual Accounts 08 September 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 19 November 1996
RESOLUTIONS - N/A 16 February 1996
RESOLUTIONS - N/A 16 February 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 February 1996
123 - Notice of increase in nominal capital 16 February 1996
AA - Annual Accounts 08 January 1996
363s - Annual Return 20 December 1995
395 - Particulars of a mortgage or charge 11 May 1995
363s - Annual Return 26 January 1995
AA - Annual Accounts 26 July 1994
RESOLUTIONS - N/A 18 July 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 June 1994
123 - Notice of increase in nominal capital 26 May 1994
287 - Change in situation or address of Registered Office 26 May 1994
363s - Annual Return 07 January 1994
AA - Annual Accounts 21 October 1993
288 - N/A 09 September 1993
288 - N/A 24 August 1993
CERTNM - Change of name certificate 06 July 1993
363s - Annual Return 13 January 1993
AA - Annual Accounts 27 October 1992
363b - Annual Return 09 March 1992
395 - Particulars of a mortgage or charge 12 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 August 1991
RESOLUTIONS - N/A 30 June 1991
123 - Notice of increase in nominal capital 30 June 1991
288 - N/A 11 April 1991
288 - N/A 11 April 1991
CERTNM - Change of name certificate 26 March 1991
288 - N/A 18 March 1991
288 - N/A 09 January 1991
NEWINC - New incorporation documents 02 January 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2020 Outstanding

N/A

A registered charge 28 April 2020 Outstanding

N/A

A registered charge 24 April 2020 Outstanding

N/A

A registered charge 07 April 2020 Outstanding

N/A

Fixed & floating charge 02 April 2012 Fully Satisfied

N/A

Chattel mortgage 26 February 2008 Outstanding

N/A

Chattel mortgage 18 December 2007 Outstanding

N/A

Legal charge 22 May 2002 Fully Satisfied

N/A

Debenture 18 April 2002 Fully Satisfied

N/A

Chattel mortgage 17 December 2001 Outstanding

N/A

Legal charge 10 May 1995 Fully Satisfied

N/A

Fixed and floating charge 28 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.